Company NameGoldman Sachs International Bank
Company StatusActive
Company Number01122503
CategoryPrivate Unlimited Company
Incorporation Date12 July 1973(50 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,American
StatusCurrent
Appointed04 August 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Nigel Harman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(43 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Samuel Phillip Gyimah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Nirubhan Pathmanabhan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Alexander Simon Golten
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2022(49 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Market Risk Officer
Country of ResidenceUnited States
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Lisa Anne Donnelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard John Gnodde
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2023(49 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameGoldman Sachs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 December 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed09 March 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 1996)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameLloyd Craig Blankfein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleSenior Forex And Precious Meta
Correspondence Address42 Argyll Road
London
W8 7BS
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed09 September 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed11 December 1996(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1998)
RoleSecretary
Correspondence Address38 Gayton Road
London
NW3 1UB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed10 February 1998(24 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address5 Brodrick Road
London
SW17 7DZ
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed09 September 1998(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address5 Brodrick Road
London
SW17 7DZ
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed09 September 1998(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2002)
RoleSecretary
Correspondence Address38 Gayton Road
London
NW3 1UB
Secretary NameFiona Skinner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(27 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressFlat 1
7 Westbourne Gardens
London
W2 5NR
Secretary NameSusan Jane Leggett
NationalityBritish
StatusResigned
Appointed11 April 2001(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressFlat 19
31 Inverness Terrace
London
W2 3JR
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed20 February 2002(28 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameFiona Skinner
NationalityBritish
StatusResigned
Appointed20 February 2002(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressFlat 1
7 Westbourne Gardens
London
W2 5NR
Secretary NameJeremy Philip Herman
NationalityBritish
StatusResigned
Appointed19 January 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDavid Douglas Buckley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2009)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed29 June 2007(33 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHarry Mark Maxwell-Hyslop
NationalityBritish
StatusResigned
Appointed21 January 2008(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Clare Charlotte Richards
StatusResigned
Appointed08 July 2014(41 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Darren Andrew Littlejohn
StatusResigned
Appointed13 November 2014(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Jeremy Philip Herman
StatusResigned
Appointed14 April 2015(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr David Michael Bicarregui
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(43 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2022)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Faryar Shirzad
StatusResigned
Appointed23 February 2017(43 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2019)
RoleCompany Director
Correspondence AddressDaniel House 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Kyle Robert Williams
StatusResigned
Appointed31 October 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Timothy James Grayson
StatusResigned
Appointed31 October 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Richard Mark Buckingham
StatusResigned
Appointed31 October 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusResigned
Appointed31 October 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Claire Michelle Goodeve
StatusResigned
Appointed15 May 2019(45 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Contact

Websitewww2.goldmansachs.com

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40.2m at £1Goldman Sachs Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,912,409
Net Worth£1,711,600,579
Cash£76,227,395
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

12 April 2007Delivered on: 25 April 2007
Persons entitled: Bavaria Trr Corporation,New York Branch

Classification: Fixed charge 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: Frst fixed charge over all right,title and interest in and to the participation agreement dated 12//2007. see the mortgage charge document for full details.
Outstanding
12 April 2007Delivered on: 25 April 2007
Persons entitled: Bavaria Trr Corporation (Secured Party)

Classification: Fixed charge agreement
Secured details: All monies due or to become due from goldman sachs credit partnes L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the finance documents,. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 16 April 2007
Persons entitled: Depfa Bank PLC (The Secured Party)

Classification: Fixed charge agreement
Secured details: All monies due or to become due from goldman sachs credit partners, L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge all right title and interest from time to time in and to (subject to obtaining any necessary consent to that mortgage or fixed charge from any third party) the credit documentation. See the mortgage charge document for full details.
Outstanding
15 March 2006Delivered on: 3 April 2006
Persons entitled: Unicredit Banca D'impresa S.P.A. (Whether for Its Own Account as a Finance Party or as Trustee for the Other Finance Parties)

Classification: Deed of accession
Secured details: All monies due or to become due from the borrowers to the finance parties or to the lender (whether for its own account as a finance party or as trustee for the other finance parties) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its account deposit and all of its present and future rights title and benefits in its account. See the mortgage charge document for full details.
Outstanding
20 November 2002Delivered on: 28 November 2002
Persons entitled: Goldman Sachs International, as Trustee

Classification: Charge and security trust deed dated 18 august 2000 as supplemented, amended and restated by a supplemental deed
Secured details: All monies due or to become due from the company to the chargor (trustee) (for its own account or as trustee for the secured participants) or any of the secured participants under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charged with full title guarantee in favour of the trustee as trustee for the secured participants with the payment and discharge of the secured obligations, by way of first fixed charge all the chargor's right, title and interest from time to time in the financial assets;. See the mortgage charge document for full details.
Outstanding
20 November 2002Delivered on: 28 November 2002
Persons entitled: Goldman Sachs International, as Trustee

Classification: Charge over accounts and 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 chargor charged the accounts with full title guarantee and by way of first fixed charge to the trustee. See the mortgage charge document for full details.
Outstanding
20 November 2002Delivered on: 28 November 2002
Persons entitled: Goldman Sachs International, as Trustee

Classification: Security assignment over account
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 and discharge of the secured obligations, the assignor assigned absolutely to the trustee with full title guarantee all of its right, title and interest in the account;. See the mortgage charge document for full details.
Outstanding
18 March 2020Delivered on: 27 March 2020
Persons entitled: Luminis Finance PLC (And Its Successors and Assigns)

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman Sachs Credit Partners L.P.

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: J. Aron & Company

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman, Sachs & Co.

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman Sachs International

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

Classification: A registered charge
Outstanding
26 October 2011Delivered on: 3 November 2011
Persons entitled: Barclays Bank PLC

Classification: Crest security 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: All sums and payments receivable by or for the account of the company referable to the company in crest together with all rights and interest in such sums and payments see image for full details.
Outstanding
28 October 2011Delivered on: 1 November 2011
Persons entitled: Euroclear Bank Sa/Nv

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding
20 August 2007Delivered on: 23 August 2007
Persons entitled: Dresdner Bank Ag London Branch (The Secured Party)

Classification: Fixed charge 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: First fixed charge all the chargors right title and interest from time to time in and to the credit agreement. See the mortgage charge document for full details.
Outstanding
20 August 2007Delivered on: 23 August 2007
Persons entitled: Dresdner Bank Ag London Branch (The Secured Party)

Classification: Fixed charge 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: First fixed charge all the chargors right title and interest from time to time in and to the credit agreement. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 9 July 2007
Persons entitled: Bavaria Trr Corporation (The Secured Party)

Classification: Fixed charge 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 fixed charge all right title and interest in and to the participation agreement. See the mortgage charge document for full details.
Outstanding
25 June 2007Delivered on: 29 June 2007
Persons entitled: Hypo Public Finance Bank (Secured Party)

Classification: Fixed charge 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: Credit documentation in relation to the participated tranches, clause 4.2 of the funding mechanics framework agreement. See the mortgage charge document for full details.
Outstanding
18 May 2007Delivered on: 31 May 2007
Persons entitled: Bavaria Trr Corporation (As Agent for Bavaria Trr Corporation) (the "Secured Party")

Classification: Fixed charge 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 fixed charge, all of the chargor's right, title and interest from time to time in and to the participation agreement. See the mortgage charge document for full details.
Outstanding
18 August 2000Delivered on: 24 August 2000
Satisfied on: 27 December 2002
Persons entitled: Goldman Sachs International ("the Trustee")

Classification: Charge and security trust deed (the "charge and security trust deed between goldman sachs international as trustee as trustee (the "trustee") and the chargor.
Secured details: All obligations which the chargor may at any time have to the trustee (as trustee for the secured participants) or any of the secured participants under or pursuant to the participation documents (including the charge and security trust deed).
Particulars: A first fixed charge all right title and interest from time to time in the financial assets.
Fully Satisfied
19 May 1980Delivered on: 19 May 1980
Persons entitled:
Bank of Americanational Trust and Savings Association
First National Bank in Dallas

Classification: Deed of mortgage
Secured details: All monies ue or to become due from the company to the chargees under the terms of the charge and the loan agreement dated 30.4.80 and for securing all monies due or to become due from british caledonian airways limited to the chargees under the terms of the indemnity dated 30.4.80.
Particulars: 1 mc donnell douglas corporation D.C. 10. (see schedule attached to doc M45).
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Carolyne Jane Hodkin as a secretary on 16 December 2019 (1 page)
10 May 2023Full accounts made up to 31 December 2022 (65 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 March 2023Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages)
3 February 2023Appointment of Sir Bradley Fried as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Esta Eiger Stecher as a director on 31 January 2023 (1 page)
9 January 2023Appointment of Mr Richard John Gnodde as a director on 5 January 2023 (2 pages)
20 September 2022Appointment of Ms. Lisa Anne Donnelly as a director on 16 September 2022 (2 pages)
29 July 2022Termination of appointment of Dermot William Mcdonogh as a director on 29 July 2022 (1 page)
21 July 2022Appointment of Mr Alexander Simon Golten as a director on 13 July 2022 (2 pages)
18 May 2022Appointment of Mr Nirubhan Pathmanabhan as a director on 18 May 2022 (2 pages)
9 May 2022Full accounts made up to 31 December 2021 (64 pages)
28 April 2022Termination of appointment of David Michael Bicarregui as a director on 27 April 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 December 2021Director's details changed for Mr Samuel Phillip Gyimah on 14 December 2021 (2 pages)
12 August 2021Termination of appointment of David Daniel Wildermuth as a director on 27 July 2021 (1 page)
7 July 2021Auditor's resignation (1 page)
17 June 2021Termination of appointment of Anthony Stephen Grabiner as a director on 31 May 2021 (1 page)
12 May 2021Full accounts made up to 31 December 2020 (76 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
6 November 2020Appointment of Mr Samuel Phillip Gyimah as a director on 5 November 2020 (2 pages)
30 July 2020Full accounts made up to 30 November 2019 (57 pages)
12 May 2020Termination of appointment of Clare Charlotte Richards as a secretary on 16 December 2019 (1 page)
12 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 March 2020Registration of charge 011225030022, created on 18 March 2020 (23 pages)
18 December 2019Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 16 December 2019 (2 pages)
18 December 2019Termination of appointment of Jeremy Philip Herman as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Timothy James Grayson as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Richard Mark Buckingham as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Kyle Robert Williams as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Claire Michelle Goodeve as a secretary on 16 December 2019 (1 page)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 September 2019Secretary's details changed for Mr Kyle Robert Williams on 2 September 2019 (1 page)
13 September 2019Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page)
6 September 2019Secretary's details changed for Mr Jeremy Philip Herman on 2 September 2019 (1 page)
6 September 2019Secretary's details changed for Mr Richard Mark Buckingham on 2 September 2019 (1 page)
5 September 2019Director's details changed for Mr Nigel Harman on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr David Michael Bicarregui on 2 September 2019 (2 pages)
5 September 2019Secretary's details changed for Ms. Claire Michelle Goodeve on 2 September 2019 (1 page)
5 September 2019Director's details changed for Ms. Esta Eiger Stecher on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Dermot William Mcdonogh on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Ms. Therese Lynn Miller on 2 September 2019 (2 pages)
4 September 2019Director's details changed for David Daniel Wildermuth on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Ms. Catherine Gail Cripps on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Lord Anthony Stephen Grabiner on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London, EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
17 July 2019Director's details changed for Mr Dermot William Mcdonogh on 16 July 2019 (2 pages)
6 June 2019Appointment of Ms. Claire Michelle Goodeve as a secretary on 15 May 2019 (2 pages)
6 June 2019Termination of appointment of Faryar Shirzad as a secretary on 15 May 2019 (1 page)
8 May 2019Full accounts made up to 30 November 2018 (58 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
1 April 2019Appointment of Ms. Catherine Gail Cripps as a director on 1 April 2019 (2 pages)
12 February 2019Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019 (1 page)
7 January 2019Termination of appointment of Eugene Henri Leouzon as a director on 31 December 2018 (1 page)
3 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
2 May 2018Full accounts made up to 31 December 2017 (51 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 March 2018Director's details changed for Mr Eugene Henri Leouzon on 19 March 2016 (2 pages)
2 January 2018Termination of appointment of Brian Griffiths as a director on 31 December 2017 (1 page)
27 November 2017Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017 (2 pages)
27 November 2017Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017 (2 pages)
15 May 2017Full accounts made up to 31 December 2016 (48 pages)
15 May 2017Full accounts made up to 31 December 2016 (48 pages)
11 May 2017Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 February 2017Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017 (2 pages)
27 February 2017Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017 (2 pages)
20 December 2016Appointment of Mr Nigel Harman as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr Nigel Harman as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016 (2 pages)
7 September 2016Registration of charge 011225030021, created on 1 September 2016 (30 pages)
7 September 2016Registration of charge 011225030018, created on 1 September 2016 (36 pages)
7 September 2016Registration of charge 011225030020, created on 1 September 2016 (37 pages)
7 September 2016Registration of charge 011225030019, created on 1 September 2016 (37 pages)
7 September 2016Registration of charge 011225030021, created on 1 September 2016 (30 pages)
7 September 2016Registration of charge 011225030019, created on 1 September 2016 (37 pages)
7 September 2016Registration of charge 011225030020, created on 1 September 2016 (37 pages)
7 September 2016Registration of charge 011225030018, created on 1 September 2016 (36 pages)
24 August 2016Registration of charge 011225030017, created on 5 August 2016 (36 pages)
24 August 2016Registration of charge 011225030017, created on 5 August 2016 (36 pages)
20 June 2016Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (70 pages)
1 June 2016Full accounts made up to 31 December 2015 (70 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,169,994
(12 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,169,994
(12 pages)
7 March 2016Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016 (2 pages)
21 October 2015Director's details changed for Therese Lynn Miller on 14 October 2015 (2 pages)
21 October 2015Director's details changed for Therese Lynn Miller on 14 October 2015 (2 pages)
2 October 2015Termination of appointment of Robin Antony Vince as a director on 1 October 2015 (1 page)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
(12 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
(12 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
(12 pages)
2 October 2015Termination of appointment of Robin Antony Vince as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Robin Antony Vince as a director on 1 October 2015 (1 page)
20 August 2015Director's details changed for Robin Antony Vince on 10 August 2015 (2 pages)
20 August 2015Director's details changed for Robin Antony Vince on 10 August 2015 (2 pages)
6 August 2015Appointment of Therese Lynn Miller as a director on 4 August 2015 (2 pages)
6 August 2015Appointment of Therese Lynn Miller as a director on 4 August 2015 (2 pages)
6 August 2015Appointment of Therese Lynn Miller as a director on 4 August 2015 (2 pages)
7 June 2015Full accounts made up to 31 December 2014 (45 pages)
7 June 2015Full accounts made up to 31 December 2014 (45 pages)
1 May 2015Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015 (1 page)
20 April 2015Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015 (2 pages)
20 April 2015Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015 (2 pages)
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014 (2 pages)
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
(11 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
(11 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
(11 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (11 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (11 pages)
8 July 2014Appointment of Ms. Clare Charlotte Richards as a secretary (2 pages)
8 July 2014Appointment of Ms. Clare Charlotte Richards as a secretary (2 pages)
3 July 2014Termination of appointment of Harry Maxwell-Hyslop as a secretary (1 page)
3 July 2014Termination of appointment of Harry Maxwell-Hyslop as a secretary (1 page)
9 May 2014Full accounts made up to 31 December 2013 (44 pages)
9 May 2014Full accounts made up to 31 December 2013 (44 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,169,994
(11 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,169,994
(11 pages)
1 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
16 April 2013Full accounts made up to 31 December 2012 (42 pages)
16 April 2013Full accounts made up to 31 December 2012 (42 pages)
6 December 2012Resolutions
  • RES13 ‐ Consolidation 13/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2012Resolutions
  • RES13 ‐ Consolidation 13/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Change of share class name or designation (2 pages)
9 October 2012Appointment of Mr Eugene Henri Leouzon as a director (2 pages)
9 October 2012Appointment of Mr Eugene Henri Leouzon as a director (2 pages)
29 May 2012Appointment of Lord Brian Griffiths as a director (3 pages)
29 May 2012Appointment of Lord Brian Griffiths as a director (3 pages)
16 May 2012Full accounts made up to 31 December 2011 (36 pages)
16 May 2012Full accounts made up to 31 December 2011 (36 pages)
9 May 2012Memorandum and Articles of Association (15 pages)
9 May 2012Resolutions
  • RES13 ‐ Share capital increase 27/04/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Memorandum and Articles of Association (15 pages)
9 May 2012Resolutions
  • RES13 ‐ Share capital increase 27/04/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2012Appointment of David Daniel Wildermuth as a director (3 pages)
18 April 2012Appointment of David Daniel Wildermuth as a director (3 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (20 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (20 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (20 pages)
3 February 2012Termination of appointment of Stephen Davies as a director (2 pages)
3 February 2012Termination of appointment of Denis Coleman Iii as a director (2 pages)
3 February 2012Termination of appointment of Stephen Davies as a director (2 pages)
3 February 2012Termination of appointment of Maria Tejada as a director (2 pages)
3 February 2012Termination of appointment of Denis Coleman Iii as a director (2 pages)
3 February 2012Termination of appointment of Geoffery Lee as a director (2 pages)
3 February 2012Termination of appointment of Eugene Leouzon as a director (2 pages)
3 February 2012Termination of appointment of Geoffery Lee as a director (2 pages)
3 February 2012Termination of appointment of Eugene Leouzon as a director (2 pages)
3 February 2012Termination of appointment of Maria Tejada as a director (2 pages)
11 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2011Memorandum and Articles of Association (13 pages)
22 December 2011Resolutions
  • RES13 ‐ Increase share capital 08/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2011Resolutions
  • RES13 ‐ Increase share capital 08/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2011Memorandum and Articles of Association (13 pages)
8 December 2011Appointment of Robin Antony Vince as a director (3 pages)
8 December 2011Appointment of Robin Antony Vince as a director (3 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 August 2011Appointment of Esta Eiger Stecher as a director (3 pages)
26 August 2011Appointment of Esta Eiger Stecher as a director (3 pages)
19 August 2011Termination of appointment of Glenn Earle as a director (2 pages)
19 August 2011Termination of appointment of Glenn Earle as a director (2 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2011Appointment of Geoffery Lee as a director (3 pages)
4 July 2011Appointment of Geoffery Lee as a director (3 pages)
9 June 2011Termination of appointment of David Chan as a director (2 pages)
9 June 2011Termination of appointment of David Chan as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (33 pages)
9 May 2011Full accounts made up to 31 December 2010 (33 pages)
8 April 2011Annual return made up to 9 March 2011 (24 pages)
8 April 2011Annual return made up to 9 March 2011 (24 pages)
8 April 2011Annual return made up to 9 March 2011 (24 pages)
11 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
11 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
12 July 2010Appointment of Maria Teresa Tejada as a director (3 pages)
12 July 2010Appointment of Maria Teresa Tejada as a director (3 pages)
5 July 2010Appointment of Denis Patrick Coleman Iii as a director (4 pages)
5 July 2010Appointment of Denis Patrick Coleman Iii as a director (4 pages)
3 June 2010Termination of appointment of Robert Henderson as a director (1 page)
3 June 2010Termination of appointment of Robert Henderson as a director (1 page)
14 May 2010Full accounts made up to 31 December 2009 (30 pages)
14 May 2010Full accounts made up to 31 December 2009 (30 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (24 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (24 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (24 pages)
15 December 2009Termination of appointment of David Buckley as a director (1 page)
15 December 2009Termination of appointment of David Buckley as a director (1 page)
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
24 March 2009Full accounts made up to 28 November 2008 (31 pages)
24 March 2009Full accounts made up to 28 November 2008 (31 pages)
13 March 2009Return made up to 09/03/09; full list of members (7 pages)
13 March 2009Return made up to 09/03/09; full list of members (7 pages)
27 February 2009Director appointed mr. Dermot mcdonogh (1 page)
27 February 2009Director appointed mr. Dermot mcdonogh (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
3 February 2009Director appointed mr. David chan (1 page)
3 February 2009Director appointed mr. David chan (1 page)
28 November 2008Appointment terminated secretary jeremy herman (1 page)
28 November 2008Appointment terminated secretary jeremy herman (1 page)
1 October 2008Full accounts made up to 30 November 2007 (28 pages)
1 October 2008Full accounts made up to 30 November 2007 (28 pages)
26 September 2008Appointment terminated director carsten kengeter (1 page)
26 September 2008Appointment terminated director carsten kengeter (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
29 March 2008Return made up to 09/03/08; full list of members (6 pages)
29 March 2008Return made up to 09/03/08; full list of members (6 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
24 May 2007Full accounts made up to 24 November 2006 (24 pages)
24 May 2007Full accounts made up to 24 November 2006 (24 pages)
25 April 2007Return made up to 09/03/07; full list of members (10 pages)
25 April 2007Return made up to 09/03/07; full list of members (10 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
26 July 2006Full accounts made up to 25 November 2005 (15 pages)
26 July 2006Full accounts made up to 25 November 2005 (15 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
4 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2006Particulars of mortgage/charge (5 pages)
3 April 2006Particulars of mortgage/charge (5 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
16 September 2005Full accounts made up to 26 November 2004 (15 pages)
16 September 2005Full accounts made up to 26 November 2004 (15 pages)
31 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
10 September 2004Full accounts made up to 28 November 2003 (15 pages)
10 September 2004Full accounts made up to 28 November 2003 (15 pages)
30 March 2004Return made up to 09/03/04; full list of members (9 pages)
30 March 2004Return made up to 09/03/04; full list of members (9 pages)
11 September 2003Full accounts made up to 29 November 2002 (17 pages)
11 September 2003Full accounts made up to 29 November 2002 (17 pages)
11 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Particulars of mortgage/charge (5 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
8 September 2002Full accounts made up to 30 November 2001 (17 pages)
8 September 2002Full accounts made up to 30 November 2001 (17 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 March 2002Return made up to 09/03/02; full list of members (8 pages)
27 March 2002Return made up to 09/03/02; full list of members (8 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
10 September 2001Full accounts made up to 24 November 2000 (19 pages)
10 September 2001Full accounts made up to 24 November 2000 (19 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
5 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Full accounts made up to 26 November 1999 (23 pages)
14 September 2000Full accounts made up to 26 November 1999 (23 pages)
24 August 2000Particulars of mortgage/charge (4 pages)
24 August 2000Particulars of mortgage/charge (4 pages)
31 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 February 2000Secretary's particulars changed (1 page)
29 February 2000Secretary's particulars changed (1 page)
19 January 2000Full accounts made up to 30 March 1999 (23 pages)
19 January 2000Full accounts made up to 30 March 1999 (23 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
24 September 1999New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
24 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
13 September 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
8 April 1999Return made up to 09/03/99; full list of members (10 pages)
8 April 1999Return made up to 09/03/99; full list of members (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (20 pages)
21 January 1999Full accounts made up to 31 March 1998 (20 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
7 April 1998Return made up to 09/03/98; no change of members (8 pages)
7 April 1998Return made up to 09/03/98; no change of members (8 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
2 April 1997122 (1 page)
2 April 1997122 (1 page)
25 March 1997Return made up to 09/03/97; no change of members (8 pages)
25 March 1997Return made up to 09/03/97; no change of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
22 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
2 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
28 December 1995Us$ nc 50000000/0 08/12/95 (1 page)
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(6 pages)
28 December 1995£ nc 52000000/51000000 08/12/95 (1 page)
28 December 1995£ nc 52000000/51000000 08/12/95 (1 page)
28 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(5 pages)
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
28 December 1995Us$ nc 50000000/0 08/12/95 (1 page)
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(6 pages)
28 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(5 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 December 1995Memorandum and Articles of Association (36 pages)
21 December 1995Memorandum and Articles of Association (36 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 December 1995£ nc 11000000/52000000 04/12/95 (1 page)
11 December 1995£ nc 11000000/52000000 04/12/95 (1 page)
8 December 1995Application for reregistration from LTD to UNLTD (2 pages)
8 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
8 December 1995Re-registration of Memorandum and Articles (58 pages)
8 December 1995Re-registration of Memorandum and Articles (58 pages)
8 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
8 December 1995Members' assent for rereg from LTD to UNLTD (2 pages)
8 December 1995Application for reregistration from LTD to UNLTD (2 pages)
8 December 1995Certificate of change of name and re-registration to Unlimited (1 page)
8 December 1995Declaration of assent for reregistration to UNLTD (1 page)
8 December 1995Members' assent for rereg from LTD to UNLTD (2 pages)
8 December 1995Declaration of assent for reregistration to UNLTD (1 page)
8 December 1995Certificate of change of name and re-registration to Unlimited (1 page)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
3 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
12 July 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
7 April 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 1993Return made up to 09/03/93; no change of members (8 pages)
5 April 1993Return made up to 09/03/93; no change of members (8 pages)
3 April 1992Return made up to 09/03/92; no change of members (10 pages)
3 April 1992Return made up to 09/03/92; no change of members (10 pages)
8 April 1991Return made up to 09/03/91; full list of members (11 pages)
8 April 1991Return made up to 09/03/91; full list of members (11 pages)
2 April 1991Accounting reference date shortened from 30/11 to 31/03 (1 page)
2 April 1991Accounting reference date shortened from 30/11 to 31/03 (1 page)
10 January 1991Memorandum and Articles of Association (32 pages)
9 April 1990Return made up to 09/03/90; full list of members (6 pages)
9 April 1990Return made up to 09/03/90; full list of members (6 pages)
5 April 1989Return made up to 02/02/89; full list of members (7 pages)
5 April 1989Return made up to 02/02/89; full list of members (7 pages)
4 August 1988Return made up to 09/03/88; full list of members (8 pages)
4 August 1988Return made up to 09/03/88; full list of members (8 pages)
13 August 1987Return made up to 07/04/87; full list of members (9 pages)
13 August 1987Return made up to 07/04/87; full list of members (9 pages)
12 December 1986Return made up to 10/10/86; full list of members (7 pages)
12 December 1986Return made up to 10/10/86; full list of members (7 pages)
11 August 1982Company name changed\certificate issued on 11/08/82 (2 pages)
11 August 1982Company name changed\certificate issued on 11/08/82 (2 pages)
26 October 1979Company name changed\certificate issued on 26/10/79 (2 pages)
26 October 1979Company name changed\certificate issued on 26/10/79 (2 pages)
12 July 1973Incorporation (35 pages)
12 July 1973Incorporation (35 pages)