London
EC4A 4AU
Director Name | Mr Nigel Harman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mrs Catherine Gail Cripps |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Samuel Phillip Gyimah |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Nirubhan Pathmanabhan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Alexander Simon Golten |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2022(49 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Market Risk Officer |
Country of Residence | United States |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Lisa Anne Donnelly |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard John Gnodde |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 2023(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Goldman Sachs Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Lloyd Craig Blankfein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Senior Forex And Precious Meta |
Correspondence Address | 42 Argyll Road London W8 7BS |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 09 September 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1998) |
Role | Secretary |
Correspondence Address | 38 Gayton Road London NW3 1UB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(24 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 5 Brodrick Road London SW17 7DZ |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 5 Brodrick Road London SW17 7DZ |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2002) |
Role | Secretary |
Correspondence Address | 38 Gayton Road London NW3 1UB |
Secretary Name | Fiona Skinner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | Flat 1 7 Westbourne Gardens London W2 5NR |
Secretary Name | Susan Jane Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Flat 19 31 Inverness Terrace London W2 3JR |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Fiona Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Flat 1 7 Westbourne Gardens London W2 5NR |
Secretary Name | Jeremy Philip Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | David Douglas Buckley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2009) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Harry Mark Maxwell-Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Clare Charlotte Richards |
---|---|
Status | Resigned |
Appointed | 08 July 2014(41 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Darren Andrew Littlejohn |
---|---|
Status | Resigned |
Appointed | 13 November 2014(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Jeremy Philip Herman |
---|---|
Status | Resigned |
Appointed | 14 April 2015(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr David Michael Bicarregui |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 April 2022) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Faryar Shirzad |
---|---|
Status | Resigned |
Appointed | 23 February 2017(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2019) |
Role | Company Director |
Correspondence Address | Daniel House 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Kyle Robert Williams |
---|---|
Status | Resigned |
Appointed | 31 October 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Timothy James Grayson |
---|---|
Status | Resigned |
Appointed | 31 October 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Richard Mark Buckingham |
---|---|
Status | Resigned |
Appointed | 31 October 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Resigned |
Appointed | 31 October 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Claire Michelle Goodeve |
---|---|
Status | Resigned |
Appointed | 15 May 2019(45 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Website | www2.goldmansachs.com |
---|
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
40.2m at £1 | Goldman Sachs Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,912,409 |
Net Worth | £1,711,600,579 |
Cash | £76,227,395 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
12 April 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2020 | Delivered on: 27 March 2020 Persons entitled: Luminis Finance PLC (And Its Successors and Assigns) Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 7 September 2016 Persons entitled: Goldman Sachs Credit Partners L.P. Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 7 September 2016 Persons entitled: J. Aron & Company Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 7 September 2016 Persons entitled: Goldman, Sachs & Co. Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 7 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 24 August 2016 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
26 October 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1980 | Delivered 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 |
2 October 2023 | Termination of appointment of Carolyne Jane Hodkin as a secretary on 16 December 2019 (1 page) |
---|---|
10 May 2023 | Full accounts made up to 31 December 2022 (65 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 March 2023 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages) |
3 February 2023 | Appointment of Sir Bradley Fried as a director on 1 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Esta Eiger Stecher as a director on 31 January 2023 (1 page) |
9 January 2023 | Appointment of Mr Richard John Gnodde as a director on 5 January 2023 (2 pages) |
20 September 2022 | Appointment of Ms. Lisa Anne Donnelly as a director on 16 September 2022 (2 pages) |
29 July 2022 | Termination of appointment of Dermot William Mcdonogh as a director on 29 July 2022 (1 page) |
21 July 2022 | Appointment of Mr Alexander Simon Golten as a director on 13 July 2022 (2 pages) |
18 May 2022 | Appointment of Mr Nirubhan Pathmanabhan as a director on 18 May 2022 (2 pages) |
9 May 2022 | Full accounts made up to 31 December 2021 (64 pages) |
28 April 2022 | Termination of appointment of David Michael Bicarregui as a director on 27 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
17 December 2021 | Director's details changed for Mr Samuel Phillip Gyimah on 14 December 2021 (2 pages) |
12 August 2021 | Termination of appointment of David Daniel Wildermuth as a director on 27 July 2021 (1 page) |
7 July 2021 | Auditor's resignation (1 page) |
17 June 2021 | Termination of appointment of Anthony Stephen Grabiner as a director on 31 May 2021 (1 page) |
12 May 2021 | Full accounts made up to 31 December 2020 (76 pages) |
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 November 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
6 November 2020 | Appointment of Mr Samuel Phillip Gyimah as a director on 5 November 2020 (2 pages) |
30 July 2020 | Full accounts made up to 30 November 2019 (57 pages) |
12 May 2020 | Termination of appointment of Clare Charlotte Richards as a secretary on 16 December 2019 (1 page) |
12 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge 011225030022, created on 18 March 2020 (23 pages) |
18 December 2019 | Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 16 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Jeremy Philip Herman as a secretary on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Timothy James Grayson as a secretary on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Richard Mark Buckingham as a secretary on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Kyle Robert Williams as a secretary on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Claire Michelle Goodeve as a secretary on 16 December 2019 (1 page) |
10 November 2019 | Resolutions
|
13 September 2019 | Secretary's details changed for Mr Kyle Robert Williams on 2 September 2019 (1 page) |
13 September 2019 | Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page) |
6 September 2019 | Secretary's details changed for Mr Jeremy Philip Herman on 2 September 2019 (1 page) |
6 September 2019 | Secretary's details changed for Mr Richard Mark Buckingham on 2 September 2019 (1 page) |
5 September 2019 | Director's details changed for Mr Nigel Harman on 2 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr David Michael Bicarregui on 2 September 2019 (2 pages) |
5 September 2019 | Secretary's details changed for Ms. Claire Michelle Goodeve on 2 September 2019 (1 page) |
5 September 2019 | Director's details changed for Ms. Esta Eiger Stecher on 2 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Dermot William Mcdonogh on 2 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Ms. Therese Lynn Miller on 2 September 2019 (2 pages) |
4 September 2019 | Director's details changed for David Daniel Wildermuth on 2 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Ms. Catherine Gail Cripps on 2 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Lord Anthony Stephen Grabiner on 2 September 2019 (2 pages) |
2 September 2019 | Registered 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 2019 | Director's details changed for Mr Dermot William Mcdonogh on 16 July 2019 (2 pages) |
6 June 2019 | Appointment of Ms. Claire Michelle Goodeve as a secretary on 15 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Faryar Shirzad as a secretary on 15 May 2019 (1 page) |
8 May 2019 | Full accounts made up to 30 November 2018 (58 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
1 April 2019 | Appointment of Ms. Catherine Gail Cripps as a director on 1 April 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019 (1 page) |
7 January 2019 | Termination of appointment of Eugene Henri Leouzon as a director on 31 December 2018 (1 page) |
3 December 2018 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
2 May 2018 | Full accounts made up to 31 December 2017 (51 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
20 March 2018 | Director's details changed for Mr Eugene Henri Leouzon on 19 March 2016 (2 pages) |
2 January 2018 | Termination of appointment of Brian Griffiths as a director on 31 December 2017 (1 page) |
27 November 2017 | Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017 (2 pages) |
27 November 2017 | Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017 (2 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (48 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (48 pages) |
11 May 2017 | Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
27 February 2017 | Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017 (2 pages) |
20 December 2016 | Appointment of Mr Nigel Harman as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Nigel Harman as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016 (2 pages) |
7 September 2016 | Registration of charge 011225030021, created on 1 September 2016 (30 pages) |
7 September 2016 | Registration of charge 011225030018, created on 1 September 2016 (36 pages) |
7 September 2016 | Registration of charge 011225030020, created on 1 September 2016 (37 pages) |
7 September 2016 | Registration of charge 011225030019, created on 1 September 2016 (37 pages) |
7 September 2016 | Registration of charge 011225030021, created on 1 September 2016 (30 pages) |
7 September 2016 | Registration of charge 011225030019, created on 1 September 2016 (37 pages) |
7 September 2016 | Registration of charge 011225030020, created on 1 September 2016 (37 pages) |
7 September 2016 | Registration of charge 011225030018, created on 1 September 2016 (36 pages) |
24 August 2016 | Registration of charge 011225030017, created on 5 August 2016 (36 pages) |
24 August 2016 | Registration of charge 011225030017, created on 5 August 2016 (36 pages) |
20 June 2016 | Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (70 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (70 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 March 2016 | Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016 (2 pages) |
7 March 2016 | Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016 (2 pages) |
21 October 2015 | Director's details changed for Therese Lynn Miller on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Therese Lynn Miller on 14 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Robin Antony Vince as a director on 1 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Robin Antony Vince as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Robin Antony Vince as a director on 1 October 2015 (1 page) |
20 August 2015 | Director's details changed for Robin Antony Vince on 10 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Robin Antony Vince on 10 August 2015 (2 pages) |
6 August 2015 | Appointment of Therese Lynn Miller as a director on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of Therese Lynn Miller as a director on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of Therese Lynn Miller as a director on 4 August 2015 (2 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (45 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (45 pages) |
1 May 2015 | Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015 (2 pages) |
26 November 2014 | Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (11 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (11 pages) |
8 July 2014 | Appointment of Ms. Clare Charlotte Richards as a secretary (2 pages) |
8 July 2014 | Appointment of Ms. Clare Charlotte Richards as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Harry Maxwell-Hyslop as a secretary (1 page) |
3 July 2014 | Termination of appointment of Harry Maxwell-Hyslop as a secretary (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (44 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (44 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (42 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (42 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Appointment of Mr Eugene Henri Leouzon as a director (2 pages) |
9 October 2012 | Appointment of Mr Eugene Henri Leouzon as a director (2 pages) |
29 May 2012 | Appointment of Lord Brian Griffiths as a director (3 pages) |
29 May 2012 | Appointment of Lord Brian Griffiths as a director (3 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (36 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (36 pages) |
9 May 2012 | Memorandum and Articles of Association (15 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (15 pages) |
9 May 2012 | Resolutions
|
18 April 2012 | Appointment of David Daniel Wildermuth as a director (3 pages) |
18 April 2012 | Appointment of David Daniel Wildermuth as a director (3 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (20 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (20 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (20 pages) |
3 February 2012 | Termination of appointment of Stephen Davies as a director (2 pages) |
3 February 2012 | Termination of appointment of Denis Coleman Iii as a director (2 pages) |
3 February 2012 | Termination of appointment of Stephen Davies as a director (2 pages) |
3 February 2012 | Termination of appointment of Maria Tejada as a director (2 pages) |
3 February 2012 | Termination of appointment of Denis Coleman Iii as a director (2 pages) |
3 February 2012 | Termination of appointment of Geoffery Lee as a director (2 pages) |
3 February 2012 | Termination of appointment of Eugene Leouzon as a director (2 pages) |
3 February 2012 | Termination of appointment of Geoffery Lee as a director (2 pages) |
3 February 2012 | Termination of appointment of Eugene Leouzon as a director (2 pages) |
3 February 2012 | Termination of appointment of Maria Tejada as a director (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
22 December 2011 | Memorandum and Articles of Association (13 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
22 December 2011 | Memorandum and Articles of Association (13 pages) |
8 December 2011 | Appointment of Robin Antony Vince as a director (3 pages) |
8 December 2011 | Appointment of Robin Antony Vince as a director (3 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 August 2011 | Appointment of Esta Eiger Stecher as a director (3 pages) |
26 August 2011 | Appointment of Esta Eiger Stecher as a director (3 pages) |
19 August 2011 | Termination of appointment of Glenn Earle as a director (2 pages) |
19 August 2011 | Termination of appointment of Glenn Earle as a director (2 pages) |
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Resolutions
|
4 July 2011 | Appointment of Geoffery Lee as a director (3 pages) |
4 July 2011 | Appointment of Geoffery Lee as a director (3 pages) |
9 June 2011 | Termination of appointment of David Chan as a director (2 pages) |
9 June 2011 | Termination of appointment of David Chan as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
8 April 2011 | Annual return made up to 9 March 2011 (24 pages) |
8 April 2011 | Annual return made up to 9 March 2011 (24 pages) |
8 April 2011 | Annual return made up to 9 March 2011 (24 pages) |
11 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
12 July 2010 | Appointment of Maria Teresa Tejada as a director (3 pages) |
12 July 2010 | Appointment of Maria Teresa Tejada as a director (3 pages) |
5 July 2010 | Appointment of Denis Patrick Coleman Iii as a director (4 pages) |
5 July 2010 | Appointment of Denis Patrick Coleman Iii as a director (4 pages) |
3 June 2010 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2010 | Termination of appointment of Robert Henderson as a director (1 page) |
14 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (24 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (24 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (24 pages) |
15 December 2009 | Termination of appointment of David Buckley as a director (1 page) |
15 December 2009 | Termination of appointment of David Buckley as a director (1 page) |
12 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
24 March 2009 | Full accounts made up to 28 November 2008 (31 pages) |
24 March 2009 | Full accounts made up to 28 November 2008 (31 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
27 February 2009 | Director appointed mr. Dermot mcdonogh (1 page) |
27 February 2009 | Director appointed mr. Dermot mcdonogh (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
3 February 2009 | Director appointed mr. David chan (1 page) |
3 February 2009 | Director appointed mr. David chan (1 page) |
28 November 2008 | Appointment terminated secretary jeremy herman (1 page) |
28 November 2008 | Appointment terminated secretary jeremy herman (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (28 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (28 pages) |
26 September 2008 | Appointment terminated director carsten kengeter (1 page) |
26 September 2008 | Appointment terminated director carsten kengeter (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
29 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
29 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Full accounts made up to 24 November 2006 (24 pages) |
24 May 2007 | Full accounts made up to 24 November 2006 (24 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 25 November 2005 (15 pages) |
26 July 2006 | Full accounts made up to 25 November 2005 (15 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 09/03/06; full list of members
|
4 April 2006 | Return made up to 09/03/06; full list of members
|
3 April 2006 | Particulars of mortgage/charge (5 pages) |
3 April 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 26 November 2004 (15 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (15 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members
|
31 March 2005 | Return made up to 09/03/05; full list of members
|
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
10 September 2004 | Full accounts made up to 28 November 2003 (15 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (15 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (17 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (17 pages) |
11 April 2003 | Return made up to 09/03/03; full list of members
|
11 April 2003 | Return made up to 09/03/03; full list of members
|
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
8 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
8 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
27 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Full accounts made up to 24 November 2000 (19 pages) |
10 September 2001 | Full accounts made up to 24 November 2000 (19 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 09/03/01; full list of members
|
5 April 2001 | Return made up to 09/03/01; full list of members
|
14 September 2000 | Full accounts made up to 26 November 1999 (23 pages) |
14 September 2000 | Full accounts made up to 26 November 1999 (23 pages) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Return made up to 09/03/00; full list of members
|
31 March 2000 | Return made up to 09/03/00; full list of members
|
29 February 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed (1 page) |
19 January 2000 | Full accounts made up to 30 March 1999 (23 pages) |
19 January 2000 | Full accounts made up to 30 March 1999 (23 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed
|
24 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
8 April 1999 | Return made up to 09/03/99; full list of members (10 pages) |
8 April 1999 | Return made up to 09/03/99; full list of members (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
7 April 1998 | Return made up to 09/03/98; no change of members (8 pages) |
7 April 1998 | Return made up to 09/03/98; no change of members (8 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
2 April 1997 | 122 (1 page) |
2 April 1997 | 122 (1 page) |
25 March 1997 | Return made up to 09/03/97; no change of members (8 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
2 April 1996 | Return made up to 09/03/96; full list of members
|
2 April 1996 | Return made up to 09/03/96; full list of members
|
22 February 1996 | Director's particulars changed (1 page) |
22 February 1996 | Director's particulars changed (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
28 December 1995 | Us$ nc 50000000/0 08/12/95 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | £ nc 52000000/51000000 08/12/95 (1 page) |
28 December 1995 | £ nc 52000000/51000000 08/12/95 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Us$ nc 50000000/0 08/12/95 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (36 pages) |
21 December 1995 | Memorandum and Articles of Association (36 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
11 December 1995 | £ nc 11000000/52000000 04/12/95 (1 page) |
11 December 1995 | £ nc 11000000/52000000 04/12/95 (1 page) |
8 December 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Re-registration of Memorandum and Articles (58 pages) |
8 December 1995 | Re-registration of Memorandum and Articles (58 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 December 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
8 December 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
8 December 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
8 December 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 December 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
8 December 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
3 April 1995 | Return made up to 09/03/95; full list of members
|
3 April 1995 | Return made up to 09/03/95; full list of members
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
12 July 1994 | Resolutions
|
7 April 1994 | Return made up to 09/03/94; full list of members
|
7 April 1994 | Return made up to 09/03/94; full list of members
|
5 April 1993 | Return made up to 09/03/93; no change of members (8 pages) |
5 April 1993 | Return made up to 09/03/93; no change of members (8 pages) |
3 April 1992 | Return made up to 09/03/92; no change of members (10 pages) |
3 April 1992 | Return made up to 09/03/92; no change of members (10 pages) |
8 April 1991 | Return made up to 09/03/91; full list of members (11 pages) |
8 April 1991 | Return made up to 09/03/91; full list of members (11 pages) |
2 April 1991 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
2 April 1991 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
10 January 1991 | Memorandum and Articles of Association (32 pages) |
9 April 1990 | Return made up to 09/03/90; full list of members (6 pages) |
9 April 1990 | Return made up to 09/03/90; full list of members (6 pages) |
5 April 1989 | Return made up to 02/02/89; full list of members (7 pages) |
5 April 1989 | Return made up to 02/02/89; full list of members (7 pages) |
4 August 1988 | Return made up to 09/03/88; full list of members (8 pages) |
4 August 1988 | Return made up to 09/03/88; full list of members (8 pages) |
13 August 1987 | Return made up to 07/04/87; full list of members (9 pages) |
13 August 1987 | Return made up to 07/04/87; full list of members (9 pages) |
12 December 1986 | Return made up to 10/10/86; full list of members (7 pages) |
12 December 1986 | Return made up to 10/10/86; full list of members (7 pages) |
11 August 1982 | Company name changed\certificate issued on 11/08/82 (2 pages) |
11 August 1982 | Company name changed\certificate issued on 11/08/82 (2 pages) |
26 October 1979 | Company name changed\certificate issued on 26/10/79 (2 pages) |
26 October 1979 | Company name changed\certificate issued on 26/10/79 (2 pages) |
12 July 1973 | Incorporation (35 pages) |
12 July 1973 | Incorporation (35 pages) |