Company NameMorgan Stanley UK Group
Company StatusActive
Company Number01281415
CategoryPrivate Unlimited Company
Incorporation Date13 October 1976(47 years, 6 months ago)
Previous NamesTrushelfco (No. 94) Limited and Morgan Stanley International

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed21 May 2013(36 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameCaroline Nicholls
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(43 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameHereward Charles Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameKevin Patrick O'Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2023(46 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Alan Michael Goodhill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMillhurst
Mill Green Fryerning
Ingatestone
Essex
CM4 0HX
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCantorist House
Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameWilliam Dunaham Birch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleInvestment Banker
Correspondence Address1010 Fifth Avenue
New York
New York 10028
Foreign
Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 1994)
RoleInvestment Banker
Country of ResidenceBritish
Correspondence AddressFryerning House
Ingatestone
Essex
CM4 0PF
Director NameStephen Charles Butt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address33 Brunswick Gardens
London
W8 4AW
Director NameMiguel Caparros
Date of BirthApril 1944 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleInvestment Banker
Correspondence Address12 St Albans Mansions
London
W8 5QH
Director NameMario Ivo Francescotti
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address57 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Director NameRobert Edward Diamond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleInvestment Banker
Correspondence Address32 Sumner Place
London
SW7 3NT
Secretary NameRonald Simon Kent
NationalityBritish
StatusResigned
Appointed03 April 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address24 Portland Road
London
W11 4LG
Director NameRichard Geradus Gould
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address39 Carlyle Square
London
Sw3
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1993)
RoleTreasurer - Head Of Operations
Correspondence Address22 Montpelier Place
London
SW7 1HJ
Director NameMr Peter Dominic Caldecott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address46 Groveway
London
SW9 0AR
Director NameMr Kenneth De Regt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 June 1993)
RoleInvestment Banker
Correspondence Address9a Randolph Road
London
W9 1AN
Director NameMr Paul Richard Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(16 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 December 1993)
RoleInvestment Banker
Correspondence Address50 Lillieshall Road
London
Sw4
Director NameBarry Matthew Davis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(16 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address1 Tor Gadens
Kensington
London
W8 7AB
Director NameNeil Anthony Cummins
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(16 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 February 1994)
RoleInvestment Banker
Correspondence AddressChester House
West Side Common
London
SW19 4TN
Director NameKarl Patrick Essig
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(16 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address19 Randolph Crescent
London
W9 1DP
Director NameMr Spencer Charles Fleischer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(16 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address15 Kensington Park Gardens
London
W11 3HD
Director NameMr George Nels Fugelsang
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(16 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 February 1994)
RoleInvestment Banker
Correspondence Address5 Thurloe Street
London
SW7 2SS
Director NameMr David Howard Blair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(16 years, 5 months after company formation)
Appointment Duration2 months (resigned 03 June 1993)
RoleInvestment Banker
Correspondence AddressClunie House
Hans Place
London
SW1X 0EY
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed26 August 1993(16 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NamePatrick De Saint Aignan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1993(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 1994)
RoleManaging Director
Correspondence Address86 Rue De Varenne
75007 Paris
France
Foreign
Director NameLisa Colby-Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1994(17 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 July 1995)
RoleInvestment Banker
Correspondence Address8 Gerald Road
London
SW1 9EQ
Director NameDame Amelia Chilcott Fawcett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed13 May 1997(20 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2006)
RoleLawyer/Investment Banker
Country of ResidenceEngland
Correspondence Address11 Thurloe Street
London
SW7 2SS
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed01 September 2000(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameMary Elizabeth Gledhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(26 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 10 October 2003)
RoleChartered Secretary
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameMr Malcolm Peter Bryant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(29 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed31 January 2007(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2008)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed02 October 2008(31 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department 25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Jonathan David Bendall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(38 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameJonathan Watson Haile
StatusResigned
Appointed11 December 2014(38 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA

Contact

Websitemorganstanley.com

Location

Registered AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.1b at $1Morgan Stanley International Limited
70.05%
Ordinary
200m at $1Morgan Stanley Bramley Investments Limited
3.43%
Non-cumulative Preference A
865m at $1Morgan Stanley International Limited
14.81%
Non-cumulative Preference C
683.4m at $1Morgan Stanley International Limited
11.71%
Non-cumulative Preference B

Financials

Year2014
Turnover£242,425,579
Net Worth£2,147,483,647
Cash£354,109
Current Liabilities£2,012,658,408

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

3 September 1993Delivered on: 11 September 1993
Satisfied on: 29 January 1994
Persons entitled: Midland Bank PLC

Classification: Deed of charge & assignment
Secured details: All monies due or to become due from the company to the chargee under an assured payments facility agreement and this charge.
Particulars: All the company's present and future right,title interest and benefits under or pursuant to a european securities office agreement including all rights to securities and to receive payment of all accounts. See the mortgage charge document for full details.
Fully Satisfied
10 February 1989Delivered on: 27 February 1989
Satisfied on: 29 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the assured payment facility agreement d/d 14/2/89.
Particulars: Fixed charge over all sums now and from time to time hereafter all the right title and interest of the company (please see form 395 for full details).
Fully Satisfied
28 June 1988Delivered on: 14 July 1988
Satisfied on: 29 January 1994
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over all sums from time to time deposited by the company with the chargee (please see doc for details).
Fully Satisfied
28 July 1987Delivered on: 17 August 1987
Satisfied on: 29 January 1994
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: "Collateral" in particular cash & securities clearance accounts (see doc for full details).
Fully Satisfied
15 May 1987Delivered on: 4 June 1987
Satisfied on: 7 July 1990
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All shares stocks and other securities (see doc for full details).
Fully Satisfied
12 August 1985Delivered on: 28 August 1985
Satisfied on: 20 July 1989
Persons entitled: Mellon Bank Na

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 29.5.88.
Particulars: All goods and all shares, stocks bonds debentures, certificates of deposit and other securities of any kind whatsoever in the possession of mellon bank na or deposited with agents or representatives of mellon bank na.
Fully Satisfied
25 November 1980Delivered on: 3 December 1980
Satisfied on: 10 March 2014
Persons entitled: Coutts & Company

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on deposit or current account.
Fully Satisfied
25 November 1980Delivered on: 3 December 1980
Satisfied on: 18 November 1993
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held on deposit in the name of the company with coutts finance company.
Fully Satisfied
1 July 1988Delivered on: 5 July 1988
Persons entitled: Citibank Na

Classification: Letter of guarantee
Secured details: All monies due or to become due from the company to the chargee pursuant to the letter of guarantee.
Particulars: All amounts (whether consisting of cash securities or other property) delivered and pledged pursuant to the terms of the letter of guarantee.
Outstanding

Filing History

15 January 2024Director's details changed for Kevin Patrick O'connor on 9 May 2023 (2 pages)
14 July 2023Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Susan Elizabeth Watts as a director on 9 May 2023 (1 page)
12 June 2023Appointment of Kevin P. O'connor as a director on 9 May 2023 (2 pages)
30 May 2023Full accounts made up to 31 December 2022 (33 pages)
23 November 2022Appointment of Hereward Charles Taylor as a director on 23 November 2022 (2 pages)
17 November 2022Termination of appointment of Anthony Philip Mullineaux as a director on 16 November 2022 (1 page)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (35 pages)
18 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (37 pages)
25 March 2021Director's details changed for Caroline Nicholls on 19 October 2020 (2 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 December 2019 (35 pages)
28 April 2020Appointment of Caroline Nicholls as a director on 21 April 2020 (2 pages)
21 February 2020Termination of appointment of Jonathan David Bendall as a director on 31 January 2020 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (33 pages)
18 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
24 January 2019Appointment of Anthony Philip Mullineaux as a director on 23 January 2019 (2 pages)
24 January 2019Termination of appointment of Kim Maree Lazaroo as a director on 24 January 2019 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
1 June 2018Full accounts made up to 31 December 2017 (38 pages)
6 October 2017Full accounts made up to 31 December 2016 (41 pages)
6 October 2017Full accounts made up to 31 December 2016 (41 pages)
7 September 2017Director's details changed for Kim Maree Lazaroo on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Kim Maree Lazaroo on 29 August 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share prem a/c 09/06/2017
(30 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share prem a/c 09/06/2017
(30 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 09/06/2017
(30 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 09/06/2017
(30 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
7 October 2016Full accounts made up to 31 December 2015 (49 pages)
7 October 2016Full accounts made up to 31 December 2015 (49 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 5,838,796,043
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 5,838,796,043
(7 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 5,838,796,043
(6 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 5,838,796,043
(6 pages)
14 December 2015Appointment of Kim Maree Lazaroo as a director on 7 December 2015 (2 pages)
14 December 2015Appointment of Kim Maree Lazaroo as a director on 7 December 2015 (2 pages)
14 December 2015Appointment of Kim Maree Lazaroo as a director on 7 December 2015 (2 pages)
10 November 2015Termination of appointment of Stephen Alec Souchon as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Stephen Alec Souchon as a director on 10 November 2015 (1 page)
28 August 2015Appointment of Jonathan David Bendall as a director on 13 November 2014 (2 pages)
28 August 2015Appointment of Jonathan David Bendall as a director on 13 November 2014 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (43 pages)
6 July 2015Full accounts made up to 31 December 2014 (43 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-shares 16/12/2014
(35 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-shares 16/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 December 2014Appointment of Jonathan Watson Haile as a secretary on 11 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Watson Haile as a secretary on 11 December 2014 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • USD 2,438,796,043
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • USD 2,438,796,043
(6 pages)
13 November 2014Termination of appointment of Malcolm Peter Bryant as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Malcolm Peter Bryant as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Malcolm Peter Bryant as a director on 3 November 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (33 pages)
20 August 2014Full accounts made up to 31 December 2013 (33 pages)
10 March 2014Satisfaction of charge 2 in full (3 pages)
10 March 2014Satisfaction of charge 2 in full (3 pages)
3 January 2014Particulars of variation of rights attached to shares (3 pages)
3 January 2014Particulars of variation of rights attached to shares (2 pages)
3 January 2014Particulars of variation of rights attached to shares (3 pages)
3 January 2014Particulars of variation of rights attached to shares (3 pages)
3 January 2014Particulars of variation of rights attached to shares (2 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
3 January 2014Particulars of variation of rights attached to shares (3 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 December 2013Resolutions
  • RES13 ‐ Create new class of shares/section 239 - approve share buy back 06/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 December 2013Resolutions
  • RES13 ‐ Create new class of shares/section 239 - approve share buy back 06/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • USD 690,356,207
(4 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • USD 690,356,207
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (32 pages)
20 September 2013Full accounts made up to 31 December 2012 (32 pages)
24 May 2013Appointment of Paul Eugene Bartlett as a secretary (1 page)
24 May 2013Appointment of Paul Eugene Bartlett as a secretary (1 page)
13 May 2013Termination of appointment of Mary Mcnalty as a secretary (1 page)
13 May 2013Termination of appointment of Mary Mcnalty as a secretary (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (31 pages)
2 October 2012Full accounts made up to 31 December 2011 (31 pages)
2 December 2011Appointment of Mrs Susan Elizabeth Watts as a director (2 pages)
2 December 2011Appointment of Mrs Susan Elizabeth Watts as a director (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of Richard Rosenthal as a director (1 page)
7 September 2011Termination of appointment of Richard Rosenthal as a director (1 page)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
30 August 2011Full accounts made up to 31 December 2010 (25 pages)
30 August 2011Full accounts made up to 31 December 2010 (25 pages)
31 December 2010Termination of appointment of David Nicol as a director (1 page)
31 December 2010Termination of appointment of David Nicol as a director (1 page)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
21 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
21 May 2010Director's details changed for Stephen Alec Souchon on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Stephen Alec Souchon on 28 April 2010 (2 pages)
21 May 2010Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
21 May 2010Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
1 December 2009Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages)
1 December 2009Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (30 pages)
5 November 2009Full accounts made up to 31 December 2008 (30 pages)
27 December 2008Return made up to 30/11/08; full list of members (9 pages)
27 December 2008Return made up to 30/11/08; full list of members (9 pages)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
12 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2008Memorandum and Articles of Association (17 pages)
12 November 2008Memorandum and Articles of Association (17 pages)
31 October 2008Full accounts made up to 30 November 2007 (29 pages)
31 October 2008Full accounts made up to 30 November 2007 (29 pages)
24 October 2008Appointment terminated secretary lisa marvin (1 page)
24 October 2008Secretary appointed mary josephine margaret mcnalty (2 pages)
24 October 2008Appointment terminated secretary lisa marvin (1 page)
24 October 2008Secretary appointed mary josephine margaret mcnalty (2 pages)
18 June 2008Appointment terminated secretary richard rosenthal (1 page)
18 June 2008Appointment terminated secretary richard rosenthal (1 page)
28 December 2007Return made up to 30/11/07; full list of members (3 pages)
28 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 September 2007Full accounts made up to 30 November 2006 (21 pages)
27 September 2007Full accounts made up to 30 November 2006 (21 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (10 pages)
19 December 2006Return made up to 30/11/06; full list of members (10 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
29 June 2006Full accounts made up to 30 November 2005 (18 pages)
29 June 2006Full accounts made up to 30 November 2005 (18 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
6 January 2006Return made up to 30/11/05; full list of members (10 pages)
6 January 2006Return made up to 30/11/05; full list of members (10 pages)
29 September 2005Full accounts made up to 30 November 2004 (19 pages)
29 September 2005Full accounts made up to 30 November 2004 (19 pages)
20 December 2004Return made up to 30/11/04; full list of members (10 pages)
20 December 2004Return made up to 30/11/04; full list of members (10 pages)
8 October 2004Full accounts made up to 30 November 2003 (20 pages)
8 October 2004Full accounts made up to 30 November 2003 (20 pages)
21 January 2004Return made up to 30/11/03; full list of members (10 pages)
21 January 2004Return made up to 30/11/03; full list of members (10 pages)
19 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(25 pages)
19 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(25 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 30 November 2002 (20 pages)
6 October 2003Full accounts made up to 30 November 2002 (20 pages)
6 October 2003New director appointed (2 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 January 2003Memorandum and Articles of Association (22 pages)
14 January 2003Memorandum and Articles of Association (22 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 January 2003Return made up to 30/11/02; full list of members (10 pages)
6 January 2003Return made up to 30/11/02; full list of members (10 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
3 October 2002Full accounts made up to 30 November 2001 (23 pages)
3 October 2002Full accounts made up to 30 November 2001 (23 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
20 December 2001Return made up to 30/11/01; full list of members (9 pages)
20 December 2001Return made up to 30/11/01; full list of members (9 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
1 October 2001Full accounts made up to 30 November 2000 (18 pages)
1 October 2001Full accounts made up to 30 November 2000 (18 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
28 June 2001Memorandum and Articles of Association (22 pages)
28 June 2001Memorandum and Articles of Association (22 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
3 January 2001Return made up to 30/11/00; change of members (8 pages)
3 January 2001Return made up to 30/11/00; change of members (8 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 October 2000Memorandum and Articles of Association (23 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/98
(2 pages)
18 October 2000Memorandum and Articles of Association (23 pages)
18 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/98
(2 pages)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 September 2000Full accounts made up to 30 November 1999 (17 pages)
25 September 2000Full accounts made up to 30 November 1999 (17 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
21 December 1999Return made up to 30/11/99; no change of members (7 pages)
21 December 1999Return made up to 30/11/99; no change of members (7 pages)
20 September 1999Full accounts made up to 30 November 1998 (18 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Full accounts made up to 30 November 1998 (18 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Return made up to 30/11/98; full list of members (8 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Return made up to 30/11/98; full list of members (8 pages)
10 December 1998Nc dec already adjusted 23/11/98 (1 page)
10 December 1998Nc dec already adjusted 23/11/98 (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/98
(2 pages)
10 December 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
10 December 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
8 December 1998£ nc 577962/1500577962 23/11/98 (1 page)
8 December 1998£ nc 577962/1500577962 23/11/98 (1 page)
27 November 1998Memorandum and Articles of Association (17 pages)
27 November 1998Memorandum and Articles of Association (17 pages)
2 July 1998Full accounts made up to 30 November 1997 (17 pages)
2 July 1998Full accounts made up to 30 November 1997 (17 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Auditor's resignation (2 pages)
9 January 1998Auditor's resignation (2 pages)
19 December 1997Return made up to 30/11/97; full list of members (7 pages)
19 December 1997Return made up to 30/11/97; full list of members (7 pages)
4 July 1997Full accounts made up to 30 November 1996 (14 pages)
4 July 1997Full accounts made up to 30 November 1996 (14 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
6 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 February 1997Declaration of assistance for shares acquisition (8 pages)
6 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 1997Declaration of assistance for shares acquisition (8 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
17 December 1996Return made up to 30/11/96; change of members (8 pages)
17 December 1996Return made up to 30/11/96; change of members (8 pages)
23 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
23 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
18 September 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
18 September 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
18 September 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
18 September 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 September 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 September 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 September 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 September 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
2 August 1996Sres re sh cap reduct £113812 (1 page)
2 August 1996Sres re sh cap reduct £113812 (1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
29 April 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
23 April 1996Return made up to 31/01/96; full list of members (8 pages)
23 April 1996Return made up to 31/01/96; full list of members (8 pages)
17 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
16 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
6 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1996Nc inc already adjusted 12/12/95 (1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 January 1996Nc inc already adjusted 12/12/95 (1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Full accounts made up to 30 November 1994 (17 pages)
26 July 1995Full accounts made up to 30 November 1994 (17 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
7 February 1995Return made up to 31/01/95; full list of members (10 pages)
7 February 1995Return made up to 31/01/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
17 April 1994Return made up to 03/04/94; full list of members (9 pages)
17 April 1994Return made up to 03/04/94; full list of members (9 pages)
31 January 1994Company name changed\certificate issued on 31/01/94 (2 pages)
31 January 1994Company name changed\certificate issued on 31/01/94 (2 pages)
29 January 1994Declaration of satisfaction of mortgage/charge (4 pages)
29 January 1994Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1993Declaration of satisfaction of mortgage/charge (1 page)
18 November 1993Declaration of satisfaction of mortgage/charge (1 page)
11 September 1993Particulars of mortgage/charge (3 pages)
11 September 1993Particulars of mortgage/charge (3 pages)
14 May 1993Return made up to 03/04/93; no change of members (25 pages)
14 May 1993Return made up to 03/04/93; no change of members (25 pages)
12 February 1993Us$ nc 100000000/300000000 18/12/92 (1 page)
12 February 1993Us$ nc 100000000/300000000 18/12/92 (1 page)
6 November 1992Accounts made up to 31 August 1992 (20 pages)
6 November 1992Accounts made up to 31 August 1992 (20 pages)
4 June 1992Return made up to 30/04/92; no change of members (11 pages)
4 June 1992Return made up to 30/04/92; no change of members (11 pages)
7 October 1991Return made up to 03/04/91; full list of members (18 pages)
7 October 1991Return made up to 03/04/91; full list of members (18 pages)
22 March 1991Us$ nc 1000000/1500000 26/02/91 (1 page)
22 March 1991Us$ nc 1000000/1500000 26/02/91 (1 page)
7 July 1990Declaration of satisfaction of mortgage/charge (1 page)
7 July 1990Declaration of satisfaction of mortgage/charge (1 page)
19 June 1990Return made up to 03/04/90; change of members (4 pages)
19 June 1990Return made up to 03/04/90; change of members (4 pages)
9 April 1990Us$ nc 200000/1000000 20/03/90 (1 page)
9 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1990Us$ nc 200000/1000000 20/03/90 (1 page)
9 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1989Declaration of mortgage charge released/ceased (1 page)
20 July 1989Declaration of satisfaction of mortgage/charge (1 page)
20 July 1989Declaration of mortgage charge released/ceased (1 page)
20 July 1989Declaration of satisfaction of mortgage/charge (1 page)
27 February 1989Particulars of mortgage/charge (4 pages)
27 February 1989Particulars of mortgage/charge (4 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
5 July 1988Particulars of mortgage/charge (3 pages)
5 July 1988Particulars of mortgage/charge (3 pages)
17 August 1987Particulars of mortgage/charge (6 pages)
17 August 1987Particulars of mortgage/charge (6 pages)
4 June 1987Particulars of mortgage/charge (7 pages)
4 June 1987Particulars of mortgage/charge (7 pages)
13 October 1976Certificate of incorporation (1 page)
13 October 1976Incorporation (15 pages)
13 October 1976Incorporation (15 pages)
13 October 1976Certificate of incorporation (1 page)