Company NameSNC Securities Limited
DirectorsTrevor Caleb Martin and John Merriman
Company StatusActive
Company Number01317798
CategoryPrivate Limited Company
Incorporation Date20 June 1977(46 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Trevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(39 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Merriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameGerald David Freedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleMarket Maker
Correspondence Address52 Heath Drive
Potters Bar
Hertfordshire
EN6 1EJ
Director NameJohn Gayler Evernden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleMarket Maker
Correspondence Address3 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameNeil Gainsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleMarket Maker
Correspondence AddressAshwood
20 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr John Francis Patrick Galvanoni
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressLower Ashfold
Slaugham
Haywards Heath
West Sussex
RH17 6AD
Director NameMr Michael Robert Heath
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleMarket Marker
Correspondence AddressThe Kiln House
22 Hippodrome Mews Holland Park
London
W11 4NN
Director NameMr Raymond Richard Davis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleSecurities Trader
Correspondence Address44 Radcliffe Road
Croydon
Surrey
CR0 5QF
Director NameMr Michael Philip Davids
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address1 Princes Square
Hove
East Sussex
BN3 4GE
Director NameMr Gavin Frank Casey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleChartered Accountant
Correspondence Address127 Burbage Road
London
SE21 7AF
Director NameMr Jeffrey James Bunton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleMarket Maker
Country of ResidenceEngland
Correspondence AddressEggerstone
Santon Lane Stourmouth
Canterbury
Kent
CT3 1JE
Director NameNicholas John Holt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleSolicitor
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameMr Michael Earl Hope-Lewis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressCucumber Hall
Great Tey
Colchester
Essex
CO6 1AS
Director NameMr Leonard Bryan Barshack
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address227 Bickenhall Mansions
Bickenhall Street
London
W1H 3DD
Director NameNicholas Laszlo Banszky
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameMr Anthony Joseph Alt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1995)
RoleBank Director
Correspondence Address25 Cavendish Close
London
NW8 9JB
Director NameMr Anthony Sidney Abrahams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleMarket Maker
Correspondence AddressSegev 24 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NamePhilip Bruce Kay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address46 Grove Lane
London
SE5 8ST
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameMichael Julian Gordon-Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(16 years after company formation)
Appointment Duration12 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressMartins Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BX
Director NamePhilip Leonard Jolowicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 1996)
RoleSolicitor
Correspondence AddressOld Stocks
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameMr David Leslie Norton Heron
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address71 Grasmere Road
Muswell Hill
London
N10 2DH
Director NameMr Ian Cochrane Black
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1995)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address161 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed12 March 1996(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2000)
RoleCompany Executive
Correspondence Address2 Montpelier Place
London
Sw7
Director NameAllen George Braithwaite Iii
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Executive
Correspondence AddressFlat 3 39 Royal Avenue
London
SW3 4QE
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRhoden
Buckland Hill, Cousley Wood
Wadhurst
East Sussex
TN5 6QT
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed20 July 2000(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameLaurence Daryl Dobosh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(23 years, 6 months after company formation)
Appointment Duration7 months (resigned 13 July 2001)
RoleCompany Executive
Correspondence Address20 Loudoun Road
St John S Wood
London
NW8 0LT
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(23 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2001)
RoleChartered Secretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameChristopher John Blizard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(31 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Philip John Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(35 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Colin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2015)
RoleEurope Business Iniatives Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9FB
Wales

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£13,684,335
Net Worth£1,148,199,585
Cash£594,675,748
Current Liabilities£5,387,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

4 January 1988Delivered on: 15 January 1988
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights claims and interests of the company in and to the stocks shares in respect of which such adrs shall have been issued (please see form 395 for full details).
Fully Satisfied
21 September 1987Delivered on: 7 October 1987
Satisfied on: 27 September 2000
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.
Particulars: All "collateral" as defined in section 1 of the collateral agreement (see form 395 for details).
Fully Satisfied
22 October 1986Delivered on: 30 October 1986
Satisfied on: 23 March 1993
Persons entitled: The Stock Excahnge of the Unted Kingdom and the Republic of Ireland.

Classification: Charge in favour of the stock exchange dated 22/10/86
Secured details: All monies due or to become due from the company to the chargee in respect of repayment letter and short term certificates issued by the stock exchange at the request of the company.
Particulars: All shares stock and other securties designated by the stock exchange as talisman securities. (See form 395 for details).
Fully Satisfied
15 August 1985Delivered on: 21 August 1985
Satisfied on: 23 March 1993
Persons entitled: The Stock Exchange.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in respect of repayment letters and short term certificates issued by the stock exchange at the request of the company.
Particulars: All shares, stock and other securities (see doc M29 for full details).
Fully Satisfied
12 September 1984Delivered on: 22 September 1984
Satisfied on: 23 March 1993
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.
Particulars: First fixed charge over all sums from time to time deposited by the company. (Please see doc M28 for full details).
Fully Satisfied
15 June 1995Delivered on: 23 June 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge intended to amend the deed of pledge dated 22ND november 1994 (as defined)
Secured details: All monies due or to become due from the company to the chargee under the letter in favour of the pledge all its rights in respect of the securities.
Particulars: The securities described in the declaration of pledge and any rights thereto............any payment of principal and interest due in respect of the securities; all rights.. See the mortgage charge document for full details.
Fully Satisfied
18 May 1984Delivered on: 29 May 1984
Persons entitled: The Stock Exchange.

Classification: Deed of variation which extends the provisions of the principal charge of even date.
Secured details: Extends the provisions of the principal charge of even date.
Particulars: The deed varies the definition of the securities which are subject to the principal charge and also affects the ranking of the principal charge and certain charges in favour of other parties.
Fully Satisfied
5 June 1995Delivered on: 8 June 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge (intended to amend the deed of pledge dated 22ND november 1994)
Secured details: And amending the deed of pledge dated 22ND november 1994.
Particulars: The pledgor pledges in favour of the pledgee the securities as described in the declaration of pledge. See the mortgage charge document for full details.
Fully Satisfied
23 May 1995Delivered on: 31 May 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge dated may 23RD 1995 intended to amend the deed of pledge dated november 22ND 1994
Secured details: And amending the deed of pledge dated november 22ND 1994.
Particulars: The securities as described in the declaration of pledge. See the mortgage charge document for full details.
Fully Satisfied
17 May 1995Delivered on: 30 May 1995
Satisfied on: 27 September 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies/liabilities by way of floating charge,I.E. All rights,title and interest in and to the stock clearing account.. See the mortgage charge document for full details.
Fully Satisfied
3 May 1995Delivered on: 9 May 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge intended to amend the deed of pledge dated 22 november 1994
Secured details: And amending the deed of pledge dated 22 november 1994.
Particulars: As security for the obligations,and subject to 2.4 below,the pledgor hereby irrevocably pledges in favor of the pledgee the securities as described in the declaration of pledge duly executed by the pledgor or sent to the pledgee by means of tested telex and all and any of its rights in respect of the securities and/or,as may be applicable,(i) the right to ascertain and obtain delivery of each of the securities,pursuant to and for the purposes of art.2801 Of the italian civil code. See the mortgage charge document for full details.
Fully Satisfied
18 April 1995Delivered on: 21 April 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed of pledge intended to amend the deed of pledge dated 22 november 1994
Secured details: And amending the deed of pledge dated 22 november 1994.
Particulars: The pledgor hereby irrevocably pledges in favour of the pledgee the securities as described in the deed. See the mortgage charge document for full details.
Fully Satisfied
6 April 1995Delivered on: 11 April 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge intended to amend the deed of pledge dated 22 november 1994
Secured details: And amending the deed of pledge dated 22 november 1994.
Particulars: The pledgor hereby irrevocably pledges in favor of the pledgee the securities as described in the schedule to the form M395. See the mortgage charge document for full details.
Fully Satisfied
21 March 1995Delivered on: 24 March 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: The pledgor has undertaken to constitute a security interest in favor of the pledgee,to secure each and all of its obligations vis a'vis the pledgee under the letter,by pledging in favor of the pledgee all its rights in respect of the securities.the declaration of pledge is intended to amend the deed of pledge dated 22 november 1994 and it is an essential part of it.the declaration of pledge does not represent a new deed of pledge.
Particulars: As security for the obligations the pledgor pledges in favor of the pledgee the securities and all and any of its rights in respect of the securities and/or,as may be applicable,(i) the right to ascertain and obtain delivery of each of the securities.. See the mortgage charge document for full details.
Fully Satisfied
6 March 1995Delivered on: 8 March 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company

Classification: Declaration of pledge (intended to amend the deed of pledge dated november 22 1994)
Secured details: And amending the deed of pledge dated november 22 1994.
Particulars: The pledgor hereby irrevocably pledges in favour of the pledgee the securities as described in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
16 February 1995Delivered on: 20 February 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: And for amending the terms of the declaration of pledge dated 22ND november 1994.
Particulars: The securiites as described on the reverse of the form 395 and the continuation sheet attached thereto and the right to receive any payment of principal and interest due in respect of the securities.
Fully Satisfied
3 February 1995Delivered on: 7 February 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guarantee Trust Company of New York

Classification: Declaration of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: As security for the obligations the securities as described in the declaration of pledge ..... as additional security all the company's rights in respect of the securities account and the collection account. See the mortgage charge document for full details.
Fully Satisfied
18 May 1984Delivered on: 29 May 1984
Satisfied on: 23 March 1993
Persons entitled: The Stock Exchange.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All securities for the time being held by the stock exchange to the credit of the company in its trading account or in a securities suspence account. (For full details see doc no M26).
Fully Satisfied
24 January 1995Delivered on: 30 January 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The securities as described in the declaration of pledge and all rights in respect of the securities account and the collection account. See the mortgage charge document for full details.
Fully Satisfied
17 January 1995Delivered on: 25 January 1995
Satisfied on: 27 September 2000
Persons entitled: Barclays Bank PLC (Amsterdam Branch)

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in connection with the preservation and enforcement of its rights under the agreement.
Particulars: 1.(A) the securities and substitute assets.(as defined)(b) where any of the securities and/or substitute assets are not held by the amsterdam branch itself but by a third party in the name of the amsterdam branch or in the name of snc but at the instructions of the amsterdam branch,any and all beneficial and/or legal interest which snc may have in such securities and/or substitute assets as well as any of its rights to request delivery or redelivery of the securities and/or the substitute assets from the amsterdam branch or the relevant third party.2.the pledged rights. See the mortgage charge document for full details.
Fully Satisfied
9 January 1995Delivered on: 13 January 1995
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge intended to amend the deed dated 4 october 1994
Secured details: And amending the obligations of the deed of pledge dated 4 october 1994.
Particulars: As security for the obligations,and subject to 2.4 below,the pledgor hereby irrevocably pledges in favor of the pledgee the securities as described in the declaration of pledge. See the mortgage charge document for full details.
Fully Satisfied
19 December 1994Delivered on: 21 December 1994
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of pledge dated 22ND november 1994.
Particulars: The securities as described in the schedule to form 395 please refer to form for full details.
Fully Satisfied
6 December 1994Delivered on: 12 December 1994
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of pledge dated 22ND november 1994.
Particulars: The securities outlined in the schedule to the form 395 please refer to form for full details.
Fully Satisfied
22 November 1994Delivered on: 29 November 1994
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the letter of credit dated 10TH october 1994.
Particulars: As security for the obligations the pledgor pledges the securities described in the schedule to form 395 please refer to form for full details.
Fully Satisfied
8 November 1994Delivered on: 9 November 1994
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: Each and all of the company's obligations to the chargee under the terms of the deed of pledge dated 4 october 1994.
Particulars: The securites as described in the schedule to form 395 and all and any of its rights in respect thereof, and all and any of its rights in respect of the securities account and the collection account. See the mortgage charge document for full details.
Fully Satisfied
14 October 1994Delivered on: 27 October 1994
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge
Secured details: And for amending the terms of the deed of pledge dated 4TH october 1994.
Particulars: As security for the obligations and the securities as described in the declaration of pledge please refer to form 395 for full details.
Fully Satisfied
4 October 1994Delivered on: 19 October 1994
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed of pledge
Secured details: Each and all of the company's obligations to the chargee under the terms of the letter.
Particulars: As security for the obligations,the pledgor hereby irrevocably pledges in favour of the pledgee the securities as described,and all and any of its rights in respect of the securities and/or,as may be applicable,(i)the right to ascertain and obtain delivery of each of the securities,pursuant to and for the purposes of art.2801 Of the italian civil code,(ii)the right to recive any marketable certificate representing the securities and/or the amount corresponding to each of the securities.. See the mortgage charge document for full details.
Fully Satisfied
20 September 1994Delivered on: 22 September 1994
Satisfied on: 27 September 2000
Persons entitled:
Morgan Guaranty Trust of New York
J.P.Morgan S.P.A.

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All the cash in the cash account loans, of the custody agreement all the shares stocks bonds notes debentures or other securities held for the account of smith new court securities limited by morgan guaranty trust of nrw york and J.P. morgan S.P.A. pursuant to the custody agreement.
Fully Satisfied
18 May 1984Delivered on: 29 May 1984
Persons entitled: The Stock Exchange.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in respect of repayment letters and short term certificates issued by the stock exchange at the request of the company.
Particulars: The securities therein defined together with all benefits arising therefrom and not transfered by the stock exchange to the company (fur full details see doc no M25).
Fully Satisfied
24 January 1994Delivered on: 11 February 1994
Satisfied on: 27 September 2000
Persons entitled: Midland Bank PLC

Classification: Pledge and security agreement
Secured details: The obligations to pay all unpaid principal of and accrued interest on and any other indebtedness under an overdraft facility of us$15,000,000 (the facility)due from the company to the chargee under the agreement.
Particulars: Account no 669 smith new court securities limited maiantained by the borrowers agent and all proceeds please refer to form 395 for full details of the charged assets. See the mortgage charge document for full details.
Fully Satisfied
6 December 1993Delivered on: 22 December 1993
Satisfied on: 27 September 2000
Persons entitled: The Bank of New York

Classification: General loan and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any and all definitive and/or depository securities and any other securities held in the account. See the mortgage charge document for full details.
Fully Satisfied
19 March 1993Delivered on: 23 March 1993
Satisfied on: 27 September 2000
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called the London Stock Exchange)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a short term certificate & under the terms of the charge.
Particulars: All shares stock & other securities of any description which are for the time being designated by the stock exchange as talisman securities (for full details refer to doc M395 & continuation sheets).
Fully Satisfied
5 January 1993Delivered on: 26 January 1993
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's right title and interest in and to its custody account number 45701 with the bank at it's office (the custody account).
Fully Satisfied
19 November 1992Delivered on: 26 November 1992
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Securities borrowing agreement
Secured details: All monies due form the company to the chargee in respect of the company's obligations under the securities borrowing agreement.
Particulars: All "collateral" defined as (a) cash in currencies acceptable to morgan (b) securities acceptable to morgan (c) unconditional and irrevocable letters of credit drawn on or guarantees issued by banks acceptable to morgan (d) other collateral acceptable to morgan.
Fully Satisfied
24 July 1992Delivered on: 1 August 1992
Satisfied on: 27 September 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All cash from time to time in the cash account described in the custody agreement see doc for details.
Fully Satisfied
26 February 1991Delivered on: 8 March 1991
Satisfied on: 27 September 2000
Persons entitled: J.P. Morgan Gmbh

Classification: General business conditions
Secured details: All amounts referred to in clause 19 (2) of the general business conditions and all amounts referred to in clause 6,15 and 17 of the securities loan master agreemement dated 4/1/91.
Particulars: The borrowers rights in (a) the principal sum being held on account from time to time in any of the bank's offices (b) any property and rights which have come or may come into the possession of any office of the bank.
Fully Satisfied
21 November 1988Delivered on: 6 December 1988
Satisfied on: 23 March 1993
Persons entitled: Banque Nationale De Paris PLC.

Classification: Firms charge to lender
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights interests and property present and future in all securities transferred to the lender or its nominees by the stock exchange pursuant to any short-term certificate issued.
Fully Satisfied
4 November 1988Delivered on: 17 November 1988
Satisfied on: 27 September 2000
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights interests and property present and future of the company in all securites to the lender or its nominees by the stock exchange pursuant to any short term certificate issued to the lender (cont. For full details please see form 395).
Fully Satisfied
4 January 1988Delivered on: 15 January 1988
Satisfied on: 27 September 2000
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: First fixed charge over all sums from time to time deposited by the company (please see form 395 for full details).
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Satisfied on: 27 September 2000
Persons entitled: Standard Chartered Bank PLC

Classification: Charge in compliance with rule 284 of the rules and regulations of the stock exchange
Secured details: All monies due or to become due from the company to the chargee in respect of repayment letters and share terms certificates issued by the stock exchange at the request of the company.
Particulars: All shares, stock and other securities of any class or description. (See doc M24 for full details).
Fully Satisfied
18 August 1995Delivered on: 24 August 1995
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to pledge agreement dated 5 january 1993,
Secured details: All monies due or to become due from the company to the chargee by reason of any overdrafts in the company's account no 687-45706/00/83 with the bank and any other sum outstanding pursuant to the custody agreement dated 30 december 1992.
Particulars: All of the company's right title and interest in and to 1) its securities account with the bank no. 45706 and 2) all of the securities now or at any time in the future held in that account.
Outstanding
18 July 1995Delivered on: 26 July 1995
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge to amend the deed of pledge dated 22 novemeber 1994
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of credit dated 10TH october 1994.
Particulars: Name - generali ord, abie code - 6207, no. Of shares - 9293, italian lira countervalue - 369,192,304. name - bco ambrosiano sav.., Abi code - 7262, no. Of shares - 35,000, italian lira countervalue - 78,295,000. name -latina assic., Abi code - 18,000, italian countervalue - 102,960,000.. see the mortgage charge document for full details.
Outstanding
4 July 1995Delivered on: 11 July 1995
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Declaration of pledge intended to amend the deed of pledge dated 22/11/94
Secured details: And amending the deed of pledge dated 22 november 1994.
Particulars: The securities as described in the declaration of pledge. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (19 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (228 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
3 September 2021Appointment of John Merriman as a director on 1 September 2021 (2 pages)
2 September 2021Termination of appointment of Jonathan Howard Redvers Lee as a director on 1 September 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (216 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
15 August 2018Solvency Statement dated 15/08/18 (1 page)
15 August 2018Statement of capital on 15 August 2018
  • GBP 100
(5 pages)
15 August 2018Resolutions
  • RES13 ‐ Cancellation of share premium 15/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 August 2018Statement by Directors (1 page)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 December 2017Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages)
1 December 2017Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2017Appointment of Jonathan Howard Redvers Lee as a director on 22 May 2017 (2 pages)
25 May 2017Appointment of Jonathan Howard Redvers Lee as a director on 22 May 2017 (2 pages)
25 May 2017Termination of appointment of Jonathan Bernard West as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Jonathan Bernard West as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of David James Walker as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Jonathan Paul Metcalfe as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Jonathan Paul Metcalfe as a director on 22 May 2017 (1 page)
25 May 2017Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to 2 King Edward Street London EC1A 1HQ on 25 May 2017 (1 page)
25 May 2017Appointment of Trevor Caleb Martin as a director on 22 May 2017 (2 pages)
25 May 2017Termination of appointment of David James Walker as a director on 22 May 2017 (1 page)
25 May 2017Appointment of Trevor Caleb Martin as a director on 22 May 2017 (2 pages)
25 May 2017Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to 2 King Edward Street London EC1A 1HQ on 25 May 2017 (1 page)
19 May 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Full accounts made up to 31 December 2016 (18 pages)
30 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/11/2016
(2 pages)
30 November 2016Statement by Directors (1 page)
30 November 2016Statement of capital on 30 November 2016
  • GBP 2,000,000
(3 pages)
30 November 2016Solvency Statement dated 24/11/16 (1 page)
30 November 2016Solvency Statement dated 24/11/16 (1 page)
30 November 2016Statement by Directors (1 page)
30 November 2016Statement of capital on 30 November 2016
  • GBP 2,000,000
(3 pages)
30 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/11/2016
(2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000,000
(6 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000,000
(6 pages)
16 May 2016Full accounts made up to 31 December 2015 (273 pages)
16 May 2016Full accounts made up to 31 December 2015 (273 pages)
7 December 2015Director's details changed for Jonathan Paul Metcalfe on 16 October 2015 (2 pages)
7 December 2015Director's details changed for Jonathan Paul Metcalfe on 16 October 2015 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000,000
(6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000,000
(6 pages)
28 April 2015Appointment of Mr David James Walker as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page)
28 April 2015Appointment of Mr David James Walker as a director on 24 April 2015 (2 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000,000
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000,000
(6 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
31 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
31 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,000,000
(6 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,000,000
(6 pages)
13 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 13 August 2013 (1 page)
13 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 13 August 2013 (1 page)
1 July 2013Termination of appointment of Philip Evans as a director (1 page)
1 July 2013Termination of appointment of Philip Evans as a director (1 page)
9 May 2013Appointment of Jonathan Paul Metcalfe as a director (2 pages)
9 May 2013Appointment of Jonathan Paul Metcalfe as a director (2 pages)
19 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2,000,000
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2,000,000
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2,000,000
(4 pages)
26 February 2013Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 26 February 2013 (1 page)
31 October 2012Appointment of Colin Walter Bradley as a director (2 pages)
31 October 2012Termination of appointment of Trevor Martin as a director (1 page)
31 October 2012Termination of appointment of Trevor Martin as a director (1 page)
31 October 2012Appointment of Philip John Evans as a director (2 pages)
31 October 2012Termination of appointment of Keith Pearson as a director (1 page)
31 October 2012Termination of appointment of Keith Pearson as a director (1 page)
31 October 2012Appointment of Colin Walter Bradley as a director (2 pages)
31 October 2012Appointment of Philip John Evans as a director (2 pages)
31 October 2012Termination of appointment of Christopher Reynolds as a director (1 page)
31 October 2012Appointment of Jonathan Bernard West as a director (2 pages)
31 October 2012Termination of appointment of Christopher Reynolds as a director (1 page)
31 October 2012Appointment of Jonathan Bernard West as a director (2 pages)
1 October 2012Statement of capital on 1 October 2012
  • GBP 1,000,000
(4 pages)
1 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 October 2012Statement by directors (2 pages)
1 October 2012Resolutions
  • RES13 ‐ Subdivision 01/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 October 2012Change of share class name or designation (2 pages)
1 October 2012Resolutions
  • RES13 ‐ Subdivision 01/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 October 2012Sub-division of shares on 1 October 2012 (6 pages)
1 October 2012Statement of capital on 1 October 2012
  • GBP 1,000,000
(4 pages)
1 October 2012Sub-division of shares on 1 October 2012 (6 pages)
1 October 2012Solvency statement dated 28/09/12 (2 pages)
1 October 2012Statement by directors (2 pages)
1 October 2012Statement of capital on 1 October 2012
  • GBP 1,000,000
(4 pages)
1 October 2012Solvency statement dated 28/09/12 (2 pages)
1 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 October 2012Change of share class name or designation (2 pages)
1 October 2012Sub-division of shares on 1 October 2012 (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
26 July 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
16 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Termination of appointment of David Thomson as a director (1 page)
5 May 2011Appointment of Christopher Ian Reynolds as a director (2 pages)
5 May 2011Termination of appointment of David Thomson as a director (1 page)
5 May 2011Appointment of Christopher Ian Reynolds as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (17 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (17 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
1 November 2009Full accounts made up to 26 December 2008 (15 pages)
1 November 2009Full accounts made up to 26 December 2008 (15 pages)
25 September 2009Auditor's resignation (1 page)
25 September 2009Auditor's resignation (1 page)
15 September 2009Return made up to 31/07/09; full list of members (6 pages)
15 September 2009Return made up to 31/07/09; full list of members (6 pages)
27 July 2009Appointment terminated director debra searle (1 page)
27 July 2009Appointment terminated director debra searle (1 page)
14 July 2009Appointment terminated director christopher blizard (1 page)
14 July 2009Appointment terminated director christopher blizard (1 page)
30 September 2008Nc inc already adjusted 27/11/07 (1 page)
30 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2008Capitals not rolled up (2 pages)
30 September 2008Memorandum and Articles of Association (12 pages)
30 September 2008Nc inc already adjusted 27/11/07 (1 page)
30 September 2008Memorandum and Articles of Association (12 pages)
30 September 2008Capitals not rolled up (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 September 2008Return made up to 31/07/08; full list of members (9 pages)
4 September 2008Return made up to 31/07/08; full list of members (9 pages)
20 August 2008Director appointed christopher john blizard (3 pages)
20 August 2008Director appointed christopher john blizard (3 pages)
24 June 2008Full accounts made up to 28 December 2007 (16 pages)
24 June 2008Full accounts made up to 28 December 2007 (16 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Return made up to 31/07/07; full list of members (8 pages)
11 October 2007Return made up to 31/07/07; full list of members (8 pages)
11 July 2007Full accounts made up to 29 December 2006 (15 pages)
11 July 2007Full accounts made up to 29 December 2006 (15 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
31 August 2006Return made up to 31/07/06; full list of members (9 pages)
31 August 2006Return made up to 31/07/06; full list of members (9 pages)
20 June 2006Full accounts made up to 30 December 2005 (12 pages)
20 June 2006Full accounts made up to 30 December 2005 (12 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
8 February 2006Us$ ic 5000000/0 26/01/06 us$ sr 5000000@1=5000000 (1 page)
8 February 2006Us$ ic 5000000/0 26/01/06 us$ sr 5000000@1=5000000 (1 page)
5 September 2005Return made up to 31/07/05; full list of members (9 pages)
5 September 2005Return made up to 31/07/05; full list of members (9 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2004Full accounts made up to 26 December 2003 (15 pages)
13 September 2004Full accounts made up to 26 December 2003 (15 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
3 August 2004Return made up to 28/06/04; full list of members (7 pages)
3 August 2004Return made up to 28/06/04; full list of members (7 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
4 August 2003Return made up to 28/06/03; full list of members (8 pages)
4 August 2003Return made up to 28/06/03; full list of members (8 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
17 June 2003Full accounts made up to 27 December 2002 (14 pages)
17 June 2003Full accounts made up to 27 December 2002 (14 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2002Full accounts made up to 28 December 2001 (13 pages)
15 August 2002Full accounts made up to 28 December 2001 (13 pages)
5 July 2002Return made up to 28/06/02; no change of members (9 pages)
5 July 2002Return made up to 28/06/02; no change of members (9 pages)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
10 September 2001Return made up to 28/06/01; full list of members (7 pages)
10 September 2001Return made up to 28/06/01; full list of members (7 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 July 2001Full accounts made up to 29 December 2000 (13 pages)
20 July 2001Full accounts made up to 29 December 2000 (13 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (16 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (16 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Director resigned (1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/00
(1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/00
(1 page)
3 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 July 2000Return made up to 28/06/00; full list of members (10 pages)
26 July 2000Return made up to 28/06/00; full list of members (10 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Return made up to 28/06/99; full list of members (6 pages)
10 September 1999Return made up to 28/06/99; full list of members (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
28 June 1999Full accounts made up to 25 December 1998 (15 pages)
28 June 1999Full accounts made up to 25 December 1998 (15 pages)
28 September 1998Memorandum and Articles of Association (12 pages)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1998Us$ nc 0/5000000 01/09/98 (1 page)
28 September 1998Memorandum and Articles of Association (12 pages)
28 September 1998Us$ nc 0/5000000 01/09/98 (1 page)
28 September 1998Ad 01/09/98--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
28 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 September 1998Ad 01/09/98--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 July 1998Return made up to 28/06/98; full list of members (13 pages)
28 July 1998Return made up to 28/06/98; full list of members (13 pages)
6 May 1998Full accounts made up to 26 December 1997 (12 pages)
6 May 1998Full accounts made up to 26 December 1997 (12 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 27 December 1996 (13 pages)
31 October 1997Full accounts made up to 27 December 1996 (13 pages)
6 August 1997Return made up to 28/06/97; full list of members (12 pages)
6 August 1997Return made up to 28/06/97; full list of members (12 pages)
2 May 1997New director appointed (3 pages)
2 May 1997New director appointed (3 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
12 December 1996Ad 12/09/96--------- £ si [email protected] (2 pages)
12 December 1996Ad 12/09/96--------- £ si [email protected] (2 pages)
12 December 1996Statement of affairs (4 pages)
12 December 1996Statement of affairs (4 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
13 October 1996Ad 12/09/96--------- £ si [email protected]=963240 £ ic 80000000/80963240 (2 pages)
13 October 1996Ad 12/09/96--------- £ si [email protected]=963240 £ ic 80000000/80963240 (2 pages)
10 October 1996£ nc 83036760/86073519 12/09/96 (1 page)
10 October 1996£ nc 83036760/86073519 12/09/96 (1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1996£ nc 80000001/83036760 12/09/96 (1 page)
29 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1996£ nc 80000001/83036760 12/09/96 (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
31 July 1996Return made up to 28/06/96; full list of members (10 pages)
31 July 1996Return made up to 28/06/96; full list of members (10 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 25 ropemaker street london EC2Y 9LY (1 page)
23 May 1996Registered office changed on 23/05/96 from: 25 ropemaker street london EC2Y 9LY (1 page)
1 May 1996Full accounts made up to 29 December 1995 (15 pages)
1 May 1996Full accounts made up to 29 December 1995 (15 pages)
29 April 1996New secretary appointed (1 page)
29 April 1996New secretary appointed (1 page)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
29 December 1995Company name changed smith new court securities limit ed\certificate issued on 29/12/95 (2 pages)
29 December 1995Company name changed smith new court securities limit ed\certificate issued on 29/12/95 (2 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
16 November 1995Registered office changed on 16/11/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page)
16 November 1995Registered office changed on 16/11/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page)
8 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 28/06/95; full list of members (22 pages)
27 July 1995Return made up to 28/06/95; full list of members (22 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
11 July 1995Particulars of mortgage/charge (6 pages)
11 July 1995Particulars of mortgage/charge (6 pages)
5 July 1995Full accounts made up to 28 April 1995 (14 pages)
5 July 1995Full accounts made up to 28 April 1995 (14 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995New director appointed (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995New director appointed (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
23 June 1995Particulars of mortgage/charge (6 pages)
23 June 1995Particulars of mortgage/charge (6 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (10 pages)
30 May 1995Particulars of mortgage/charge (10 pages)
9 May 1995Particulars of mortgage/charge (6 pages)
9 May 1995Particulars of mortgage/charge (6 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
23 June 1994Full accounts made up to 29 April 1994 (14 pages)
23 June 1994Full accounts made up to 29 April 1994 (14 pages)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Particulars of mortgage/charge (7 pages)
23 March 1993Particulars of mortgage/charge (7 pages)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1993Declaration of satisfaction of mortgage/charge (1 page)
20 June 1977Incorporation (15 pages)
20 June 1977Incorporation (15 pages)