Company NameIntercapital Limited
Company StatusActive
Company Number01423001
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMargaret Austin Wright
StatusCurrent
Appointed08 July 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameJenelle Marie Chalmers
StatusCurrent
Appointed08 July 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NamePaul William Burnand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleMoney Broker
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameRichard Clifford Lacy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressFreshfield Manor
Scaynes Hill
West Sussex
RH17 7NR
Director NameMr Michael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameRichard Gerard Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1993)
RoleGovernment Bond Broker
Correspondence Address92 Fourth Street
Garden City
New York Ny 11530
Foreign
Director NameSay Jim Goh
Date of BirthApril 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleMoneybroker
Correspondence Address54a Lorong M
Telok Kurau Road
1542 Singapore
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 1992)
RoleCompany Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Director NameKazuo Fujii
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleBanker
Correspondence Address787-19
Nase-Cho
Totsuka-Ku
Yokohama
245
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed27 May 1992(13 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years after company formation)
Appointment Duration8 years (resigned 30 May 2000)
RoleChartered Accountant
Correspondence Address6 Albert Place
London
W8 5PD
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameMary Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address109 Free Trade Wharf 340 The Highway
London
E1 9EU
Director NameWilliam Henry George Kissack
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(14 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 April 1994)
RoleStockbroker
Correspondence AddressLaxey 66 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6HD
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address21 Walpole Street
London
SW3 4QP
Director NameRichard David Cairns Hubbard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressMeadowcroft
New Road
Windlesham
Surrey
GU20 6BJ
Director NameClive Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleStockbroker
Correspondence Address721 Fifth Avenue
Apartment 63h
New York
Ny 10022
United States
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 1998(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2000(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed01 August 2003(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(26 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed09 January 2006(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed01 December 2008(29 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(32 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed18 April 2017(37 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2021)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW

Contact

Websiteicap.com
Email address[email protected]
Telephone020 76387592
Telephone regionLondon

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3b at £0.2Icap PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£556,949,000
Cash£76,000
Current Liabilities£527,911,000

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 Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

9 October 2007Delivered on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the agreement is created in favour of the facility agent, is security for the payment of all secured liabilities. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 22 December 2006
Persons entitled: J.P.Morgan Europe Limited

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the agreement is created in favour of the facility agent, is security for the payment of all secured liabilities and is made with full title guarantee in accordance with the law of property act 1994. see the mortgage charge document for full details.
Outstanding
27 June 1991Delivered on: 28 June 1991
Persons entitled: William Henry George Kissack

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee in respect of the loan stock.
Particulars: By way of absolute assignment all the present and future right title and interest of the chargee to or in the deposit (see form 395 document M123 for full details.).
Outstanding
27 June 1991Delivered on: 28 June 1991
Persons entitled: Geoffrey William Lott

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee in respect of the loan stock (as defined under the terms of the charge).
Particulars: By way of absolute assignment all the present and future right title and interest of the chargee to or in the deposit (see form 395 document M121 for full details.).
Outstanding
27 June 1991Delivered on: 28 June 1991
Persons entitled: Clive John Cooke.

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee in respect of the loan stock (as defined) under the terms of this charge.
Particulars: By way of absolute assignment all the present and future right title and interest of the chargee to or in the deposit (see form 395 document M122 for full details).
Outstanding
30 January 1987Delivered on: 18 February 1987
Persons entitled: Morgan Guaranty Trust Company.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, bonds, debentures, certificates of deposit and other securities of any kind whatsoever which one at the date of the charge. (For further details see doc M395).
Fully Satisfied
23 October 1981Delivered on: 3 November 1981
Persons entitled: The Royal Bank of Scotland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital.
Fully Satisfied
15 September 1981Delivered on: 29 September 1981
Persons entitled: N. M. Rothschild & Sons Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 15-9-81.
Particulars: All monies from time to time standing to the credit of the deposit account or accounts of the company designated nap security account with N.M. rothschild & sons limited.
Fully Satisfied

Filing History

7 October 2023Full accounts made up to 31 December 2022 (28 pages)
19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Margaret Austin Wright as a secretary on 13 February 2023 (1 page)
17 February 2023Appointment of David James Muddiman as a secretary on 13 February 2023 (2 pages)
17 February 2023Appointment of Sarah Giffen as a secretary on 13 February 2023 (2 pages)
17 February 2023Termination of appointment of Jenelle Marie Chalmers as a secretary on 13 February 2023 (1 page)
9 January 2023Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page)
10 August 2022Full accounts made up to 31 December 2021 (30 pages)
1 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (27 pages)
13 July 2021Appointment of Jenelle Marie Chalmers as a secretary on 8 July 2021 (2 pages)
13 July 2021Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page)
13 July 2021Appointment of Margaret Austin Wright as a secretary on 8 July 2021 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
19 May 2021Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020 (2 pages)
20 January 2021Full accounts made up to 31 December 2019 (25 pages)
8 December 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 1,915,323
(3 pages)
16 July 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 06/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2020Statement of capital on 16 July 2020
  • GBP 1
(3 pages)
16 July 2020Solvency Statement dated 06/07/20 (1 page)
16 July 2020Statement by Directors (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
26 February 2020Full accounts made up to 31 March 2019 (21 pages)
28 January 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
16 January 2020Satisfaction of charge 7 in full (2 pages)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
20 August 2019Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages)
20 August 2019Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page)
19 August 2019Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
24 May 2019Change of details for Nex International Limited as a person with significant control on 29 March 2019 (2 pages)
8 April 2019Change of details for Nex International Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2019Change of details for Nex International Limited as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (17 pages)
23 November 2018Change of details for Icap Plc as a person with significant control on 1 November 2018 (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 31 March 2017 (17 pages)
7 September 2017Full accounts made up to 31 March 2017 (17 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
21 July 2016Full accounts made up to 31 March 2016 (18 pages)
21 July 2016Full accounts made up to 31 March 2016 (18 pages)
20 June 2016Satisfaction of charge 4 in full (1 page)
20 June 2016Satisfaction of charge 6 in full (1 page)
20 June 2016Satisfaction of charge 8 in full (1 page)
20 June 2016Satisfaction of charge 6 in full (1 page)
20 June 2016Satisfaction of charge 8 in full (1 page)
20 June 2016Satisfaction of charge 5 in full (1 page)
20 June 2016Satisfaction of charge 4 in full (1 page)
20 June 2016Satisfaction of charge 5 in full (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 573,934,891
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 573,934,891
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 573,934,891
(4 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 573,934,891
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 573,934,891
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 573,934,891
(4 pages)
9 October 2013Full accounts made up to 31 March 2013 (20 pages)
9 October 2013Full accounts made up to 31 March 2013 (20 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
13 December 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 573,934,891
  • USD 77,119,870
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 573,934,891
  • USD 77,119,870
(4 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 December 2012Statement of company's objects (2 pages)
13 December 2012Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 December 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 573,934,891
  • USD 77,119,870
(4 pages)
12 December 2012Purchase of own shares. (3 pages)
12 December 2012Cancellation of shares. Statement of capital on 12 December 2012
  • GBP 573,934,891
(4 pages)
12 December 2012Purchase of own shares. (3 pages)
12 December 2012Cancellation of shares. Statement of capital on 12 December 2012
  • GBP 573,934,891
(4 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
4 August 2011Full accounts made up to 31 March 2011 (21 pages)
4 August 2011Full accounts made up to 31 March 2011 (21 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
28 April 2011Full accounts made up to 31 March 2010 (22 pages)
28 April 2011Full accounts made up to 31 March 2010 (22 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
24 October 2009Full accounts made up to 31 March 2009 (27 pages)
24 October 2009Full accounts made up to 31 March 2009 (27 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages)
11 June 2009Return made up to 27/05/09; full list of members (4 pages)
11 June 2009Return made up to 27/05/09; full list of members (4 pages)
13 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2009Re-registration of Memorandum and Articles (12 pages)
13 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2009Application for reregistration from PLC to private (1 page)
13 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2009Application for reregistration from PLC to private (1 page)
13 February 2009Re-registration of Memorandum and Articles (12 pages)
2 December 2008Appointment terminated secretary deborah abrehart (1 page)
2 December 2008Secretary appointed mrs teri-anne cavanagh (1 page)
2 December 2008Appointment terminated secretary deborah abrehart (1 page)
2 December 2008Secretary appointed mrs teri-anne cavanagh (1 page)
27 November 2008Appointment terminated director michael spencer (1 page)
27 November 2008Appointment terminated director michael spencer (1 page)
21 November 2008Appointment terminated director matthew lester (1 page)
21 November 2008Appointment terminated director john yallop (1 page)
21 November 2008Director appointed mr iain william torrens (2 pages)
21 November 2008Director appointed mr iain william torrens (2 pages)
21 November 2008Appointment terminated director matthew lester (1 page)
21 November 2008Appointment terminated director john yallop (1 page)
1 November 2008Full accounts made up to 31 March 2008 (27 pages)
1 November 2008Full accounts made up to 31 March 2008 (27 pages)
8 July 2008Return made up to 27/05/08; full list of members (10 pages)
8 July 2008Return made up to 27/05/08; full list of members (10 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Particulars of mortgage/charge (6 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Full accounts made up to 31 March 2007 (22 pages)
1 October 2007Full accounts made up to 31 March 2007 (22 pages)
21 June 2007Return made up to 27/05/07; full list of members (7 pages)
21 June 2007Return made up to 27/05/07; full list of members (7 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
5 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2007Statement of affairs (4 pages)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2007Ad 08/12/06--------- £ si [email protected]=7025000 £ ic 519151734/526176734 (2 pages)
5 January 2007£ nc 150000000/532025000 08/12/06 (1 page)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Ad 08/12/06--------- £ si [email protected]=7025000 £ ic 519151734/526176734 (2 pages)
5 January 2007£ nc 150000000/532025000 08/12/06 (1 page)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2007Statement of affairs (4 pages)
5 January 2007Ad 08/12/06--------- £ si [email protected]= 375000000 £ ic 144151734/519151734 (2 pages)
5 January 2007Ad 08/12/06--------- £ si [email protected]= 375000000 £ ic 144151734/519151734 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
6 November 2006Full accounts made up to 31 March 2006 (24 pages)
6 November 2006Full accounts made up to 31 March 2006 (24 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
30 August 2006Ad 27/07/06--------- us$ si 7711987@10=77119870 us$ ic 0/77119870 (2 pages)
30 August 2006Ad 27/07/06--------- us$ si 7711987@10=77119870 us$ ic 0/77119870 (2 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 March 2005 (15 pages)
4 November 2005Full accounts made up to 31 March 2005 (15 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (3 pages)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2005£ nc 122500000/150000000 25/04/05 (1 page)
12 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2005£ nc 122500000/150000000 25/04/05 (1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2005Us$ ic 69627370/0 28/04/05 us$ sr 6962737@10=69627370 (1 page)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2005Us$ ic 69627370/0 28/04/05 us$ sr 6962737@10=69627370 (1 page)
12 May 2005Ad 25/04/05--------- £ si [email protected]=52164732 £ ic 91987002/144151734 (2 pages)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2005Ad 25/04/05--------- £ si [email protected]=52164732 £ ic 91987002/144151734 (2 pages)
18 April 2005Location of register of members (1 page)
18 April 2005Location of register of members (1 page)
7 March 2005Ad 14/02/05--------- us$ si 332500@10=3325000 us$ ic 66302370/69627370 (2 pages)
7 March 2005Ad 14/02/05--------- us$ si 332500@10=3325000 us$ ic 66302370/69627370 (2 pages)
7 December 2004Ad 20/10/04--------- us$ si 191000@10=1910000 us$ ic 64392370/66302370 (2 pages)
7 December 2004Ad 20/10/04--------- us$ si 191000@10=1910000 us$ ic 64392370/66302370 (2 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 October 2004Ad 30/09/04--------- us$ si 125082@10=1250820 us$ ic 63141550/64392370 (2 pages)
12 October 2004Ad 30/09/04--------- us$ si 125082@10=1250820 us$ ic 63141550/64392370 (2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2004Nc inc already adjusted 20/08/04 (1 page)
28 September 2004Nc inc already adjusted 20/08/04 (1 page)
28 September 2004Ad 20/08/04--------- us$ si 2165000@10=21650000 us$ ic 41491550/63141550 (2 pages)
28 September 2004Ad 20/08/04--------- us$ si 2165000@10=21650000 us$ ic 41491550/63141550 (2 pages)
24 August 2004Us$ nc 50000000/60000000 03/08/04 (1 page)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2004Us$ nc 50000000/60000000 03/08/04 (1 page)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2004Ad 22/06/04--------- us$ si 933850@10=9338500 us$ ic 32153050/41491550 (2 pages)
2 July 2004Ad 22/06/04--------- us$ si 933850@10=9338500 us$ ic 32153050/41491550 (2 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus, london EC2M 7UR (1 page)
15 April 2004Ad 31/03/04--------- us$ si 218474@10=2184740 us$ ic 29968310/32153050 (2 pages)
15 April 2004Ad 31/03/04--------- us$ si 218474@10=2184740 us$ ic 29968310/32153050 (2 pages)
2 April 2004Ad 12/02/04--------- us$ si 213619@10=2136190 us$ ic 27832120/29968310 (2 pages)
2 April 2004Ad 12/02/04--------- us$ si 213619@10=2136190 us$ ic 27832120/29968310 (2 pages)
13 March 2004Ad 13/02/04--------- us$ si 332500@10=3325000 us$ ic 24507120/27832120 (2 pages)
13 March 2004Ad 13/02/04--------- us$ si 332500@10=3325000 us$ ic 24507120/27832120 (2 pages)
25 November 2003Ad 30/06/03--------- us$ si 87983@10=879830 us$ ic 23627290/24507120 (2 pages)
25 November 2003Ad 30/06/03--------- us$ si 87983@10=879830 us$ ic 23627290/24507120 (2 pages)
7 November 2003Ad 30/09/03--------- us$ si 223329@10=2233290 us$ ic 21394000/23627290 (2 pages)
7 November 2003Ad 30/09/03--------- us$ si 223329@10=2233290 us$ ic 21394000/23627290 (2 pages)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Ad 05/06/03--------- us$ si 933850@10=9338500 us$ ic 12055500/21394000 (2 pages)
3 July 2003Ad 05/06/03--------- us$ si 933850@10=9338500 us$ ic 12055500/21394000 (2 pages)
12 June 2003Return made up to 27/05/03; full list of members (7 pages)
12 June 2003Return made up to 27/05/03; full list of members (7 pages)
22 March 2003Amending 882 iss 19/02/03 (2 pages)
22 March 2003Amending 882 iss 19/02/03 (2 pages)
27 February 2003Ad 19/02/03--------- us$ si 2850000@10=28500000 us$ ic 9205500/37705500 (2 pages)
27 February 2003Ad 19/02/03--------- us$ si 2850000@10=28500000 us$ ic 9205500/37705500 (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2002Nc inc already adjusted 05/06/02 (1 page)
3 September 2002Ad 21/06/02--------- us$ si 920550@10=9205500 us$ ic 0/9205500 (2 pages)
3 September 2002Nc inc already adjusted 05/06/02 (1 page)
3 September 2002Ad 21/06/02--------- us$ si 920550@10=9205500 us$ ic 0/9205500 (2 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
6 June 2002Return made up to 27/05/02; full list of members (6 pages)
6 June 2002Return made up to 27/05/02; full list of members (6 pages)
10 May 2002Resolutions
  • RES13 ‐ Loan agreement 29/04/02
(1 page)
10 May 2002Resolutions
  • RES13 ‐ Loan agreement 29/04/02
(1 page)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
5 June 2000Return made up to 27/05/00; full list of members (26 pages)
5 June 2000Return made up to 27/05/00; full list of members (26 pages)
8 March 2000New director appointed (4 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (4 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (3 pages)
5 November 1999Ad 25/10/99--------- £ si [email protected]=250 £ ic 91986751/91987001 (3 pages)
5 November 1999Ad 25/10/99--------- £ si [email protected]=250 £ ic 91986751/91987001 (3 pages)
6 October 1999Ad 27/09/99--------- £ si [email protected]=82075 £ ic 91900426/91982501 (6 pages)
6 October 1999Ad 27/09/99--------- £ si [email protected]=4250 £ ic 91982501/91986751 (3 pages)
6 October 1999Ad 27/09/99--------- £ si [email protected]=4250 £ ic 91982501/91986751 (3 pages)
6 October 1999Ad 27/09/99--------- £ si [email protected]=82075 £ ic 91900426/91982501 (6 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
30 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 July 1999Ad 22/07/99--------- £ si [email protected]=2000 £ ic 91898426/91900426 (3 pages)
29 July 1999Ad 22/07/99--------- £ si [email protected]=2000 £ ic 91898426/91900426 (3 pages)
9 July 1999Full group accounts made up to 31 March 1999 (86 pages)
9 July 1999Full group accounts made up to 31 March 1999 (86 pages)
20 June 1999Return made up to 27/05/99; bulk list available separately (15 pages)
20 June 1999Return made up to 27/05/99; bulk list available separately (15 pages)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house, 119 cannon street, london, EC4N 5AX (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Ad 08/06/99--------- £ si [email protected]=10000 £ ic 91888426/91898426 (2 pages)
14 June 1999Ad 08/06/99--------- £ si [email protected]=10000 £ ic 91888426/91898426 (2 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
22 February 1999Ad 16/02/99--------- £ si [email protected]=16125 £ ic 91872301/91888426 (3 pages)
22 February 1999Ad 16/02/99--------- £ si [email protected]=16125 £ ic 91872301/91888426 (3 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
25 January 1999Ad 13/01/99--------- £ si [email protected]=1875 £ ic 91870426/91872301 (3 pages)
25 January 1999Ad 13/01/99--------- £ si [email protected]=1875 £ ic 91870426/91872301 (3 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
11 December 1998Ad 01/12/98--------- £ si [email protected]=13125 £ ic 91857301/91870426 (4 pages)
11 December 1998Ad 01/12/98--------- £ si [email protected]=13125 £ ic 91857301/91870426 (4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
16 November 1998Ad 26/10/98--------- £ si [email protected]=60950431 £ ic 30906870/91857301 (105 pages)
16 November 1998Ad 26/10/98--------- £ si [email protected]=60950431 £ ic 30906870/91857301 (105 pages)
11 November 1998Ad 23/10/98--------- £ si [email protected]=6500 £ ic 30900370/30906870 (4 pages)
11 November 1998Ad 23/10/98--------- £ si [email protected]=6500 £ ic 30900370/30906870 (4 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 October 1998£ nc 43000000/122500000 23/10/98 (1 page)
29 October 1998£ nc 43000000/122500000 23/10/98 (1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
27 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
26 October 1998Company name changed exco PLC\certificate issued on 26/10/98 (7 pages)
26 October 1998Company name changed exco PLC\certificate issued on 26/10/98 (7 pages)
12 October 1998Ad 23/09/98--------- £ si [email protected]=1375 £ ic 30848383/30849758 (3 pages)
12 October 1998Ad 23/09/98--------- £ si [email protected]=1375 £ ic 30848383/30849758 (3 pages)
12 October 1998Ad 08/10/98--------- £ si [email protected]=50612 £ ic 30849758/30900370 (5 pages)
12 October 1998Ad 08/10/98--------- £ si [email protected]=50612 £ ic 30849758/30900370 (5 pages)
5 October 1998Amending form 882R (6 pages)
5 October 1998Amending form 882R (6 pages)
5 October 1998Listing of particulars (116 pages)
5 October 1998Listing of particulars (116 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
15 September 1998Ad 03/09/98--------- £ si [email protected]=56875 £ ic 30791508/30848383 (6 pages)
15 September 1998Ad 03/09/98--------- £ si [email protected]=56875 £ ic 30791508/30848383 (6 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
15 June 1998Return made up to 27/05/98; bulk list available separately (14 pages)
15 June 1998Return made up to 27/05/98; bulk list available separately (14 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
24 May 1998Memorandum and Articles of Association (46 pages)
24 May 1998Memorandum and Articles of Association (46 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 April 1998Full group accounts made up to 31 December 1997 (53 pages)
27 April 1998Full group accounts made up to 31 December 1997 (53 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
27 June 1997Return made up to 27/05/97; bulk list available separately (15 pages)
27 June 1997Return made up to 27/05/97; bulk list available separately (15 pages)
17 June 1997Full group accounts made up to 31 December 1996 (51 pages)
17 June 1997Full group accounts made up to 31 December 1996 (51 pages)
29 May 1997Director's particulars changed (2 pages)
29 May 1997Director's particulars changed (2 pages)
30 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1997Director's particulars changed (2 pages)
23 April 1997Director's particulars changed (2 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
7 June 1996Return made up to 27/05/96; bulk list available separately (14 pages)
7 June 1996Return made up to 27/05/96; bulk list available separately (14 pages)
20 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
22 April 1996Full group accounts made up to 31 December 1995 (50 pages)
22 April 1996Full group accounts made up to 31 December 1995 (50 pages)
24 March 1996Director's particulars changed (3 pages)
24 March 1996Director's particulars changed (3 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
18 March 1996Director's particulars changed (2 pages)
18 March 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 December 1995New director appointed (6 pages)
11 December 1995New director appointed (6 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
23 November 1995Director's particulars changed (4 pages)
23 November 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
15 June 1995Return made up to 27/05/95; full list of members (14 pages)
15 June 1995Return made up to 27/05/95; full list of members (14 pages)
23 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 March 1995Full group accounts made up to 31 December 1994 (48 pages)
30 March 1995Full group accounts made up to 31 December 1994 (48 pages)
2 February 1995New director appointed (2 pages)
2 February 1995New director appointed (2 pages)
8 January 1995Director resigned (2 pages)
8 January 1995Director resigned (2 pages)
1 December 1994Location of register of members (non legible) (1 page)
1 December 1994Location of register of members (non legible) (1 page)
29 September 1994Director's particulars changed (2 pages)
29 September 1994Director's particulars changed (2 pages)
10 August 1994Ad 20/07/94--------- £ si [email protected]=32896 £ ic 30758611/30791507 (6 pages)
10 August 1994Ad 20/07/94--------- £ si [email protected]=32896 £ ic 30758611/30791507 (6 pages)
3 August 1994Ad 19/07/94--------- £ si [email protected]=688012 £ ic 30000000/30688012 (5 pages)
3 August 1994Ad 19/07/94--------- £ si [email protected]=688012 £ ic 30000000/30688012 (5 pages)
1 August 1994S-div 28/06/94 (1 page)
1 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 August 1994£ nc 34700000/43000000 28/06/94 (1 page)
1 August 1994Memorandum and Articles of Association (45 pages)
1 August 1994S-div 28/06/94 (1 page)
1 August 1994Memorandum and Articles of Association (45 pages)
1 August 1994£ nc 34700000/43000000 28/06/94 (1 page)
1 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 July 1994Listing of particulars (129 pages)
13 July 1994Listing of particulars (129 pages)
13 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1994Director resigned (4 pages)
23 June 1994Director resigned (2 pages)
23 June 1994Director resigned (2 pages)
23 June 1994Director resigned (4 pages)
16 June 1994Director resigned (2 pages)
16 June 1994New director appointed (7 pages)
16 June 1994Director resigned (2 pages)
16 June 1994New director appointed (7 pages)
14 June 1994Full group accounts made up to 31 December 1993 (34 pages)
14 June 1994Full group accounts made up to 31 December 1993 (34 pages)
9 June 1994Director's particulars changed (6 pages)
9 June 1994Director's particulars changed (6 pages)
5 June 1994Return made up to 27/05/94; change of members (22 pages)
5 June 1994Return made up to 27/05/94; change of members (22 pages)
8 May 1994Director resigned (16 pages)
8 May 1994Director resigned (16 pages)
26 April 1994New director appointed (2 pages)
26 April 1994Company name changed exco international P.L.C.\certificate issued on 26/04/94 (2 pages)
26 April 1994New director appointed (2 pages)
26 April 1994Company name changed exco international P.L.C.\certificate issued on 26/04/94 (2 pages)
16 February 1994New director appointed (8 pages)
16 February 1994New director appointed (8 pages)
30 November 1993Director's particulars changed (2 pages)
30 November 1993Director's particulars changed (2 pages)
4 November 1993Director's particulars changed (4 pages)
4 November 1993Director's particulars changed (4 pages)
19 August 1993Director resigned (4 pages)
19 August 1993Director resigned (4 pages)
26 July 1993Director's particulars changed (4 pages)
26 July 1993Director's particulars changed (4 pages)
23 June 1993Return made up to 27/05/93; bulk list available separately (19 pages)
23 June 1993Return made up to 27/05/93; bulk list available separately (19 pages)
5 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1993Full group accounts made up to 31 December 1992 (38 pages)
2 June 1993Full group accounts made up to 31 December 1992 (38 pages)
28 May 1993Director's particulars changed (2 pages)
28 May 1993Director's particulars changed (2 pages)
23 April 1993New director appointed (2 pages)
23 April 1993New director appointed (2 pages)
22 April 1993New director appointed (3 pages)
22 April 1993New director appointed (3 pages)
18 April 1993Director's particulars changed (3 pages)
18 April 1993Director's particulars changed (3 pages)
30 March 1993Registered office changed on 30/03/93 from: 80 cannon street, london EC4N 6LJ (1 page)
30 March 1993Registered office changed on 30/03/93 from: 80 cannon street london EC4N 6LJ (1 page)
16 February 1993Director's particulars changed (2 pages)
16 February 1993Director's particulars changed (2 pages)
9 February 1993Director's particulars changed (2 pages)
9 February 1993Director's particulars changed (2 pages)
22 January 1993Director resigned (2 pages)
22 January 1993Director resigned (2 pages)
3 December 1992Director's particulars changed (2 pages)
3 December 1992Director's particulars changed (2 pages)
16 November 1992New director appointed (4 pages)
16 November 1992New director appointed (4 pages)
9 November 1992Director resigned (2 pages)
9 November 1992Director resigned (2 pages)
8 September 1992New director appointed (3 pages)
8 September 1992New director appointed (3 pages)
25 August 1992Director's particulars changed (2 pages)
25 August 1992Director's particulars changed (2 pages)
4 August 1992Director resigned (3 pages)
4 August 1992Director resigned (3 pages)
17 July 1992Director's particulars changed (2 pages)
17 July 1992Director's particulars changed (2 pages)
22 June 1992New director appointed (5 pages)
22 June 1992New director appointed (5 pages)
12 June 1992Re-registration of Memorandum and Articles (102 pages)
12 June 1992Auditor's report (1 page)
12 June 1992Auditor's statement (1 page)
12 June 1992Declaration on reregistration from private to PLC (1 page)
12 June 1992Application for reregistration from private to PLC (1 page)
12 June 1992Re-registration of Memorandum and Articles (102 pages)
12 June 1992Balance Sheet (1 page)
12 June 1992Balance Sheet (1 page)
12 June 1992Auditor's statement (1 page)
12 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
12 June 1992Application for reregistration from private to PLC (1 page)
12 June 1992Declaration on reregistration from private to PLC (1 page)
12 June 1992Auditor's report (1 page)
12 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
12 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 June 1992New director appointed (5 pages)
8 June 1992New director appointed (5 pages)
5 June 1992Declaration of assistance for shares acquisition (12 pages)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(99 pages)
5 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 June 1992Conso 01/06/92 (1 page)
5 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(99 pages)
5 June 1992Declaration of assistance for shares acquisition (12 pages)
5 June 1992Conso 01/06/92 (1 page)
4 June 1992Return made up to 27/05/92; full list of members (13 pages)
4 June 1992Full group accounts made up to 31 December 1991 (29 pages)
4 June 1992Return made up to 27/05/92; full list of members (13 pages)
4 June 1992Full group accounts made up to 31 December 1991 (29 pages)
29 May 1992Re-registration of Memorandum and Articles (50 pages)
29 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 May 1992Application for reregistration from PLC to private (1 page)
29 May 1992Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1992Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1992Re-registration of Memorandum and Articles (50 pages)
29 May 1992Application for reregistration from PLC to private (1 page)
18 May 1992Particulars of contract relating to shares (3 pages)
18 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1992Particulars of contract relating to shares (3 pages)
18 May 1992Ad 30/04/92--------- £ si [email protected]=6559971 £ ic 234400282/240960253 (2 pages)
18 May 1992Ad 30/04/92--------- £ si [email protected]=6559971 £ ic 234400282/240960253 (2 pages)
18 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 January 1992Director resigned (4 pages)
6 January 1992Director resigned (4 pages)
12 August 1991New director appointed (3 pages)
12 August 1991New director appointed (3 pages)
2 August 1991Return made up to 25/07/91; full list of members (14 pages)
2 August 1991Return made up to 25/07/91; full list of members (14 pages)
22 July 1991Full group accounts made up to 31 December 1990 (28 pages)
22 July 1991Full group accounts made up to 31 December 1990 (28 pages)
2 July 1991£ nc 325000000/327200000 11/06/91 (1 page)
2 July 1991£ nc 325000000/327200000 11/06/91 (1 page)
28 June 1991Particulars of mortgage/charge (7 pages)
28 June 1991Particulars of mortgage/charge (21 pages)
28 June 1991Particulars of mortgage/charge (7 pages)
28 June 1991Particulars of mortgage/charge (21 pages)
28 June 1991Particulars of mortgage/charge (7 pages)
28 June 1991Particulars of mortgage/charge (7 pages)
11 June 1991Full group accounts made up to 31 December 1989 (33 pages)
11 June 1991Full group accounts made up to 31 December 1989 (33 pages)
13 February 1991Director resigned (2 pages)
13 February 1991Director resigned (2 pages)
30 October 1990Location of register of members (1 page)
30 October 1990Location of register of members (1 page)
11 October 1990Return made up to 18/09/90; full list of members (11 pages)
11 October 1990Return made up to 18/09/90; full list of members (11 pages)
1 October 1990New director appointed (1 page)
1 October 1990New director appointed (1 page)
7 September 1990Director resigned (1 page)
7 September 1990Director resigned (1 page)
2 August 1990Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page)
2 August 1990Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page)
12 July 1990New director appointed (1 page)
12 July 1990New director appointed (1 page)
23 March 1990Director resigned (2 pages)
23 March 1990Director resigned (2 pages)
21 July 1989Full accounts made up to 31 December 1988 (31 pages)
21 July 1989Return made up to 07/06/89; full list of members (24 pages)
21 July 1989Full accounts made up to 31 December 1988 (31 pages)
21 July 1989Return made up to 07/06/89; full list of members (24 pages)
8 June 1989New director appointed (1 page)
8 June 1989New director appointed (1 page)
6 June 1989New director appointed (1 page)
6 June 1989New director appointed (1 page)
5 June 1989New director appointed (2 pages)
5 June 1989New director appointed (2 pages)
20 April 1989Declaration of satisfaction of mortgage/charge (1 page)
20 April 1989Declaration of satisfaction of mortgage/charge (1 page)
22 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 October 1988Full accounts made up to 31 December 1987 (33 pages)
25 October 1988Full accounts made up to 31 December 1987 (33 pages)
9 August 1988Return made up to 05/07/88; full list of members (10 pages)
9 August 1988Return made up to 05/07/88; full list of members (10 pages)
19 January 1988Location of register of members (1 page)
19 January 1988Location of register of members (1 page)
5 January 1988Director resigned (2 pages)
5 January 1988Director resigned (2 pages)
16 October 1987Director resigned;new director appointed (2 pages)
16 October 1987Director resigned;new director appointed (2 pages)
20 August 1987Return made up to 24/07/87; full list of members (10 pages)
20 August 1987Full accounts made up to 31 December 1986 (33 pages)
20 August 1987Return made up to 24/07/87; full list of members (10 pages)
20 August 1987Full accounts made up to 31 December 1986 (33 pages)
16 July 1987New director appointed (2 pages)
16 July 1987New director appointed (2 pages)
13 July 1987New director appointed (2 pages)
13 July 1987New director appointed (2 pages)
8 May 1987Return of allotments (2 pages)
8 May 1987Return of allotments (2 pages)
27 February 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
27 February 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
18 February 1987Particulars of mortgage/charge (3 pages)
18 February 1987Particulars of mortgage/charge (3 pages)
7 February 1987Director resigned;new director appointed (9 pages)
7 February 1987Director resigned;new director appointed (9 pages)
24 November 1986Director resigned (2 pages)
24 November 1986Director resigned (2 pages)
24 October 1986Return of allotments (2 pages)
24 October 1986Return of allotments (2 pages)
23 July 1986Return made up to 23/06/86; full list of members (16 pages)
23 July 1986Return made up to 23/06/86; full list of members (16 pages)
23 July 1986Full accounts made up to 31 December 1985 (38 pages)
23 July 1986Full accounts made up to 31 December 1985 (38 pages)
2 July 1986New director appointed (2 pages)
2 July 1986New director appointed (2 pages)
10 September 1982Accounts made up to 31 December 1981 (33 pages)
10 September 1982Accounts made up to 31 December 1981 (33 pages)
10 September 1982Accounts made up to 31 December 1981 (33 pages)
10 September 1982Accounts made up to 31 December 1981 (33 pages)
20 July 1979Company name changed\certificate issued on 20/07/79 (5 pages)
20 July 1979Company name changed\certificate issued on 20/07/79 (5 pages)
24 May 1979Incorporation (13 pages)
24 May 1979Certificate of incorporation (1 page)
24 May 1979Incorporation (13 pages)
24 May 1979Certificate of incorporation (1 page)