London
W1J 7RH
Director Name | Mr Stephen John Kent Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Secretary Name | Mr Ben Howard |
---|---|
Status | Current |
Appointed | 03 August 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 111 Park Street London W1K 7JL |
Director Name | Mr Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 111 Park Street London W1K 7JL |
Director Name | Mr Murali Dhar Rama Subramanian |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 September 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 111 Park Street London W1K 7JL |
Director Name | Mr Marcel Goldman |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 November 2001) |
Role | Banker |
Correspondence Address | 8 Rav Ashi Street Tel Aviv Foreign |
Secretary Name | Mr Douglas Ernest Wooding Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cedar Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Mr Yigal Arnon |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2001) |
Role | Lawyer In Private Practice |
Correspondence Address | 20 Lechi Street Herzlia On Sea Foreign |
Secretary Name | Mr Keith Joseph Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 43 Woodstone Avenue Stoneleigh Epsom Surrey KT17 2JS |
Director Name | Mr Paul Allan Beer |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(17 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mulberry House Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Derek Bluston |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Mayfield Gardens London NW4 2PY |
Director Name | Mr Melvin Frank Berwald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Seven Acres Northwood Middx Ha6 |
Director Name | David Granot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 2001(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2006) |
Role | Banker |
Correspondence Address | 26 Hashomer Street Raanana Y3 Y09 Israel |
Director Name | Ilan Batzri |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 June 2014) |
Role | Financial Management |
Country of Residence | Israel |
Correspondence Address | Beremshtiom 30 Jerusalem 96920 Israel |
Secretary Name | David Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Osborne Villas Hove East Sussex BN3 2RD |
Director Name | Smadar Barber Tsadik |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 February 2006(25 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2012) |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | 47 Drezner Street Tel Aviv Israel |
Director Name | Mr Laurence Gergel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 2014) |
Role | Property |
Country of Residence | England |
Correspondence Address | 82 Talbot Road London N6 4RA |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | Mr Meir Moshe Bregman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 February 2011(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Creechurch Lane London EC3A 5JX |
Director Name | Mr Rony Hizkiaho |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 August 2013(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 2014) |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | 24 Creechurch Lane London EC3A 5JX |
Director Name | Mr Timothy Robert Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 June 2014(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Robert James Eddowes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Philip James Ashdown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Mrs Georgina Mary Behrens |
---|---|
Status | Resigned |
Appointed | 10 June 2014(33 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Holger N/A Beyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mrs Georgina Mary Behrens |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2015) |
Role | Head Of Legal And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Mr Patrick Thomas Clark |
---|---|
Status | Resigned |
Appointed | 08 May 2015(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Iain Mark Hunter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Park Street London W1K 7JL |
Director Name | Mr Matthew Christian Cowan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Suresh Sunder Advani |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2018) |
Role | Trade And Investment Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr George Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(36 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2021) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Secretary Name | Graeme Honeyborne |
---|---|
Status | Resigned |
Appointed | 21 December 2016(36 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 May 2017) |
Role | Company Director |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Secretary Name | Daniel Morgan Gardener |
---|---|
Status | Resigned |
Appointed | 29 May 2017(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Simon James Grenfell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2018(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr John David Crompton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2022) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | 111 Park Street London W1K 7JL |
Director Name | Ms Rachelle Ann Frewer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2020(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 111 Park Street London W1K 7JL |
Website | fibi.co.uk |
---|
Registered Address | 111 Park Street London W1K 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
28.3m at £1 | Tungsten Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £452,000 |
Net Worth | £25,405,000 |
Cash | £18,566,000 |
Current Liabilities | £336,000 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
18 August 2017 | Delivered on: 24 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 August 2004 | Delivered on: 16 August 2004 Persons entitled: Euroclear Bank S.S./N.V. Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details. Outstanding |
12 March 1986 | Delivered on: 19 March 1986 Satisfied on: 10 February 1994 Persons entitled: American Express Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether an current or deposit account whether in sterling or in any other currency b) all stocks, shares securities, metal (whether allocated or unallocated including billion, gold and silver bus car wind) -please see doc M35 for details). Fully Satisfied |
25 November 2020 | Termination of appointment of Iain Mark Hunter as a director on 9 November 2020 (1 page) |
---|---|
3 October 2020 | Appointment of Mr Stephen George Rose as a director on 29 September 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from 111 Park Street London W1K 7JF England to 111 Park Street London W1K 7JL on 3 August 2020 (1 page) |
23 July 2020 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 111 Park Street London W1K 7JF on 23 July 2020 (1 page) |
14 April 2020 | Appointment of Ms Rachelle Ann Frewer as a director on 14 April 2020 (2 pages) |
2 January 2020 | Auditor's resignation (1 page) |
8 August 2019 | Group of companies' accounts made up to 30 April 2019 (73 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 July 2019 | Termination of appointment of Neil John Sawbridge as a director on 26 July 2019 (1 page) |
3 June 2019 | Termination of appointment of John David Howland Jackson as a director on 31 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Simon James Grenfell as a director on 8 May 2019 (1 page) |
7 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
11 February 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
12 September 2018 | Full accounts made up to 30 April 2018 (56 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
3 August 2018 | Appointment of Mr Ben Howard as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Daniel Morgan Gardener as a secretary on 3 August 2018 (1 page) |
1 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
21 February 2018 | Appointment of Mr John David Crompton as a director on 19 February 2018 (2 pages) |
29 January 2018 | Appointment of Mr David John Smith as a director on 23 January 2018 (2 pages) |
29 January 2018 | Appointment of Simon James Grenfell as a director on 23 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr. Neil John Sawbridge as a director on 23 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Suresh Sunder Advani as a director on 23 January 2018 (1 page) |
18 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
18 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
1 December 2017 | Termination of appointment of Matthew Christian Cowan as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Matthew Christian Cowan as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Matthew Christian Cowan as a director on 1 December 2017 (1 page) |
14 November 2017 | Full accounts made up to 30 April 2017 (112 pages) |
14 November 2017 | Full accounts made up to 30 April 2017 (112 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
24 August 2017 | Registration of charge 015364280004, created on 18 August 2017 (4 pages) |
24 August 2017 | Registration of charge 015364280004, created on 18 August 2017 (4 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
26 July 2017 | Registration of charge 015364280003, created on 25 July 2017 (6 pages) |
26 July 2017 | Registration of charge 015364280003, created on 25 July 2017 (6 pages) |
18 July 2017 | Cessation of Tungsten Corporation Plc as a person with significant control on 21 December 2016 (1 page) |
18 July 2017 | Notification of Wyelands Holdings Limited as a person with significant control on 21 December 2016 (1 page) |
18 July 2017 | Notification of Wyelands Holdings Limited as a person with significant control on 21 December 2016 (1 page) |
18 July 2017 | Cessation of Tungsten Corporation Plc as a person with significant control on 21 December 2016 (1 page) |
10 July 2017 | Termination of appointment of Robert James Eddowes as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Robert James Eddowes as a director on 30 June 2017 (1 page) |
4 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
20 June 2017 | Director's details changed for Steven John Kent Reid on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Steven John Kent Reid on 20 June 2017 (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
13 June 2017 | Appointment of Daniel Morgan Gardener as a secretary on 29 May 2017 (2 pages) |
13 June 2017 | Appointment of Daniel Morgan Gardener as a secretary on 29 May 2017 (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
13 June 2017 | Appointment of Steven John Kent Reid as a director on 23 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Graeme Honeyborne as a secretary on 29 May 2017 (1 page) |
13 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
13 June 2017 | Appointment of Steven John Kent Reid as a director on 23 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Graeme Honeyborne as a secretary on 29 May 2017 (1 page) |
23 December 2016 | Termination of appointment of Richard Alexander Olliver as a director on 21 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Suresh Sunder Advani as a director on 21 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Richard Alexander Olliver as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Nicholas Sherren Parker as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Nicholas Sherren Parker as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Timothy Robert Hall as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Timothy Robert Hall as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Patrick Thomas Clark as a secretary on 21 December 2016 (1 page) |
23 December 2016 | Appointment of Ian Pierre Gomes as a director on 21 December 2016 (2 pages) |
23 December 2016 | Appointment of Ian Pierre Gomes as a director on 21 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Patrick Thomas Clark as a secretary on 21 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Suresh Sunder Advani as a director on 21 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to 7 Hertford Street London W1J 7RH on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Graeme Honeyborne as a secretary on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of John David Howland Jackson as a director on 21 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to 7 Hertford Street London W1J 7RH on 22 December 2016 (1 page) |
22 December 2016 | Appointment of John David Howland Jackson as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Graeme Honeyborne as a secretary on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr George Jay Hambro as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr George Jay Hambro as a director on 21 December 2016 (2 pages) |
16 November 2016 | Change of name with request to seek comments from relevant body (2 pages) |
16 November 2016 | Company name changed tungsten bank PLC\certificate issued on 16/11/16
|
16 November 2016 | Change of name with request to seek comments from relevant body (2 pages) |
16 November 2016 | Company name changed tungsten bank PLC\certificate issued on 16/11/16
|
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Change of name notice (2 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
5 September 2016 | RP04 CS01 second filing CS01 31/07/2016 statement of capital (5 pages) |
5 September 2016 | RP04 CS01 second filing CS01 31/07/2016 statement of capital (5 pages) |
31 August 2016 | Full accounts made up to 30 April 2016 (33 pages) |
31 August 2016 | Full accounts made up to 30 April 2016 (33 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
12 August 2016 | Resolutions
|
12 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
12 August 2016 | Resolutions
|
12 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
4 August 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
24 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
10 December 2015 | Termination of appointment of Holger N/a Beyer as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Holger N/a Beyer as a director on 24 November 2015 (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 October 2015 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 19 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Matthew Christian Cowan as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr. Iain Mark Hunter as a director on 28 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Matthew Christian Cowan as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr. Iain Mark Hunter as a director on 28 September 2015 (2 pages) |
3 September 2015 | Full accounts made up to 30 April 2015 (31 pages) |
3 September 2015 | Full accounts made up to 30 April 2015 (31 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
16 June 2015 | Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Georgina Mary Behrens as a director on 8 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Georgina Mary Behrens as a director on 8 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Georgina Mary Behrens as a director on 8 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page) |
16 June 2015 | Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page) |
30 April 2015 | Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
22 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
29 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
14 October 2014 | Appointment of Nicholas Sherren Parker as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Nicholas Sherren Parker as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Georgina Mary Behrens as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Georgina Mary Behrens as a director on 13 October 2014 (2 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (20 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (20 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
18 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders
|
7 August 2014 | Termination of appointment of Richard Jonathan Mackay as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Richard Jonathan Mackay as a director on 31 July 2014 (1 page) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
24 July 2014 | Memorandum and Articles of Association (45 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Memorandum and Articles of Association (45 pages) |
7 July 2014 | Appointment of Mr Holger N/a Beyer as a director on 1 July 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Mrs Georgina Mary Kingsbury on 10 June 2014 (1 page) |
7 July 2014 | Appointment of Mr Holger N/a Beyer as a director on 1 July 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Mrs Georgina Mary Kingsbury on 10 June 2014 (1 page) |
7 July 2014 | Appointment of Mr Holger N/a Beyer as a director on 1 July 2014 (2 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
30 June 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
26 June 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
26 June 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 June 2014 | Appointment of Mr Edmund George Imjin Fosbroke Truell as a director on 10 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Edmund George Imjin Fosbroke Truell as a director on 10 June 2014 (2 pages) |
11 June 2014 | Appointment of Mr Richard Alexander Olliver as a director on 10 June 2014 (2 pages) |
11 June 2014 | Appointment of Mr Timothy Robert Hall as a director on 10 June 2014 (2 pages) |
11 June 2014 | Company name changed fibi bank (uk) PLC\certificate issued on 11/06/14
|
11 June 2014 | Appointment of Mr Richard Alexander Olliver as a director on 10 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from , 24 Creechurch Lane, London, EC3A 5JX on 11 June 2014 (1 page) |
11 June 2014 | Company name changed fibi bank (uk) PLC\certificate issued on 11/06/14
|
11 June 2014 | Appointment of Mr Timothy Robert Hall as a director on 10 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from , 24 Creechurch Lane, London, EC3A 5JX on 11 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Ilan Batzri as a director on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Robert James Eddowes as a director on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Richard Jonathan Mackay as a director on 10 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Rony Hizkiaho as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Laurence Gergel as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Laurence Gergel as a director on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Philip James Ashdown as a director on 10 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Stephen Bernard Clowes as a secretary on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Melvin Frank Berwald as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Rony Hizkiaho as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Ilan Batzri as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Melvin Frank Berwald as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Meir Moshe Bregman as a director on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Stephen Bernard Clowes as a secretary on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mrs Georgina Mary Kingsbury as a secretary on 10 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Meir Moshe Bregman as a director on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Richard Jonathan Mackay as a director on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Philip James Ashdown as a director on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Mrs Georgina Mary Kingsbury as a secretary on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Robert James Eddowes as a director on 10 June 2014 (2 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 August 2013 | Appointment of Mr Rony Hizkiaho as a director on 6 August 2013 (2 pages) |
6 August 2013 | Appointment of Mr Rony Hizkiaho as a director on 6 August 2013 (2 pages) |
6 August 2013 | Appointment of Mr Rony Hizkiaho as a director on 6 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Termination of appointment of Paul Allan Beer as a director on 1 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Paul Allan Beer as a director on 1 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Paul Allan Beer as a director on 1 August 2012 (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 March 2012 | Termination of appointment of Harold Michael Paisner as a director on 14 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Geoffrey Mcenery as a director on 14 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Smadar Barber Tsadik as a director on 14 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Harold Michael Paisner as a director on 14 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Smadar Barber Tsadik as a director on 14 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Geoffrey Mcenery as a director on 14 March 2012 (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
17 March 2011 | Appointment of Meir Moshe Bregman as a director (2 pages) |
17 March 2011 | Appointment of Meir Moshe Bregman as a director (2 pages) |
9 March 2011 | Termination of appointment of Dov Kol as a director (1 page) |
9 March 2011 | Termination of appointment of Dov Kol as a director (1 page) |
5 August 2010 | Director's details changed for Geoffrey Mcenery on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Director's details changed for Dov Kol on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ilan Batzri on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ilan Batzri on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Geoffrey Mcenery on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Smadar Barber Tsadik on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Director's details changed for Smadar Barber Tsadik on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dov Kol on 31 July 2010 (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
26 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
28 March 2006 | Memorandum and Articles of Association (6 pages) |
28 March 2006 | Memorandum and Articles of Association (6 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
12 October 2005 | Return made up to 31/07/05; full list of members (10 pages) |
12 October 2005 | Return made up to 31/07/05; full list of members (10 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
30 September 2004 | Return made up to 31/07/04; full list of members
|
30 September 2004 | Return made up to 31/07/04; full list of members
|
16 August 2004 | Particulars of mortgage/charge (4 pages) |
16 August 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 31/07/03; full list of members
|
26 August 2003 | Return made up to 31/07/03; full list of members
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members
|
23 August 2002 | Return made up to 31/07/02; full list of members
|
13 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members
|
20 August 2001 | Return made up to 31/07/01; full list of members
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (24 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
15 August 2000 | Return made up to 31/07/00; full list of members
|
24 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (14 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (14 pages) |
24 May 1999 | Director resigned (2 pages) |
24 May 1999 | Director resigned (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (12 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 August 1996 | Nc inc already adjusted 01/03/96 (1 page) |
30 August 1996 | Nc inc already adjusted 01/03/96 (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
18 August 1996 | Return made up to 31/07/96; full list of members
|
18 August 1996 | Return made up to 31/07/96; full list of members
|
28 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 24 creechurch lane, london, EC3A eh (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 24 creechurch lane, london, EC3A eh (1 page) |
7 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members
|
7 August 1995 | Return made up to 31/07/95; full list of members
|
10 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
13 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
30 July 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 1993 | Resolutions
|
30 July 1993 | Resolutions
|
30 July 1993 | Re-registration of Memorandum and Articles (56 pages) |
30 July 1993 | Resolutions
|
30 July 1993 | Balance Sheet (1 page) |
30 July 1993 | Re-registration of Memorandum and Articles (56 pages) |
30 July 1993 | Resolutions
|
30 July 1993 | Auditor's report (1 page) |
17 June 1992 | Ad 02/04/92--------- £ si 4000000@1=4000000 £ ic 13000000/17000000 (2 pages) |
17 June 1992 | Ad 02/04/92--------- £ si 4000000@1=4000000 £ ic 13000000/17000000 (2 pages) |
13 March 1992 | Ad 02/03/92--------- £ si 1000000@1=1000000 £ ic 12000000/13000000 (2 pages) |
13 March 1992 | Ad 02/03/92--------- £ si 1000000@1=1000000 £ ic 12000000/13000000 (2 pages) |
11 March 1992 | Ad 03/02/92--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages) |
11 March 1992 | £ nc 10000000/17000000 27/11/91 (1 page) |
11 March 1992 | Ad 03/02/92--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages) |
11 March 1992 | £ nc 10000000/17000000 27/11/91 (1 page) |
12 December 1991 | Ad 02/12/91--------- £ si 2500000@1=2500000 £ ic 7500000/10000000 (2 pages) |
12 December 1991 | Ad 02/12/91--------- £ si 2500000@1=2500000 £ ic 7500000/10000000 (2 pages) |
1 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
1 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
2 August 1990 | Ad 17/07/90--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages) |
2 August 1990 | Ad 17/07/90--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
10 May 1988 | Nc inc already adjusted (1 page) |
10 May 1988 | Nc inc already adjusted (1 page) |
30 March 1988 | Nc inc already adjusted (1 page) |
30 March 1988 | Nc inc already adjusted (1 page) |
30 March 1988 | Resolutions
|
30 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
19 February 1988 | Company name changed fibi financial trust LIMITED\certificate issued on 22/02/88 (5 pages) |
19 February 1988 | Company name changed fibi financial trust LIMITED\certificate issued on 22/02/88 (5 pages) |
19 March 1986 | Particulars of mortgage/charge (3 pages) |
19 March 1986 | Particulars of mortgage/charge (3 pages) |
29 December 1980 | Certificate of incorporation (1 page) |
29 December 1980 | Certificate of incorporation (1 page) |