London
EC2M 2QS
Director Name | Ms Fiona McKinnon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 07 April 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 16 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Simon Robert Sedgwick |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 April 2023) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Peter Richard Bennett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | The Penthouse The Mansion Ottershaw Park Chertsey Surrey KT16 0QG |
Director Name | Mr Richard Henry Briance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 1996) |
Role | Vice Chairman Debt Division |
Country of Residence | England |
Correspondence Address | The Old House 13 Holland Street London W8 4NA |
Director Name | Mr Stephen James Michael Brisby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 1995) |
Role | Vice Chairmanate Finance Divis |
Country of Residence | England |
Correspondence Address | 20 Thurloe Square London SW7 2SD |
Director Name | John Steven Dalby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 1993) |
Role | Managing Director Equities Trading |
Correspondence Address | 25 Peel Street London W8 7PA |
Director Name | Mr Miles Lovelace Brereton Emley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Managing Director Uk Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House Ashford Hill Thatcham Berkshire RG19 8AZ |
Secretary Name | Mr Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cloudesley Road Barnsbury Islington London N1 0EL |
Director Name | Robert Lawrence Harding |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1997) |
Role | Debt Division Managing Directo |
Correspondence Address | The Pines 21 Fairmile Avenue Cobham Surrey KT11 2JA |
Director Name | David Goldmuntz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 June 1998) |
Role | Vice Chairman Head Of Sales & |
Correspondence Address | 18 The Little Boltons London SW10 9LP |
Director Name | Mr Malcolm John Le May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Heaed Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Upham House Upham Hampshire SO32 1JH |
Director Name | Mr John Bernard Giannotti |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1997) |
Role | European Head Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roebuck Heights North End Buckhurst Hill Essex IG9 5RF |
Director Name | Thiam Joo Lim |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 1998) |
Role | Md Global Head Of Currencies |
Correspondence Address | 27 Flood Street London SW3 5ST |
Director Name | Warren Alan Finegold |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 1998) |
Role | Managing Director Uk Corp Fina |
Correspondence Address | 13 Willow Road London NW3 1TJ |
Director Name | Kevin Krespi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 1998) |
Role | Head Of Marketing |
Correspondence Address | 46 Chelsea Square London SW3 6LH |
Director Name | Mr Mark Dominic Harding |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 1998) |
Role | General Counsel And Svp |
Correspondence Address | Scotts Lodge Main Road Knockholt Sevenoaks Kent TN14 7NX |
Director Name | Mr Richard Mark Eynon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Shoppenhangers Road Maidenhead Berkshire SL6 2QA |
Director Name | Richard William John Hardie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 June 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Peter Louis Harnik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1999(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2003) |
Role | Investment Banker |
Correspondence Address | 2 Frank Dixon Close London SE21 7BD |
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2008) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Mr Simon James Hussey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2003(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2004) |
Role | Executive Director Ubs Princ |
Country of Residence | England |
Correspondence Address | 27 Hollywood Road London SW10 9HT |
Secretary Name | John Stuart Mitchell Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Joseph Andrew Robert Gillespie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2006) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Gavin Romald Helmerow Helmer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2007) |
Role | Tax Consultant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Michael Patrick Bolin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 26 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 September 2006) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Richard Charles Blundell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2008) |
Role | Corporate Tax Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Anna Marie Ingeborg Haemmerli |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 August 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Matthew Ian Burbedge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Eileen Mary Day |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(33 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Matthew James Cartledge |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Craig Alan Goldband |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2017(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2019) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Barbara Maria Ginet-Kuncewicz |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2020) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Telephone | 020 75678000 |
---|---|
Telephone region | London |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 1994 | Delivered on: 26 February 1994 Satisfied on: 5 September 2009 Persons entitled: Union Bank of Switzerland Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the ap facility agreement or this deed. Particulars: All charges as defined on the deed of charge and assignment. The company by way of security for the discharge of the secured amounts,as beneficial owner hereby transfers and assigns to the bank all the company's present and future rights,title and interest and benefits under or pursuant to the eso membership agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 March 1993 | Delivered on: 30 March 1993 Satisfied on: 9 October 1997 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due under the charge. Particulars: All shares, stocks and other securities. See the mortgage charge document for full details. Fully Satisfied |
6 January 1993 | Delivered on: 20 January 1993 Satisfied on: 25 July 2009 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this custody agreement (as defined). Particulars: All cash from time to time in the cash account and all shares,stocks,bonds,notes.....etc. See form 395. Fully Satisfied |
4 October 1988 | Delivered on: 20 October 1988 Satisfied on: 25 July 2009 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities callateral being all of the borrower's right title and in terest the cash callateral the pledged recovery rights all other callateral (please see form 395 for full details). Fully Satisfied |
13 April 1988 | Delivered on: 27 April 1988 Satisfied on: 5 September 2009 Persons entitled: Citibank N.A. Classification: Letter of guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of guarantee. Particulars: All amounts (whether consisting of cash, secuirities or other property) delivered and pledgen (whether now or at any time in the future) to citibank N.A. by the company pursuant to the letter of guarantee. Fully Satisfied |
7 January 1988 | Delivered on: 20 January 1988 Satisfied on: 25 July 2009 Persons entitled: Morgan Guarantee Trust Company of New York. Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: First fixed charge over all sums deposited by the company or for the compay's account with the morgan guaranty trust company's of new york.(see doc.for full details). Fully Satisfied |
7 January 1988 | Delivered on: 20 January 1988 Satisfied on: 25 July 2009 Persons entitled: Morgan Guarnty Trust Company of New York. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: American deposit receipts (for details see form 395). Fully Satisfied |
5 January 1988 | Delivered on: 18 January 1988 Satisfied on: 11 February 1989 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All moneys due or to become due from the company to the charges under the terms of the charge. Particulars: All "collateral" as defined in the agreement. Fully Satisfied |
7 November 1997 | Delivered on: 22 November 1997 Satisfied on: 25 July 2009 Persons entitled: Midland Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges all sums and payments in respect of any transfer or debit or any agreement to transfer or debit stock from any eligible stock account in the cgo service or any transfer of any right title or interest to and in stock represented by any credit balance on any such eligible stock acount and all right title and interest to an in all monies standing to the credit of the controlled accounts together with all rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 10 October 1997 Satisfied on: 4 August 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed). Particulars: Fixed and floating charge over all sums, eligible stock, property rights.. See the mortgage charge document for full details. Fully Satisfied |
11 September 1997 | Delivered on: 25 September 1997 Satisfied on: 4 August 2009 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of crest settlement bank facilities (as defined therein). Particulars: Fixed charge all sums receivable in respect of any transfer or debit stock from eligible stock account referable to the crest member in crest or any transfer by the company or the crest member of its interst in and to stock represented by any credit balance on any such eligible account and a floating charge all stock property sums due and assets. See the mortgage charge document for full details. Fully Satisfied |
16 July 1997 | Delivered on: 4 August 1997 Satisfied on: 25 July 2009 Persons entitled: Midland Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed). Particulars: By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit or any agreement to transfer or debit stock from any eligible stock account of or in the name of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payaments;. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 3 October 1996 Satisfied on: 4 August 2009 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company and/or the crest member to the chargee under or in connection with the provisions of crest settlement bank facilities (as more particularly described in the security deed). Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details. Fully Satisfied |
13 December 1995 | Delivered on: 30 December 1995 Satisfied on: 25 July 2009 Persons entitled: Midland Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement dated 13TH december 1995. Particulars: All sums from time to time receivable by the company in respect of any transfer or debit of stock first floating charge all right title & interest to & in the stock and other securities. See the mortgage charge document for full details. Fully Satisfied |
14 June 1995 | Delivered on: 30 June 1995 Satisfied on: 19 February 2010 Persons entitled: The Bank of New York Classification: Securities clearing agreement Secured details: The repayment of loans and all interest thereon and all other amounts due or to become due form the company to the chargee under the agreement together with all expenses. Particulars: Any and all definitive and depository securities which may be held in the account and in any and all cash balances deposited in the account. See the mortgage charge document for full details. Fully Satisfied |
27 June 1995 | Delivered on: 30 June 1995 Satisfied on: 25 July 2009 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement. Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement abd all shares stocks bonds notes debenture or ther securities held from time to time for the account of ubs limited. Fully Satisfied |
27 October 1986 | Delivered on: 5 November 1986 Satisfied on: 23 September 1993 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (please see document for dull details). Fully Satisfied |
4 December 2020 | Termination of appointment of Barbara Maria Ginet-Kuncewicz as a director on 3 December 2020 (1 page) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Matthew James Cartledge as a director on 8 April 2020 (1 page) |
7 April 2020 | Appointment of Ms Fiona Mckinnon as a director on 7 April 2020 (2 pages) |
26 September 2019 | Appointment of Barbara Maria Ginet-Kuncewicz as a director on 11 September 2019 (3 pages) |
17 September 2019 | Termination of appointment of Craig Alan Goldband as a director on 10 September 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
1 September 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
1 September 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
31 August 2017 | Director's details changed for Ian David Marriott on 7 July 2017 (3 pages) |
31 August 2017 | Director's details changed for Ian David Marriott on 7 July 2017 (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 June 2017 | Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages) |
22 June 2017 | Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (27 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (27 pages) |
10 February 2017 | Appointment of Craig Alan Goldband as a director on 12 January 2017 (3 pages) |
10 February 2017 | Appointment of Craig Alan Goldband as a director on 12 January 2017 (3 pages) |
29 November 2016 | Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages) |
29 November 2016 | Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages) |
16 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages) |
28 September 2016 | Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 September 2014 | Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages) |
22 September 2014 | Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages) |
22 September 2014 | Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 November 2013 | Director's details changed for Ian Marriott on 30 October 2013 (3 pages) |
18 November 2013 | Director's details changed for Ian Marriott on 30 October 2013 (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
12 July 2011 | Appointment of Matthew Ian Burbedge as a director (3 pages) |
12 July 2011 | Appointment of Matthew Ian Burbedge as a director (3 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
11 July 2011 | Termination of appointment of Gregory Simpson as a director (2 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
11 July 2011 | Termination of appointment of Gregory Simpson as a director (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
18 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 June 2009 | Appointment terminated director richard hardie (1 page) |
15 June 2009 | Appointment terminated director richard hardie (1 page) |
14 May 2009 | Return made up to 08/04/09; full list of members (8 pages) |
14 May 2009 | Return made up to 08/04/09; full list of members (8 pages) |
7 January 2009 | Appointment terminated director sally james (1 page) |
7 January 2009 | Appointment terminated director sally james (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 September 2008 | Director appointed john quarmby (3 pages) |
23 September 2008 | Director appointed john quarmby (3 pages) |
20 August 2008 | Appointment terminated director richard blundell (1 page) |
20 August 2008 | Appointment terminated director richard blundell (1 page) |
29 April 2008 | Return made up to 08/04/08; full list of members (8 pages) |
29 April 2008 | Return made up to 08/04/08; full list of members (8 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 08/04/07; full list of members (8 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (8 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 March 2007 | New director appointed (4 pages) |
6 March 2007 | New director appointed (4 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 08/04/05; full list of members (8 pages) |
8 June 2005 | Return made up to 08/04/05; full list of members (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (4 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (4 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
26 June 2003 | Memorandum and Articles of Association (12 pages) |
26 June 2003 | Memorandum and Articles of Association (12 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
14 February 2003 | Company name changed ubs LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed ubs LIMITED\certificate issued on 14/02/03 (2 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (4 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (4 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 September 2001 | New director appointed (6 pages) |
12 September 2001 | New director appointed (6 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (4 pages) |
27 April 2001 | New director appointed (4 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 08/04/00; full list of members (10 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members (10 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 08/04/99; full list of members (10 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 08/04/99; full list of members (10 pages) |
10 June 1999 | Certificate of reduction of issued capital (1 page) |
10 June 1999 | Certificate of reduction of issued capital (1 page) |
10 June 1999 | Reduction of iss capital and minute (oc) £ ic 396000000/ 10000000 (3 pages) |
10 June 1999 | Reduction of iss capital and minute (oc) £ ic 396000000/ 10000000 (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
8 December 1998 | Auditor's resignation (2 pages) |
8 December 1998 | Minutes of meeting re auditors (3 pages) |
8 December 1998 | Auditor's resignation (2 pages) |
8 December 1998 | Minutes of meeting re auditors (3 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 08/04/98; full list of members (11 pages) |
20 May 1998 | Return made up to 08/04/98; full list of members (11 pages) |
20 May 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
22 November 1997 | Particulars of mortgage/charge (7 pages) |
22 November 1997 | Particulars of mortgage/charge (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Particulars of mortgage/charge (5 pages) |
10 October 1997 | Particulars of mortgage/charge (5 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
4 August 1997 | Particulars of mortgage/charge (7 pages) |
4 August 1997 | Particulars of mortgage/charge (7 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 08/04/97; change of members (10 pages) |
29 April 1997 | Return made up to 08/04/97; change of members (10 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 08/04/96; no change of members (9 pages) |
10 June 1996 | Return made up to 08/04/96; no change of members (9 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Memorandum and Articles of Association (14 pages) |
8 May 1996 | Memorandum and Articles of Association (14 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
30 December 1995 | Particulars of mortgage/charge (4 pages) |
30 December 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 July 1995 | New director appointed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Director resigned (1 page) |
7 June 1995 | Director resigned (1 page) |
3 May 1995 | Return made up to 08/04/95; full list of members (22 pages) |
3 May 1995 | Return made up to 08/04/95; full list of members (22 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
26 February 1994 | Particulars of mortgage/charge (5 pages) |
26 February 1994 | Particulars of mortgage/charge (5 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 April 1993 | Company name changed\certificate issued on 02/04/93 (2 pages) |
2 April 1993 | Company name changed\certificate issued on 02/04/93 (2 pages) |
20 January 1993 | Particulars of mortgage/charge (3 pages) |
20 January 1993 | Particulars of mortgage/charge (3 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
14 November 1991 | Certificate of reduction of issued capital (1 page) |
14 November 1991 | Certificate of reduction of issued capital (1 page) |
4 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
4 November 1991 | Reduction of iss capital and minute (oc) (2 pages) |
4 November 1991 | Reduction of iss capital and minute (oc) (2 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Resolutions
|
2 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (13 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (13 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
3 February 1989 | Full accounts made up to 31 March 1988 (13 pages) |
3 February 1989 | Full accounts made up to 31 March 1988 (13 pages) |
20 October 1988 | Particulars of mortgage/charge (10 pages) |
20 October 1988 | Particulars of mortgage/charge (10 pages) |
27 April 1988 | Particulars of mortgage/charge (3 pages) |
27 April 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
22 October 1986 | Company name changed phillips & drew (number 1) limit ed\certificate issued on 22/10/86 (2 pages) |
22 October 1986 | Company name changed phillips & drew (number 1) limit ed\certificate issued on 22/10/86 (2 pages) |
17 June 1985 | Company name changed\certificate issued on 17/06/85 (2 pages) |
17 June 1985 | Company name changed\certificate issued on 17/06/85 (2 pages) |
19 February 1981 | Certificate of incorporation (1 page) |
19 February 1981 | Certificate of incorporation (1 page) |