Canada Square
Canary Wharf
London
E14 5LB
Director Name | Mr William Moray Newton Fall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Jonathan Paul Moulds |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Ms Zoe Victoria Wimborne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Emea Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Amit Raja |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Emea Head Of Markets |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Iain Plunkett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Casper Wilhelm Von Koskull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 02 June 2023(39 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Ex-Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Evelin Katalin Ducsai |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 June 2023(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Emea O&T Head |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Tiina Le-Seong Lee |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(40 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Graham Westgarth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(40 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Peter Coym |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1993) |
Role | Managing Director |
Correspondence Address | Graf-Stauffenberg Ring 40a Bad Homberg D-6380 Germany |
Director Name | Mr Frank Ferdinand Beelitz |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1993) |
Role | Banker |
Correspondence Address | Heinrich Von Kleistrasse 4 6380 Bad Homburg Foreign |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Colin Church |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 6 Sydney Place London SW7 3NN |
Secretary Name | Kyra Bergin |
---|---|
Nationality | Us Uk |
Status | Resigned |
Appointed | 26 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 21 Shawfield Street London SW3 4BA |
Director Name | James Stewart Boshart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1998(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2000) |
Role | Co-Chief Executive |
Correspondence Address | 16 South Eaton Place London SW1W 9JA |
Secretary Name | Royce William Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 1999(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Counsel |
Correspondence Address | 8 Mountague Place London E14 0EX |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2008) |
Role | Joint Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Sir Winfried Franz Wilhelm Bischoff |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German/British |
Status | Resigned |
Appointed | 23 July 2002(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2009) |
Role | Banker |
Correspondence Address | 28 Bloomfield Terrace London SW1W 8PQ |
Director Name | John Walter Anderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2004) |
Role | Banker |
Correspondence Address | Flat 65 Westminster Square 126 Westminster Bridge Road London SE1 7UN |
Director Name | Jose Antonio Garcia Cantera |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 March 2003(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 July 2003) |
Role | Head Of European Equity Resear |
Correspondence Address | Apartment 83 Circus Apartments Westferry Circus Canary Wharf London E14 8RW |
Director Name | David Colton Bushnell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2005(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2008) |
Role | Senior Risk Officer |
Correspondence Address | 91 Western Drive Short Hills New Jersey 07078 Foreign |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | James Charles Cowles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2019) |
Role | Head Of Markets Emea |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | David John Challen |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Michael Louis Corbat |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2011(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2012) |
Role | Ceo Citi Holdings |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Jonathan Paul Asquith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(29 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 2017) |
Role | Port Non-Executive Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr James David Kempster Bardrick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 January 2024) |
Role | Co Head Corporate & Investment Banking For Emea |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Leonardo Arduini |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2016(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2022) |
Role | Emea Head Of Markets&Securities Services |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Cyrus Ardalan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2021) |
Role | Ex Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Malcolm Phillip Basing |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Simon James Cumming |
---|---|
Status | Resigned |
Appointed | 28 February 2020(36 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Eloise Christina Gray |
---|---|
Status | Resigned |
Appointed | 27 February 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Website | citigroup.com |
---|
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.5b at $1 | Citigroup Global Markets Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £2,012,888,801 |
Net Worth | £2,147,483,647 |
Cash | £1,033,076,872 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
23 March 1994 | Delivered on: 7 April 1994 Persons entitled: Barclays Bank PLC, Classification: Security interest agreement Secured details: All moneys due or to become due from the company to barclays bank PLC under or pursuant to the terms of finance agreements (as defined) and/or this charge. Particulars: All the company's beneficial interest and all other rights in and under the agreement. Please see doc for full details,. Outstanding |
---|---|
2 May 2023 | Delivered on: 9 May 2023 Persons entitled: Bae Systems Pension Funds Trustees Limited as Trustee of the Bae Systems Section of the Bae Systems Pension Scheme Classification: A registered charge Outstanding |
22 February 2023 | Delivered on: 3 March 2023 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 21 February 2023 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
17 October 2022 | Delivered on: 26 October 2022 Persons entitled: Hbk Master Fund L.P. Classification: A registered charge Particulars: Not applicable. Outstanding |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Energy Investments LTD. Classification: A registered charge Particulars: None. Outstanding |
15 August 2022 | Delivered on: 15 August 2022 Persons entitled: Citadel Equity Fund LTD. Classification: A registered charge Particulars: N/A. Outstanding |
8 August 2022 | Delivered on: 10 August 2022 Persons entitled: Competrol International Investments Private Limited Classification: A registered charge Particulars: None. Outstanding |
9 August 2021 | Delivered on: 12 August 2021 Persons entitled: Wisdomtree Commodity Securities Limited (Formerly Called Etfs Commodity Securities Limited) Classification: A registered charge Outstanding |
20 July 2021 | Delivered on: 20 July 2021 Persons entitled: Element Capital Master Fund Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 June 2021 | Delivered on: 9 July 2021 Persons entitled: First Abu Dhabi Bank Pjsc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 March 1994 | Delivered on: 7 April 1994 Persons entitled: Barclays Bank PLC, Classification: Security agreement. Secured details: All moneys due or to become due from the company to barclays bank PLC under or supplemental to the terms of the agreement, the jersey agreement and the facility agreement (as defined) and/or this charge,. Particulars: All the company's right title and interest in and under the charged portfolio.please see doc for further details,. Outstanding |
19 June 2020 | Delivered on: 9 July 2020 Persons entitled: Eurex Clearing Aktiengesellschaft (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 May 2020 | Delivered on: 9 June 2020 Persons entitled: State Street Bank and Trust Company Classification: A registered charge Outstanding |
6 November 2019 | Delivered on: 20 November 2019 Persons entitled: First Abu Dhabi Bank Pjsc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 March 2019 | Delivered on: 13 March 2019 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
31 January 2019 | Delivered on: 13 February 2019 Persons entitled: Citigroup Pty. Limited, Level 16, 120 Collins Street, Melbourne, Vic. 3000, Australia Citibank Europe PLC, 1 North Wall Quay, Dublin 1, Ireland Citibank, N.A., Brazilian Branch, Avenida Paulista 1111, Sao Paulo, S.P., Brazil 01311-920 Citibank Canada, Citibank Place, 123 Front Street West, Toronto, Ontario M5J 2M3 Classification: A registered charge Outstanding |
17 August 2018 | Delivered on: 30 August 2018 Persons entitled: Citigroup Pty. Limited, Level 16, 120 Collins Street, Melbourne, Vic. 3000, Australia Citibank Europe PLC, 1 North Wall Quay, Dublin 1, Ireland Citibank, N.A., Brazilian Branch, Avenida Paulista 1111, Sao Paulo, S.P., Brazil 01311-920 Citibank Canada, Citibank Place, 123 Front Street West, Toronto, Ontario M5J 2M3 Citibank, N.a London Branch Citibank Europe PLC Citibank Nigeria Limited Citibak Europe PLC, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 3 August 2017 Persons entitled: Citibank, N.A., Acting Through Its London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Etfs Commodity Securities Limited Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Etfs Hedged Commodity Securities Limited Classification: A registered charge Outstanding |
4 March 1994 | Delivered on: 11 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal transfer and assignment by way of first security and first fixed legal charge Secured details: All monies due or to become due from the company to the chargee under an ap facility agreement dated 20 january 1994. Particulars: Legal transfer and legal assignment to the bank by the company by way of security of all of the company's present and future rights title interest and benefits under or pursuant to the company's eso membership agreement with the governor and company of the bank of england (as referred to in the security and the facility ) including without limitation all rights to require delivery of eso securities (as defined in the security) in an amount up to the credit balance on the company's eso securities accounts (as defined in the security). See the mortgage charge document for full details. Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Swiss Commodity Securities Limited Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 26 June 2017 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Citibank Europe PLC, Dublin Classification: A registered charge Particulars: N/A. Outstanding |
19 April 2017 | Delivered on: 21 April 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
3 April 2017 | Delivered on: 10 April 2017 Persons entitled: Citibank, N.A. (The "Bank") for Itself and on Behalf of Each Branch or Affiliate of the Bank from Time to Time Selected and Appointed by the Charging Company and Identified in Exhibit a to the Agreement as Custodian or Clearing Agent (Each a "Custodian") Classification: A registered charge Particulars: N/A. Outstanding |
25 August 2016 | Delivered on: 13 September 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 6 September 2016 Persons entitled: J. Aron & Company Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 31 August 2016 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 October 1993 | Delivered on: 18 November 1993 Persons entitled: Bankers Trust International Plcthe Collateral Holder Classification: Master agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master agreement (as defined). Particulars: The "collateral" (as defined). See the mortgage charge document for full details. Outstanding |
26 August 2016 | Delivered on: 31 August 2016 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 12 August 2015 Persons entitled: Ark Syndicate Manegement Limited Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Citibank, N.A., Hong Kong Branch Classification: A registered charge Particulars: The charged property, for more details please refer to the instrument. Outstanding |
1 October 2014 | Delivered on: 4 October 2014 Persons entitled: Nord Pool Spot As Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: Citigroup Pty. Limited, Level 16, 120 Collins Street, Melbourne, Vic. 3000, Australia Citibank Europe PLC, 1 North Wall Quay, Dublin 1, Ireland Citibank, N.A., Brazilian Branch, Avenida Paulista 1111, Sao Paulo, S.P., Brazil 01311-920 Citibank Canada, Citibank Place, 123 Front Street West, Toronto, Ontario M5J 2M3 Citibank, N.a London Branch Citibank Europe PLC Citibank Nigeria Limited Citibak Europe PLC, London Branch Eurex Clearing Ag Eurex Clearing Security Trustee Gmbh Acting as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
27 March 2014 | Delivered on: 3 April 2014 Persons entitled: Citibank, N.A. for Itself and Behalf of Each Branch or Affiliate of the Bank from Time to Time (Each a "Custodian") Classification: A registered charge Outstanding |
5 August 2013 | Delivered on: 12 August 2013 Persons entitled: Regione Lazio Classification: A registered charge Outstanding |
21 November 2012 | Delivered on: 30 November 2012 Persons entitled: Manulife (Singapore) Pte. LTD. Classification: Credit support deed executed outside the united kingdom over property situated there Secured details: All monies due or to become due from a party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all posted collateral and by way of first fixed charge all posted collateral in the form of cash and the assigned rights being all rights relating to the posted collateral including any right to delivery of a security of the appropriate description see image for full details. Outstanding |
1 June 2012 | Delivered on: 15 June 2012 Persons entitled: Lch.Clearnet Limited in Its Capacity as the Assignee and Security Trustee Under the Deed (The "Security Trustee") Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to each relevant swapclear clearing client entitlement and each relevant account balance. See image for full details. Outstanding |
9 February 2012 | Delivered on: 20 February 2012 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the charged assets being the pledged account, the longbox account, all dividends, distributions or interest on and other proceeds of any charged asset whether capital or income see image for full details. Outstanding |
8 August 1991 | Delivered on: 27 August 1991 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 custody agreement. Particulars: All the securities & gold held in the custody accounts opened in the depositors name. Outstanding |
19 August 2011 | Delivered on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Crest 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 May 2011 | Delivered on: 1 June 2011 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the security agreement a security interest in and a lieu upon all property specified in the schedule see image for full details. Outstanding |
13 December 2010 | Delivered on: 14 December 2010 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Collateral security deed Secured details: All monies due or to become due from the company to the clearinghouse and the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash margin amounts, all money standing to the credit of each cash collateral account, floating charge all property deliverable and all money payable to the collateral provider, see image for full details. Outstanding |
27 September 2010 | Delivered on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Crest security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crest means the computer based system and procedures established by eui to enable title to units of stock to be evidenced and transferred without written insgtrument and to facilitate supplementary and incidental matters see image for full details. Outstanding |
30 December 2009 | Delivered on: 6 January 2010 Persons entitled: Itau Unibanco S.A., Acting Through Its Grand Cayman Branch Classification: Pledge agreement Secured details: The obligations of the company to make payments and deliveries to the chargee in connection wih the repo confirmation and the note option confirmation (the "secured obligations"). Particulars: All of the company's right, title and interest in, whether owned by the company as at the date of the pledge agreement or thereafter acquired and whether existing as at the date of the pledge agreement or thereafter coming into existence, the balance from time to time of the escrown account (the "collateral"). Outstanding |
18 November 2009 | Delivered on: 9 December 2009 Persons entitled: Itau Unibanco S.A.,Acting Through Its Grand Cayman Branch Classification: Pledge agreement executed outside the united kingdom over property situated there 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: The balance from time to time in the escrow account see image for full details. Outstanding |
15 October 2009 | Delivered on: 28 October 2009 Persons entitled: Excellence Nessuah Stock Exchange Services LTD Classification: Secured bond/pledge deed 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 rights of any kind and type whatsoever in account no. 101090 and/or any other account maintained at present or in future see image for full details. Outstanding |
31 May 1991 | Delivered on: 19 June 1991 Persons entitled: Union Bank of Switzerland Classification: Memorandum of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: All charged securities. Outstanding |
30 September 2009 | Delivered on: 8 October 2009 Persons entitled: Itau Unibanco S.A. Classification: Pledge agreement executed outside the united kingdom over property situated there 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 right title and interest in the balance from time to time in the escrow account see image for full details. Outstanding |
18 August 2009 | Delivered on: 1 September 2009 Persons entitled: Itau Unibanco S.A. Classification: Pledge agreement executed outside the united kingdom over property situated there 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 right title and interest in the balance from time to time in the escrow account see image for full details. Outstanding |
17 August 2009 | Delivered on: 19 August 2009 Persons entitled: Citibank N.A. London Branch Classification: Security deed 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 rights now or in the future in respect of the collateral see image for full details. Outstanding |
30 June 2009 | Delivered on: 17 July 2009 Persons entitled: Itau Unibanco S.A. Acting Through Its Grand Cayman Branch Classification: A pledge agreement executed outside the united kingdom over property situated there 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: The balance in the escrow account (the collateral) see image for full details. Outstanding |
24 November 2008 | Delivered on: 29 November 2008 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all securities, the deposits and any other assets see image for full details. Outstanding |
3 October 2007 | Delivered on: 23 October 2007 Persons entitled: Regione of Lazio Classification: Deed of charge 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 of the company's rights title interest benefits and entitlements present and future in to and under the cash custody account 0011861158 and the investments custody account 6011861158. see the mortgage charge document for full details. Outstanding |
3 October 2007 | Delivered on: 23 October 2007 Persons entitled: Regione of Lazio Classification: Deed of charge 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 of the company's rights title interest benefits and entitlements present and future in to and under the cash custody account 0011861123 and the investments custody account 6011861123. see the mortgage charge document for full details. Outstanding |
3 October 2007 | Delivered on: 15 October 2007 Persons entitled: Regione Lazio Classification: Deed of charge 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: Rights, title, interest, benefits and entitlemnets, present and future in, to and under a cash custody account (b OO11861131) and an investments custody account (b 6011861131). see the mortgage charge document for full details. Outstanding |
20 November 2001 | Delivered on: 5 December 2001 Persons entitled: Emerging Markets Clearing Corporation Classification: Member's agreement Secured details: Any and all obligations and liabilities of the company to the chargee. Particulars: All assets and property placed by the company in the possesion of emcc (or its agents acting on its behalf), including all securities and cash on deposit with emcc or its agents pursuant to rule 4 of the emcc rules. Outstanding |
20 November 2001 | Delivered on: 5 December 2001 Persons entitled: Emerging Markets Clearing Corporation Classification: Clearing fund agreement Secured details: The clearing fund indebtedness from time to time of company to the chargee (all terms as defined). Particulars: All eligible treasury securities forming part of the collateral meeting the requirements of rule 4 of the emcc rules. Outstanding |
13 March 2001 | Delivered on: 19 March 2001 Persons entitled: The Bank of New York Classification: A letter agreement executed as a deed of even date and made between salomon brothers international limited (sbil) and the bank of new york (bny) (letter agreement) and which relates to a custodial undertakings and a collateral agreement (as defined in the Secured details: All amounts due or to become due from the company to the chargee pursuant to clause 2 of the letter agreement, and the delivery and maintenance in the company's account of eligible securities (as defined in the custodial undertaking) eligible collateral (defined in the collateral agreement) equities (as defined in the equity transaction supplement to the custodial undertaking, securities or cash (as defined in the collateral agreement and custodial undertaking). Particulars: All securities (as defined in the letter agreement) held in the company's account with the bank from time to time. Outstanding |
21 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges 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 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 by any credit balance on any such eligible account see ch microfiche for full details. Outstanding |
9 July 1999 | Delivered on: 21 July 1999 Persons entitled: Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement including without limitation any amounts due to the chargee under section 11 and 12 of the custody agreement and any extension of credit separately agreed by the chargee pursuant to the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the nam of the chargor pursuant to the custody agreement. Outstanding |
9 July 1999 | Delivered on: 21 July 1999 Persons entitled: Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement including without limitation any amounts due to the chargee under section 11 and 12 of the custody agreement and any extension of credit separately agreed by the chargee pursuant to the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the nam of the chargor pursuant to the custody agreement. Outstanding |
9 July 1999 | Delivered on: 21 July 1999 Persons entitled: Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement including without limitation any amounts due to the chargee under section 11 and 12 of the custody agreement and any extension of credit separately agreed by the chargee pursuant to the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the nam of the chargor pursuant to the custody agreement. Outstanding |
19 May 1999 | Delivered on: 2 June 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 10TH november 1997 (the "principal deed") Secured details: All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee. Particulars: By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details. Outstanding |
1 April 1998 | Delivered on: 9 April 1998 Persons entitled: Refer to Form 395 Classification: Declaration of pledge of securities and claims Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A. banque generale du luxembourg S.A. banque internationale a luxembourg S.A. credit commercial de france kredietbank N.V. kredietbank S.A. luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules). Particulars: All securities bonds notes certificates of deposit, instruments or rights representing property rights or claims. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 27 November 1997 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly, or jointly and severally, with another or others, and whether as principal or surety, and whether actual or contingent, present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including, without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed). Particulars: By way of first fixed charge all sums and payments from time to time thereafter receivable on behalf of or for the account of the company any of its right title or interest to and in stock represented or to be represented by any credit balances on any such eligible account together with all rights and interests in such sums and payments and all right title and interest to and in all monies standing to the credit of the controlled accounts together with all rights relating or attaching thereto including interest accruing thereon and by way of first floating charge all eligible stock all and anyproperty rights or interests all and any sums or other benefits due all and any stock or property rights title or interest in or any sum or benefit. See the mortgage charge document for full details. Outstanding |
28 January 1985 | Delivered on: 12 February 1985 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement in connection with the use of theeuro-clear system for the collection of funds and the distribution of new issues Secured details: For securing the aggregate amount of all overdrafts from time to time in new issue cash accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company. Particulars: All property described in section 2(a) of the collateral agreement including in particular all rights of the company in securities which are at any time received by or on behalf of a depository of the euro-clear system for credit to or are at any time standing to the credit of a new issues securities clearance amount opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company. Outstanding |
7 August 1997 | Delivered on: 27 August 1997 Persons entitled: Ambac Insurance UK Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under certain documents being the program agreement of even date (as defined); the trust deed of even date (as defined); the guarantee of even date; the insurance policy (as defined) as set out in the program agreement, and the assignments of security of even date (as defined). Particulars: All rights of the company to receive initial payments including without limitation premiums or up-front swap payments from program contractholders in respect of program contracts and from contracts proposed to be program contracts under and as each of such capitalized items is defined in the program agreement as it may be amended from time to time. Outstanding |
7 August 1997 | Delivered on: 27 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee or to the non-beneficiary contractholders (as defined in the trust deed of even date as it may be amended from time to time) in respect of program contracts (as defined in the program agreement of even date as it may be amended from time to time). Particulars: All rights of the company to receive payment under section 7.01 of the program agreement entered into between the company and ambac insurance UK limited dated 7TH august 1997. Outstanding |
30 July 1997 | Delivered on: 19 August 1997 Persons entitled: Deutsche Bank Ag(The "Secured Party") Classification: The amendment agreement Secured details: All obligations of the chargor to the chargee under the agreement. Particulars: The chargor pledges to the secured party,as security for its obligations,and grants to the secured party a first priority continuing security interest in.lien on and right of set-off against all posted collateral transferred to or received by the secured party under the agreement. Outstanding |
22 October 1996 | Delivered on: 4 November 1996 Persons entitled: Citibank,N.a,as Securities Agent Classification: Securities repurchase facility agreement Secured details: All monies due or to become due from the company to the chargee under or in connection with the agreement. Particulars: Certain swedish securities from time to time entered into pursuant to the agreement dated 22/10/96 (as defined). See the mortgage charge document for full details. Outstanding |
27 October 1995 | Delivered on: 10 November 1995 Persons entitled: General Re Financial Securities Limited Classification: Bilateral security agreement Secured details: All monies due or to become due from the company to the chargee under the isda agreement dated 4TH april 1995. Particulars: All cash collateral which is from time to time transferred to the salomon collateral account the salomon collateral account and all funds and balances and all investments. See the mortgage charge document for full details. Outstanding |
20 March 1995 | Delivered on: 29 March 1995 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement, the jersey agreement and the facility agreement. Particulars: By way of fixed charge the charged portfolio being all securities from time to time credited to the euroclear securities account & all rights interests benefits & proceeds & all right title & interest therein & thereto. See the mortgage charge document for full details. Outstanding |
20 March 1995 | Delivered on: 29 March 1995 Persons entitled: Barclays Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as therein defined). Particulars: Title to the accounts & all interest and all other rights therein. See the mortgage charge document for full details. Outstanding |
25 November 1994 | Delivered on: 7 December 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the ap facility agreement dated 18TH november 1994. Particulars: By way of first fixed charge all sums and by way of first floating charge all the right, title and interest in stock and other securities. See the mortgage charge document for full details. Outstanding |
28 January 1985 | Delivered on: 12 February 1985 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by participants in the euro-clear system. Secured details: All monies due or to become due from the company to the chargee under section 2(a) of the collateral agreement. Particulars: All "collateral" (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company. Outstanding |
18 July 2011 | Delivered on: 29 July 2011 Satisfied on: 17 June 2014 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the collateral. See image for full details. Fully Satisfied |
18 July 2011 | Delivered on: 29 July 2011 Satisfied on: 17 June 2014 Persons entitled: European Central Counterparty Limited Classification: Supplemental security deed 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 rights, title and interest in or to all interoperating margin fund contributions made by the company to the chargee. See image for full details. Fully Satisfied |
15 August 2008 | Delivered on: 21 August 2008 Satisfied on: 17 June 2014 Persons entitled: European Central Counterparty Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in all cash margin amounts and all cash contributions, all certificated securities, all uncertificated securities, floating charge all securities and other property deliverable, see image for full details. Fully Satisfied |
15 August 2008 | Delivered on: 21 August 2008 Satisfied on: 17 June 2014 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the euroclear securities being all securities deposited with or transferred by the company to a pledgee’s representative in euroclear for the credit of a euroclear pledged account, see image for full details. Fully Satisfied |
8 April 1991 | Delivered on: 10 April 1991 Satisfied on: 7 June 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Memorandum of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum and a facility letter of even date. Particulars: (1) the original securities and any other securities (2) all moneys and cash deposited in any cash collateral deposit account with the bank (see form 395 ref M2 for full details). Fully Satisfied |
18 January 1995 | Delivered on: 26 January 1995 Satisfied on: 29 September 2004 Persons entitled: Citicorp Trustee Company Limited (As Trustee) Classification: Japanese security document Secured details: The obligations of swing ii S.A. to the chargee which are defined in the security. Particulars: By way of first ranking security interest in the initial securities & in the securities from time to time notified by the company to the custodian pursuant to the terms & conditions of the mark to market agreement. See the mortgage charge document for full details. Fully Satisfied |
18 January 1995 | Delivered on: 26 January 1995 Satisfied on: 29 September 2004 Persons entitled: Citicorp Trustee Company Limited (As Trustee) and the Noteholders Classification: English security document Secured details: All moneys due or to become due from swing ii S.A. to the chargee under or in connection with any issue of pooled notes or the trust deed. Particulars: By way of fixed charge the euro securities credited to the euro custody account, all euro securities subsequently credited to the account & an assignment of all the companys rights under the english custodian agreement. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Termination of appointment of Simon James Cumming as a secretary on 26 February 2021 (1 page) |
---|---|
1 March 2021 | Appointment of Eloise Christina Holland as a secretary on 27 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Jonathan Paul Moulds as a director on 5 February 2021 (2 pages) |
10 February 2021 | Appointment of Mrs Sally Jane Clark as a director on 5 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr William Moray Newton Fall as a director on 5 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Richard Frank Goulding as a director on 29 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Alexander Rjin Wynaendts as a director on 22 January 2021 (2 pages) |
13 October 2020 | Termination of appointment of Malcolm Phillip Basing as a director on 11 October 2020 (1 page) |
10 August 2020 | Full accounts made up to 31 December 2019 (94 pages) |
9 July 2020 | Registration of charge 017632970079, created on 19 June 2020 (66 pages) |
9 June 2020 | Registration of charge 017632970078, created on 29 May 2020 (24 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with updates (12 pages) |
11 March 2020 | Satisfaction of charge 017632970055 in full (4 pages) |
2 March 2020 | Appointment of Simon James Cumming as a secretary on 28 February 2020 (2 pages) |
20 November 2019 | Registration of charge 017632970077, created on 6 November 2019 (19 pages) |
8 October 2019 | Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages) |
20 September 2019 | Appointment of Deepak Jain as a director on 6 September 2019 (2 pages) |
5 August 2019 | Appointment of Francis Michael Mannion as a director on 16 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Peter Mccarthy as a director on 1 August 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (406 pages) |
8 May 2019 | Termination of appointment of James Charles Cowles as a director on 30 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 28 March 2019 with updates (8 pages) |
13 March 2019 | Registration of charge 017632970076, created on 8 March 2019 (9 pages) |
13 February 2019 | Registration of charge 017632970075, created on 31 January 2019 (25 pages) |
20 December 2018 | Director's details changed for Mr Leonardo Arduini on 14 December 2018 (2 pages) |
10 October 2018 | Termination of appointment of Susan Helena Dean as a director on 27 September 2018 (1 page) |
30 August 2018 | Registration of charge 017632970074, created on 17 August 2018 (86 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (415 pages) |
16 July 2018 | Appointment of Malcolm Phillip Basing as a director on 5 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with updates (8 pages) |
28 March 2018 | Registration of charge 017632970073, created on 23 March 2018 (23 pages) |
28 September 2017 | Termination of appointment of Jonathan Paul Asquith as a director on 30 August 2017 (2 pages) |
28 September 2017 | Termination of appointment of Jonathan Paul Asquith as a director on 30 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr. Cyrus Ardalan as a director on 2 August 2017 (3 pages) |
23 August 2017 | Appointment of Mr. Cyrus Ardalan as a director on 2 August 2017 (3 pages) |
3 August 2017 | Registration of charge 017632970072, created on 24 July 2017 (19 pages) |
3 August 2017 | Registration of charge 017632970072, created on 24 July 2017 (19 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (426 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (426 pages) |
6 July 2017 | Registration of charge 017632970069, created on 29 June 2017 (41 pages) |
6 July 2017 | Registration of charge 017632970071, created on 29 June 2017 (41 pages) |
6 July 2017 | Registration of charge 017632970070, created on 29 June 2017 (44 pages) |
6 July 2017 | Registration of charge 017632970069, created on 29 June 2017 (41 pages) |
6 July 2017 | Registration of charge 017632970070, created on 29 June 2017 (44 pages) |
6 July 2017 | Registration of charge 017632970071, created on 29 June 2017 (41 pages) |
26 June 2017 | Registration of charge 017632970068, created on 22 June 2017 (6 pages) |
26 June 2017 | Registration of charge 017632970068, created on 22 June 2017 (6 pages) |
23 June 2017 | Registration of charge 017632970067, created on 22 June 2017 (6 pages) |
23 June 2017 | Registration of charge 017632970067, created on 22 June 2017 (6 pages) |
21 April 2017 | Registration of charge 017632970066, created on 19 April 2017 (6 pages) |
21 April 2017 | Registration of charge 017632970066, created on 19 April 2017 (6 pages) |
10 April 2017 | Registration of charge 017632970065, created on 3 April 2017 (13 pages) |
10 April 2017 | Registration of charge 017632970065, created on 3 April 2017 (13 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (28 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (28 pages) |
13 September 2016 | Registration of charge 017632970064, created on 25 August 2016 (23 pages) |
13 September 2016 | Registration of charge 017632970064, created on 25 August 2016 (23 pages) |
6 September 2016 | Registration of charge 017632970061, created on 18 August 2016 (24 pages) |
6 September 2016 | Registration of charge 017632970062, created on 18 August 2016 (24 pages) |
6 September 2016 | Registration of charge 017632970063, created on 18 August 2016 (24 pages) |
6 September 2016 | Registration of charge 017632970061, created on 18 August 2016 (24 pages) |
6 September 2016 | Registration of charge 017632970062, created on 18 August 2016 (24 pages) |
6 September 2016 | Registration of charge 017632970063, created on 18 August 2016 (24 pages) |
31 August 2016 | Registration of charge 017632970060, created on 26 August 2016 (24 pages) |
31 August 2016 | Registration of charge 017632970059, created on 26 August 2016 (24 pages) |
31 August 2016 | Registration of charge 017632970060, created on 26 August 2016 (24 pages) |
31 August 2016 | Registration of charge 017632970059, created on 26 August 2016 (24 pages) |
20 July 2016 | Appointment of Mr Richard Frank Goulding as a director on 11 May 2016 (3 pages) |
20 July 2016 | Appointment of Mr Richard Frank Goulding as a director on 11 May 2016 (3 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (412 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (412 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 March 2016 | Appointment of Mr Leonardo Arduini as a director on 3 March 2016 (3 pages) |
29 March 2016 | Appointment of Mr Leonardo Arduini as a director on 3 March 2016 (3 pages) |
16 March 2016 | Termination of appointment of Zdenek Turek as a director on 5 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Zdenek Turek as a director on 5 March 2016 (2 pages) |
12 August 2015 | Registration of charge 017632970058, created on 24 July 2015 (17 pages) |
12 August 2015 | Registration of charge 017632970058, created on 24 July 2015 (17 pages) |
3 August 2015 | Termination of appointment of Margaret Lesley Jones as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Margaret Lesley Jones as a director on 31 July 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (69 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (69 pages) |
6 May 2015 | Registration of charge 017632970057, created on 30 April 2015 (51 pages) |
6 May 2015 | Registration of charge 017632970057, created on 30 April 2015 (51 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 October 2014 | Registration of charge 017632970056, created on 1 October 2014 (25 pages) |
4 October 2014 | Registration of charge 017632970056, created on 1 October 2014 (25 pages) |
4 October 2014 | Registration of charge 017632970056, created on 1 October 2014 (25 pages) |
15 September 2014 | Appointment of Margaret Lesley Jones as a director on 8 September 2014 (2 pages) |
15 September 2014 | Appointment of Margaret Lesley Jones as a director on 8 September 2014 (2 pages) |
17 June 2014 | Satisfaction of charge 47 in full (6 pages) |
17 June 2014 | Satisfaction of charge 48 in full (8 pages) |
17 June 2014 | Satisfaction of charge 34 in full (13 pages) |
17 June 2014 | Satisfaction of charge 47 in full (6 pages) |
17 June 2014 | Satisfaction of charge 33 in full (9 pages) |
17 June 2014 | Satisfaction of charge 33 in full (9 pages) |
17 June 2014 | Satisfaction of charge 48 in full (8 pages) |
17 June 2014 | Satisfaction of charge 34 in full (13 pages) |
25 April 2014 | Registration of charge 017632970055 (22 pages) |
25 April 2014 | Registration of charge 017632970055 (22 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (68 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (68 pages) |
8 April 2014 | Termination of appointment of David Challen as a director (2 pages) |
8 April 2014 | Termination of appointment of David Challen as a director (2 pages) |
3 April 2014 | Registration of charge 017632970054 (16 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registration of charge 017632970054 (16 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Resolutions
|
17 December 2013 | Aud resignation (3 pages) |
17 December 2013 | Aud resignation (3 pages) |
13 December 2013 | Auditor's resignation (4 pages) |
13 December 2013 | Auditor's resignation (4 pages) |
26 September 2013 | Appointment of James David Kempster Bardrick as a director (3 pages) |
26 September 2013 | Appointment of James David Kempster Bardrick as a director (3 pages) |
12 August 2013 | Registration of charge 017632970053 (34 pages) |
12 August 2013 | Registration of charge 017632970053 (34 pages) |
7 August 2013 | Director's details changed for Zdenek Turek on 1 August 2013 (3 pages) |
7 August 2013 | Director's details changed for Zdenek Turek on 1 August 2013 (3 pages) |
7 August 2013 | Director's details changed for Zdenek Turek on 1 August 2013 (3 pages) |
8 July 2013 | Appointment of Zdenek Turek as a director (3 pages) |
8 July 2013 | Appointment of Zdenek Turek as a director (3 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (66 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (66 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (20 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (20 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
23 November 2012 | Termination of appointment of Michael Corbat as a director (2 pages) |
23 November 2012 | Termination of appointment of Michael Corbat as a director (2 pages) |
8 November 2012 | Director's details changed for James C Cowles on 1 November 2012 (3 pages) |
8 November 2012 | Appointment of Mr Jonathan Paul Asquith as a director (3 pages) |
8 November 2012 | Director's details changed for James Charles Cowles on 2 October 2012 (3 pages) |
8 November 2012 | Director's details changed for James Charles Cowles on 2 October 2012 (3 pages) |
8 November 2012 | Director's details changed for James C Cowles on 1 November 2012 (3 pages) |
8 November 2012 | Director's details changed for James Charles Cowles on 2 October 2012 (3 pages) |
8 November 2012 | Appointment of Mr Jonathan Paul Asquith as a director (3 pages) |
8 November 2012 | Director's details changed for James C Cowles on 1 November 2012 (3 pages) |
28 August 2012 | Termination of appointment of Manuel Falco as a director (2 pages) |
28 August 2012 | Termination of appointment of Manuel Falco as a director (2 pages) |
15 August 2012 | Termination of appointment of James Bardrick as a director (2 pages) |
15 August 2012 | Termination of appointment of James Bardrick as a director (2 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 51
|
15 June 2012 | Particulars of a mortgage or charge / charge no: 51
|
6 June 2012 | Appointment of Peter Mccarthy as a director (3 pages) |
6 June 2012 | Appointment of Peter Mccarthy as a director (3 pages) |
1 May 2012 | Appointment of Susan Helena Dean as a director (3 pages) |
1 May 2012 | Appointment of Susan Helena Dean as a director (3 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (72 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (72 pages) |
30 March 2012 | Annual return made up to 28 March 2012 (21 pages) |
30 March 2012 | Annual return made up to 28 March 2012 (21 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
6 February 2012 | Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages) |
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Resolutions
|
11 January 2012 | Termination of appointment of William Mills as a director (2 pages) |
11 January 2012 | Termination of appointment of William Mills as a director (2 pages) |
14 December 2011 | Termination of appointment of Catherine Weir as a director (2 pages) |
14 December 2011 | Termination of appointment of Catherine Weir as a director (2 pages) |
28 October 2011 | Appointment of Michael Louis Corbat as a director (3 pages) |
28 October 2011 | Appointment of Michael Louis Corbat as a director (3 pages) |
26 October 2011 | Termination of appointment of Lewis Kaden as a director (2 pages) |
26 October 2011 | Termination of appointment of Lewis Kaden as a director (2 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 49 (12 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 49 (12 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (57 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (57 pages) |
1 April 2011 | Annual return made up to 28 March 2011. List of shareholders has changed (23 pages) |
1 April 2011 | Annual return made up to 28 March 2011. List of shareholders has changed (23 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 44 (12 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 44 (12 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (54 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (54 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (19 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (19 pages) |
12 March 2010 | Appointment of Manuel Falco as a director (3 pages) |
12 March 2010 | Appointment of Manuel Falco as a director (3 pages) |
4 March 2010 | Appointment of James David Kempster Bardrick as a director (3 pages) |
4 March 2010 | Appointment of James David Kempster Bardrick as a director (3 pages) |
9 February 2010 | Appointment of Diana Taylor as a director (3 pages) |
9 February 2010 | Appointment of Diana Taylor as a director (3 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
22 December 2009 | Appointment of David John Challen as a director (3 pages) |
22 December 2009 | Appointment of David John Challen as a director (3 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
29 September 2009 | Appointment terminated director thomas king (1 page) |
29 September 2009 | Appointment terminated director thomas king (1 page) |
25 September 2009 | Appointment terminated director michael schlein (1 page) |
25 September 2009 | Appointment terminated director michael schlein (1 page) |
15 September 2009 | Appointment terminated director winfried bischoff (1 page) |
15 September 2009 | Appointment terminated director winfried bischoff (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (47 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (47 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
17 July 2009 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
7 May 2009 | Director appointed thomas christopher king (2 pages) |
7 May 2009 | Director appointed thomas christopher king (2 pages) |
23 April 2009 | Director appointed james charles cowles (1 page) |
23 April 2009 | Director appointed james charles cowles (1 page) |
15 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
15 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
9 June 2008 | Appointment terminated director andrew pitt (1 page) |
9 June 2008 | Director appointed lewis b kaden (2 pages) |
9 June 2008 | Director appointed lewis b kaden (2 pages) |
9 June 2008 | Appointment terminated director andrew pitt (1 page) |
4 June 2008 | Secretary appointed jill denise robson (2 pages) |
4 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
4 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
4 June 2008 | Secretary appointed jill denise robson (2 pages) |
22 May 2008 | Appointment terminated director david bushnell (1 page) |
22 May 2008 | Appointment terminated director david bushnell (1 page) |
19 May 2008 | Appointment terminated director michael klein (1 page) |
19 May 2008 | Appointment terminated director michael klein (1 page) |
16 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (40 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (40 pages) |
9 April 2008 | Memorandum and Articles of Association (37 pages) |
9 April 2008 | Memorandum and Articles of Association (37 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
13 July 2007 | Certificate of reduction of issued capital (1 page) |
13 July 2007 | Reduction of iss capital and minute (oc) (5 pages) |
13 July 2007 | Certificate of reduction of issued capital (1 page) |
13 July 2007 | Reduction of iss capital and minute (oc) (5 pages) |
10 July 2007 | ML28 removing RES06 invalid doc (1 page) |
10 July 2007 | ML28 removing RES06 invalid doc (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (36 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (36 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (28 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (28 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (26 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (26 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
20 June 2005 | Memorandum and Articles of Association (37 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Memorandum and Articles of Association (37 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | New director appointed (3 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
24 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 30/12/03--------- us$ si 2000000000@1=2000000000 us$ ic 3205626620/5205626620 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
24 January 2004 | Ad 30/12/03--------- us$ si 2000000000@1=2000000000 us$ ic 3205626620/5205626620 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
14 May 2003 | Return made up to 28/03/03; full list of members (10 pages) |
14 May 2003 | Return made up to 28/03/03; full list of members (10 pages) |
13 May 2003 | Location of register of members (1 page) |
13 May 2003 | Location of register of members (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
24 April 2003 | Memorandum and Articles of Association (41 pages) |
24 April 2003 | Memorandum and Articles of Association (41 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 April 2003 | Resolutions
|
7 April 2003 | Company name changed salomon brothers international l imited\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed salomon brothers international l imited\certificate issued on 07/04/03 (2 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
30 September 2002 | Ad 24/09/02--------- us$ si 500000000@1=500000000 us$ ic 2705626620/3205626620 (2 pages) |
30 September 2002 | Ad 24/09/02--------- us$ si 500000000@1=500000000 us$ ic 2705626620/3205626620 (2 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page) |
21 May 2002 | Ad 15/05/02--------- us$ si 200000000@1=200000000 us$ ic 2505626620/2705626620 (2 pages) |
21 May 2002 | Ad 15/05/02--------- us$ si 200000000@1=200000000 us$ ic 2505626620/2705626620 (2 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
12 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Auditor's resignation (1 page) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (4 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
19 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Ad 29/12/00--------- us$ si 5000000@1=5000000 us$ ic 2500626620/2505626620 (2 pages) |
6 March 2001 | Statement of affairs (24 pages) |
6 March 2001 | Ad 29/12/00--------- us$ si 5000000@1=5000000 us$ ic 2500626620/2505626620 (2 pages) |
6 March 2001 | Statement of affairs (24 pages) |
5 February 2001 | Ad 23/01/01--------- us$ si 215000000@1=215000000 us$ ic 2285626620/2500626620 (2 pages) |
5 February 2001 | Ad 23/01/01--------- us$ si 215000000@1=215000000 us$ ic 2285626620/2500626620 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
18 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
27 July 2000 | Certificate of reduction of issued capital (1 page) |
27 July 2000 | Certificate of reduction of issued capital (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Reduction of iss capital and minute (oc) us$ ic 2535626620/ 2285626620 (4 pages) |
27 July 2000 | Reduction of iss capital and minute (oc) us$ ic 2535626620/ 2285626620 (4 pages) |
27 July 2000 | Resolutions
|
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
27 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
12 April 1999 | Return made up to 28/03/99; full list of members (13 pages) |
12 April 1999 | Return made up to 28/03/99; full list of members (13 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 October 1998 | Memorandum and Articles of Association (39 pages) |
22 October 1998 | Memorandum and Articles of Association (39 pages) |
19 October 1998 | Ad 14/10/98--------- us$ si 300000000@1=300000000 us$ ic 2510626620/2810626620 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Ad 14/10/98--------- us$ si 300000000@1=300000000 us$ ic 2510626620/2810626620 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Us$ nc 2950000000/3950000000 14/10/98 (2 pages) |
19 October 1998 | Us$ nc 2950000000/3950000000 14/10/98 (2 pages) |
6 October 1998 | Ad 30/09/98--------- us$ si 300000000@1=300000000 us$ ic 1935626620/2235626620 (2 pages) |
6 October 1998 | Ad 30/09/98--------- us$ si 300000000@1=300000000 us$ ic 1935626620/2235626620 (2 pages) |
6 October 1998 | Ad 18/09/98--------- us$ si 275000000@1=275000000 us$ ic 2235626620/2510626620 (2 pages) |
6 October 1998 | Ad 18/09/98--------- us$ si 275000000@1=275000000 us$ ic 2235626620/2510626620 (2 pages) |
25 September 1998 | Memorandum and Articles of Association (40 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | £ nc 400000000/1400000000 21/09/98 (2 pages) |
25 September 1998 | Memorandum and Articles of Association (40 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | £ nc 400000000/1400000000 21/09/98 (2 pages) |
21 September 1998 | Memorandum and Articles of Association (66 pages) |
21 September 1998 | Memorandum and Articles of Association (66 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Ad 02/09/98--------- £ si 300000000@1=300000000 £ ic 0/300000000 (2 pages) |
8 September 1998 | £ nc 0/400000000 02/09/98 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Ad 02/09/98--------- £ si 300000000@1=300000000 £ ic 0/300000000 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | £ nc 0/400000000 02/09/98 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
22 June 1998 | Memorandum and Articles of Association (65 pages) |
22 June 1998 | Memorandum and Articles of Association (65 pages) |
5 June 1998 | Us$ nc 1350000000/1550000000 29/05/98 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Ad 29/05/98--------- us$ si 100000000@1=100000000 us$ ic 1260626620/1360626620 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Us$ nc 1350000000/1550000000 29/05/98 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Ad 29/05/98--------- us$ si 100000000@1=100000000 us$ ic 1260626620/1360626620 (2 pages) |
29 April 1998 | Director's particulars changed (2 pages) |
29 April 1998 | Director's particulars changed (2 pages) |
22 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
22 April 1998 | Director's particulars changed (2 pages) |
22 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
22 April 1998 | Director's particulars changed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
27 November 1997 | Particulars of mortgage/charge (5 pages) |
27 November 1997 | Particulars of mortgage/charge (5 pages) |
17 November 1997 | Ad 14/11/97--------- us$ si 100000000@1=100000000 us$ ic 1160626620/1260626620 (2 pages) |
17 November 1997 | Ad 14/11/97--------- us$ si 100000000@1=100000000 us$ ic 1160626620/1260626620 (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
15 September 1997 | Memorandum and Articles of Association (33 pages) |
15 September 1997 | Memorandum and Articles of Association (33 pages) |
27 August 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (5 pages) |
19 August 1997 | Particulars of mortgage/charge (5 pages) |
12 June 1997 | Ad 05/06/97--------- us$ si 200000000@1=200000000 us$ ic 960626620/1160626620 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Nc inc already adjusted 05/06/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Ad 05/06/97--------- us$ si 200000000@1=200000000 us$ ic 960626620/1160626620 (2 pages) |
12 June 1997 | Nc inc already adjusted 05/06/97 (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (2 pages) |
8 May 1997 | Director's particulars changed (2 pages) |
27 April 1997 | Return made up to 28/03/97; full list of members (11 pages) |
27 April 1997 | Return made up to 28/03/97; full list of members (11 pages) |
2 April 1997 | New secretary appointed (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (1 page) |
2 April 1997 | Secretary resigned (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Ad 11/02/97--------- us$ si 150000000@1=150000000 us$ ic 810626620/960626620 (2 pages) |
3 March 1997 | Memorandum and Articles of Association (62 pages) |
3 March 1997 | Us$ nc 1000000000/1150000000 11/02/97 (1 page) |
3 March 1997 | Us$ nc 1000000000/1150000000 11/02/97 (1 page) |
3 March 1997 | Ad 11/02/97--------- us$ si 150000000@1=150000000 us$ ic 810626620/960626620 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Memorandum and Articles of Association (62 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
4 November 1996 | Particulars of mortgage/charge (9 pages) |
4 November 1996 | Particulars of mortgage/charge (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
3 June 1996 | Director's particulars changed (3 pages) |
3 June 1996 | Director's particulars changed (3 pages) |
9 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
27 February 1996 | £ ic 521806641/0 29/12/95 £ sr 521806641@1=521806641 (1 page) |
27 February 1996 | £ ic 521806641/0 29/12/95 £ sr 521806641@1=521806641 (1 page) |
14 February 1996 | £ ic 521806643/521806641 29/12/95 £ sr 2@1=2 (1 page) |
14 February 1996 | £ ic 521806643/521806641 29/12/95 £ sr 2@1=2 (1 page) |
2 February 1996 | £ nc 610000000/1220000000 21/12/95 (1 page) |
2 February 1996 | Memorandum and Articles of Association (49 pages) |
2 February 1996 | Ad 29/12/95--------- us$ si 810626620@1=810626620 us$ ic 0/810626620 (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | £ nc 1220000000/610000000 29/12/95 (1 page) |
2 February 1996 | £ nc 1220000000/610000000 29/12/95 (1 page) |
2 February 1996 | Ad 29/12/95--------- us$ si 810626620@1=810626620 us$ ic 0/810626620 (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (49 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | £ nc 610000000/1220000000 21/12/95 (1 page) |
2 February 1996 | Resolutions
|
29 December 1995 | Director resigned;new director appointed (4 pages) |
29 December 1995 | Director resigned;new director appointed (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
24 April 1995 | Return made up to 28/03/95; full list of members (12 pages) |
24 April 1995 | Return made up to 28/03/95; full list of members (12 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
18 November 1993 | Particulars of mortgage/charge (6 pages) |
18 November 1993 | Particulars of mortgage/charge (6 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (21 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (21 pages) |
1 June 1992 | Resolutions
|
1 June 1992 | Resolutions
|
4 November 1991 | Full accounts made up to 31 December 1990 (20 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (20 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (21 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (21 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Resolutions
|
15 November 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
15 November 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
9 November 1987 | Full accounts made up to 31 December 1986 (24 pages) |
9 November 1987 | Full accounts made up to 31 December 1986 (24 pages) |
1 November 1986 | Full accounts made up to 31 December 1985 (17 pages) |
1 November 1986 | Full accounts made up to 31 December 1985 (17 pages) |
2 October 1986 | Registered office changed on 02/10/86 from: one angel court copthall avenue london EC2R 7HS (1 page) |
2 October 1986 | Registered office changed on 02/10/86 from: one angel court copthall avenue london EC2R 7HS (1 page) |
11 June 1985 | Accounts made up to 31 December 1984 (15 pages) |
11 June 1985 | Accounts made up to 31 December 1984 (15 pages) |
1 February 1984 | Company name changed\certificate issued on 01/02/84 (2 pages) |
1 February 1984 | Company name changed\certificate issued on 01/02/84 (2 pages) |
21 October 1983 | Incorporation (17 pages) |
21 October 1983 | Certificate of incorporation (1 page) |
21 October 1983 | Certificate of incorporation (1 page) |
21 October 1983 | Incorporation (17 pages) |