Company NameCitigroup Global Markets Limited
Company StatusActive
Company Number01763297
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Previous NameStockrobe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMrs Sally Jane Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr William Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Jonathan Paul Moulds
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMs Zoe Victoria Wimborne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleEmea Chief Risk Officer
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameAmit Raja
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleEmea Head Of Markets
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Iain Plunkett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameCasper Wilhelm Von Koskull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFinnish
StatusCurrent
Appointed02 June 2023(39 years, 7 months after company formation)
Appointment Duration11 months
RoleEx-Banker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameEvelin Katalin Ducsai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityHungarian
StatusCurrent
Appointed14 June 2023(39 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleEmea O&T Head
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameTiina Le-Seong Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(40 years after company formation)
Appointment Duration6 months, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Graham Westgarth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(40 years, 5 months after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Peter Coym
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed28 March 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleManaging Director
Correspondence AddressGraf-Stauffenberg Ring 40a
Bad Homberg D-6380
Germany
Director NameMr Frank Ferdinand Beelitz
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed28 March 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1993)
RoleBanker
Correspondence AddressHeinrich Von Kleistrasse 4
6380 Bad Homburg
Foreign
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed28 March 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameColin Church
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address6 Sydney Place
London
SW7 3NN
Secretary NameKyra Bergin
NationalityUs Uk
StatusResigned
Appointed26 March 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1999)
RoleCompany Director
Correspondence Address21 Shawfield Street
London
SW3 4BA
Director NameJames Stewart Boshart
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1998(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleCo-Chief Executive
Correspondence Address16 South Eaton Place
London
SW1W 9JA
Secretary NameRoyce William Miller
NationalityAmerican
StatusResigned
Appointed13 May 1999(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCounsel
Correspondence Address8 Mountague Place
London
E14 0EX
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed25 May 2000(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 May 2008)
RoleJoint Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameSir Winfried Franz Wilhelm Bischoff
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman/British
StatusResigned
Appointed23 July 2002(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2009)
RoleBanker
Correspondence Address28 Bloomfield Terrace
London
SW1W 8PQ
Director NameJohn Walter Anderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleBanker
Correspondence AddressFlat 65 Westminster Square
126 Westminster Bridge Road
London
SE1 7UN
Director NameJose Antonio Garcia Cantera
Date of BirthMay 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed19 March 2003(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 2003)
RoleHead Of European Equity Resear
Correspondence AddressApartment 83 Circus Apartments
Westferry Circus Canary Wharf
London
E14 8RW
Director NameDavid Colton Bushnell
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2005(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2008)
RoleSenior Risk Officer
Correspondence Address91 Western Drive
Short Hills
New Jersey 07078
Foreign
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed01 June 2008(24 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameJames Charles Cowles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2019)
RoleHead Of Markets Emea
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameDavid John Challen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMichael Louis Corbat
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2011(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2012)
RoleCeo Citi Holdings
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(29 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2017)
RolePort Non-Executive Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr James David Kempster Bardrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 January 2024)
RoleCo Head Corporate & Investment Banking For Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Leonardo Arduini
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2016(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2022)
RoleEmea Head Of Markets&Securities Services
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Cyrus Ardalan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(33 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2021)
RoleEx Banker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMalcolm Phillip Basing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Secretary NameSimon James Cumming
StatusResigned
Appointed28 February 2020(36 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Secretary NameEloise Christina Gray
StatusResigned
Appointed27 February 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB

Contact

Websitecitigroup.com

Location

Registered AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5b at $1Citigroup Global Markets Europe LTD
100.00%
Ordinary

Financials

Year2014
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

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

23 March 1994Delivered 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 2023Delivered 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 2023Delivered on: 3 March 2023
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 21 February 2023
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
17 October 2022Delivered on: 26 October 2022
Persons entitled: Hbk Master Fund L.P.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Energy Investments LTD.

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2022Delivered on: 15 August 2022
Persons entitled: Citadel Equity Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
8 August 2022Delivered on: 10 August 2022
Persons entitled: Competrol International Investments Private Limited

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2021Delivered on: 12 August 2021
Persons entitled: Wisdomtree Commodity Securities Limited (Formerly Called Etfs Commodity Securities Limited)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 20 July 2021
Persons entitled: Element Capital Master Fund Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 June 2021Delivered 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 1994Delivered 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 2020Delivered on: 9 July 2020
Persons entitled: Eurex Clearing Aktiengesellschaft (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 May 2020Delivered on: 9 June 2020
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
6 November 2019Delivered 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 2019Delivered on: 13 March 2019
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
31 January 2019Delivered 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 2018Delivered 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 2018Delivered on: 28 March 2018
Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 3 August 2017
Persons entitled: Citibank, N.A., Acting Through Its London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Etfs Commodity Securities Limited

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Etfs Hedged Commodity Securities Limited

Classification: A registered charge
Outstanding
4 March 1994Delivered 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 2017Delivered on: 6 July 2017
Persons entitled: Swiss Commodity Securities Limited

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 26 June 2017
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Citibank Europe PLC, Dublin

Classification: A registered charge
Particulars: N/A.
Outstanding
19 April 2017Delivered on: 21 April 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 April 2017Delivered 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 2016Delivered on: 13 September 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 6 September 2016
Persons entitled: J. Aron & Company

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 31 August 2016
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 October 1993Delivered 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 2016Delivered on: 31 August 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 12 August 2015
Persons entitled: Ark Syndicate Manegement Limited

Classification: A registered charge
Outstanding
30 April 2015Delivered 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 2014Delivered on: 4 October 2014
Persons entitled: Nord Pool Spot As

Classification: A registered charge
Outstanding
24 April 2014Delivered 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 2014Delivered 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 2013Delivered on: 12 August 2013
Persons entitled: Regione Lazio

Classification: A registered charge
Outstanding
21 November 2012Delivered 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 2012Delivered 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 2012Delivered 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 1991Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1991Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1985Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1985Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 1991Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

1 March 2021Termination of appointment of Simon James Cumming as a secretary on 26 February 2021 (1 page)
1 March 2021Appointment of Eloise Christina Holland as a secretary on 27 February 2021 (2 pages)
11 February 2021Appointment of Mr Jonathan Paul Moulds as a director on 5 February 2021 (2 pages)
10 February 2021Appointment of Mrs Sally Jane Clark as a director on 5 February 2021 (2 pages)
10 February 2021Appointment of Mr William Moray Newton Fall as a director on 5 February 2021 (2 pages)
1 February 2021Termination of appointment of Richard Frank Goulding as a director on 29 January 2021 (1 page)
27 January 2021Appointment of Mr Alexander Rjin Wynaendts as a director on 22 January 2021 (2 pages)
13 October 2020Termination of appointment of Malcolm Phillip Basing as a director on 11 October 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (94 pages)
9 July 2020Registration of charge 017632970079, created on 19 June 2020 (66 pages)
9 June 2020Registration of charge 017632970078, created on 29 May 2020 (24 pages)
3 April 2020Confirmation statement made on 28 March 2020 with updates (12 pages)
11 March 2020Satisfaction of charge 017632970055 in full (4 pages)
2 March 2020Appointment of Simon James Cumming as a secretary on 28 February 2020 (2 pages)
20 November 2019Registration of charge 017632970077, created on 6 November 2019 (19 pages)
8 October 2019Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages)
20 September 2019Appointment of Deepak Jain as a director on 6 September 2019 (2 pages)
5 August 2019Appointment of Francis Michael Mannion as a director on 16 July 2019 (2 pages)
2 August 2019Termination of appointment of Peter Mccarthy as a director on 1 August 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (406 pages)
8 May 2019Termination of appointment of James Charles Cowles as a director on 30 April 2019 (1 page)
3 April 2019Confirmation statement made on 28 March 2019 with updates (8 pages)
13 March 2019Registration of charge 017632970076, created on 8 March 2019 (9 pages)
13 February 2019Registration of charge 017632970075, created on 31 January 2019 (25 pages)
20 December 2018Director's details changed for Mr Leonardo Arduini on 14 December 2018 (2 pages)
10 October 2018Termination of appointment of Susan Helena Dean as a director on 27 September 2018 (1 page)
30 August 2018Registration of charge 017632970074, created on 17 August 2018 (86 pages)
21 August 2018Full accounts made up to 31 December 2017 (415 pages)
16 July 2018Appointment of Malcolm Phillip Basing as a director on 5 July 2018 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with updates (8 pages)
28 March 2018Registration of charge 017632970073, created on 23 March 2018 (23 pages)
28 September 2017Termination of appointment of Jonathan Paul Asquith as a director on 30 August 2017 (2 pages)
28 September 2017Termination of appointment of Jonathan Paul Asquith as a director on 30 August 2017 (2 pages)
23 August 2017Appointment of Mr. Cyrus Ardalan as a director on 2 August 2017 (3 pages)
23 August 2017Appointment of Mr. Cyrus Ardalan as a director on 2 August 2017 (3 pages)
3 August 2017Registration of charge 017632970072, created on 24 July 2017 (19 pages)
3 August 2017Registration of charge 017632970072, created on 24 July 2017 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (426 pages)
18 July 2017Full accounts made up to 31 December 2016 (426 pages)
6 July 2017Registration of charge 017632970069, created on 29 June 2017 (41 pages)
6 July 2017Registration of charge 017632970071, created on 29 June 2017 (41 pages)
6 July 2017Registration of charge 017632970070, created on 29 June 2017 (44 pages)
6 July 2017Registration of charge 017632970069, created on 29 June 2017 (41 pages)
6 July 2017Registration of charge 017632970070, created on 29 June 2017 (44 pages)
6 July 2017Registration of charge 017632970071, created on 29 June 2017 (41 pages)
26 June 2017Registration of charge 017632970068, created on 22 June 2017 (6 pages)
26 June 2017Registration of charge 017632970068, created on 22 June 2017 (6 pages)
23 June 2017Registration of charge 017632970067, created on 22 June 2017 (6 pages)
23 June 2017Registration of charge 017632970067, created on 22 June 2017 (6 pages)
21 April 2017Registration of charge 017632970066, created on 19 April 2017 (6 pages)
21 April 2017Registration of charge 017632970066, created on 19 April 2017 (6 pages)
10 April 2017Registration of charge 017632970065, created on 3 April 2017 (13 pages)
10 April 2017Registration of charge 017632970065, created on 3 April 2017 (13 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (28 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (28 pages)
13 September 2016Registration of charge 017632970064, created on 25 August 2016 (23 pages)
13 September 2016Registration of charge 017632970064, created on 25 August 2016 (23 pages)
6 September 2016Registration of charge 017632970061, created on 18 August 2016 (24 pages)
6 September 2016Registration of charge 017632970062, created on 18 August 2016 (24 pages)
6 September 2016Registration of charge 017632970063, created on 18 August 2016 (24 pages)
6 September 2016Registration of charge 017632970061, created on 18 August 2016 (24 pages)
6 September 2016Registration of charge 017632970062, created on 18 August 2016 (24 pages)
6 September 2016Registration of charge 017632970063, created on 18 August 2016 (24 pages)
31 August 2016Registration of charge 017632970060, created on 26 August 2016 (24 pages)
31 August 2016Registration of charge 017632970059, created on 26 August 2016 (24 pages)
31 August 2016Registration of charge 017632970060, created on 26 August 2016 (24 pages)
31 August 2016Registration of charge 017632970059, created on 26 August 2016 (24 pages)
20 July 2016Appointment of Mr Richard Frank Goulding as a director on 11 May 2016 (3 pages)
20 July 2016Appointment of Mr Richard Frank Goulding as a director on 11 May 2016 (3 pages)
10 June 2016Full accounts made up to 31 December 2015 (412 pages)
10 June 2016Full accounts made up to 31 December 2015 (412 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • USD 1,499,626,620
(23 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • USD 1,499,626,620
(23 pages)
29 March 2016Appointment of Mr Leonardo Arduini as a director on 3 March 2016 (3 pages)
29 March 2016Appointment of Mr Leonardo Arduini as a director on 3 March 2016 (3 pages)
16 March 2016Termination of appointment of Zdenek Turek as a director on 5 March 2016 (2 pages)
16 March 2016Termination of appointment of Zdenek Turek as a director on 5 March 2016 (2 pages)
12 August 2015Registration of charge 017632970058, created on 24 July 2015 (17 pages)
12 August 2015Registration of charge 017632970058, created on 24 July 2015 (17 pages)
3 August 2015Termination of appointment of Margaret Lesley Jones as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Margaret Lesley Jones as a director on 31 July 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (69 pages)
11 June 2015Full accounts made up to 31 December 2014 (69 pages)
6 May 2015Registration of charge 017632970057, created on 30 April 2015 (51 pages)
6 May 2015Registration of charge 017632970057, created on 30 April 2015 (51 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • USD 1,499,626,620
(7 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • USD 1,499,626,620
(7 pages)
4 October 2014Registration of charge 017632970056, created on 1 October 2014 (25 pages)
4 October 2014Registration of charge 017632970056, created on 1 October 2014 (25 pages)
4 October 2014Registration of charge 017632970056, created on 1 October 2014 (25 pages)
15 September 2014Appointment of Margaret Lesley Jones as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Margaret Lesley Jones as a director on 8 September 2014 (2 pages)
17 June 2014Satisfaction of charge 47 in full (6 pages)
17 June 2014Satisfaction of charge 48 in full (8 pages)
17 June 2014Satisfaction of charge 34 in full (13 pages)
17 June 2014Satisfaction of charge 47 in full (6 pages)
17 June 2014Satisfaction of charge 33 in full (9 pages)
17 June 2014Satisfaction of charge 33 in full (9 pages)
17 June 2014Satisfaction of charge 48 in full (8 pages)
17 June 2014Satisfaction of charge 34 in full (13 pages)
25 April 2014Registration of charge 017632970055 (22 pages)
25 April 2014Registration of charge 017632970055 (22 pages)
11 April 2014Full accounts made up to 31 December 2013 (68 pages)
11 April 2014Full accounts made up to 31 December 2013 (68 pages)
8 April 2014Termination of appointment of David Challen as a director (2 pages)
8 April 2014Termination of appointment of David Challen as a director (2 pages)
3 April 2014Registration of charge 017632970054 (16 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • USD 1,149,626,620
(21 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • USD 1,149,626,620
(21 pages)
3 April 2014Registration of charge 017632970054 (16 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 December 2013Aud resignation (3 pages)
17 December 2013Aud resignation (3 pages)
13 December 2013Auditor's resignation (4 pages)
13 December 2013Auditor's resignation (4 pages)
26 September 2013Appointment of James David Kempster Bardrick as a director (3 pages)
26 September 2013Appointment of James David Kempster Bardrick as a director (3 pages)
12 August 2013Registration of charge 017632970053 (34 pages)
12 August 2013Registration of charge 017632970053 (34 pages)
7 August 2013Director's details changed for Zdenek Turek on 1 August 2013 (3 pages)
7 August 2013Director's details changed for Zdenek Turek on 1 August 2013 (3 pages)
7 August 2013Director's details changed for Zdenek Turek on 1 August 2013 (3 pages)
8 July 2013Appointment of Zdenek Turek as a director (3 pages)
8 July 2013Appointment of Zdenek Turek as a director (3 pages)
30 April 2013Full accounts made up to 31 December 2012 (66 pages)
30 April 2013Full accounts made up to 31 December 2012 (66 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (20 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (20 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
23 November 2012Termination of appointment of Michael Corbat as a director (2 pages)
23 November 2012Termination of appointment of Michael Corbat as a director (2 pages)
8 November 2012Director's details changed for James C Cowles on 1 November 2012 (3 pages)
8 November 2012Appointment of Mr Jonathan Paul Asquith as a director (3 pages)
8 November 2012Director's details changed for James Charles Cowles on 2 October 2012 (3 pages)
8 November 2012Director's details changed for James Charles Cowles on 2 October 2012 (3 pages)
8 November 2012Director's details changed for James C Cowles on 1 November 2012 (3 pages)
8 November 2012Director's details changed for James Charles Cowles on 2 October 2012 (3 pages)
8 November 2012Appointment of Mr Jonathan Paul Asquith as a director (3 pages)
8 November 2012Director's details changed for James C Cowles on 1 November 2012 (3 pages)
28 August 2012Termination of appointment of Manuel Falco as a director (2 pages)
28 August 2012Termination of appointment of Manuel Falco as a director (2 pages)
15 August 2012Termination of appointment of James Bardrick as a director (2 pages)
15 August 2012Termination of appointment of James Bardrick as a director (2 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 51
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 51
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
6 June 2012Appointment of Peter Mccarthy as a director (3 pages)
6 June 2012Appointment of Peter Mccarthy as a director (3 pages)
1 May 2012Appointment of Susan Helena Dean as a director (3 pages)
1 May 2012Appointment of Susan Helena Dean as a director (3 pages)
20 April 2012Full accounts made up to 31 December 2011 (72 pages)
20 April 2012Full accounts made up to 31 December 2011 (72 pages)
30 March 2012Annual return made up to 28 March 2012 (21 pages)
30 March 2012Annual return made up to 28 March 2012 (21 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
6 February 2012Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages)
6 February 2012Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages)
6 February 2012Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 January 2012Termination of appointment of William Mills as a director (2 pages)
11 January 2012Termination of appointment of William Mills as a director (2 pages)
14 December 2011Termination of appointment of Catherine Weir as a director (2 pages)
14 December 2011Termination of appointment of Catherine Weir as a director (2 pages)
28 October 2011Appointment of Michael Louis Corbat as a director (3 pages)
28 October 2011Appointment of Michael Louis Corbat as a director (3 pages)
26 October 2011Termination of appointment of Lewis Kaden as a director (2 pages)
26 October 2011Termination of appointment of Lewis Kaden as a director (2 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 49 (12 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 49 (12 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 46 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 46 (6 pages)
27 April 2011Full accounts made up to 31 December 2010 (57 pages)
27 April 2011Full accounts made up to 31 December 2010 (57 pages)
1 April 2011Annual return made up to 28 March 2011. List of shareholders has changed (23 pages)
1 April 2011Annual return made up to 28 March 2011. List of shareholders has changed (23 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 45 (10 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 45 (10 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 44 (12 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 44 (12 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
9 June 2010Full accounts made up to 31 December 2009 (54 pages)
9 June 2010Full accounts made up to 31 December 2009 (54 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (19 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (19 pages)
12 March 2010Appointment of Manuel Falco as a director (3 pages)
12 March 2010Appointment of Manuel Falco as a director (3 pages)
4 March 2010Appointment of James David Kempster Bardrick as a director (3 pages)
4 March 2010Appointment of James David Kempster Bardrick as a director (3 pages)
9 February 2010Appointment of Diana Taylor as a director (3 pages)
9 February 2010Appointment of Diana Taylor as a director (3 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 43 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 43 (6 pages)
22 December 2009Appointment of David John Challen as a director (3 pages)
22 December 2009Appointment of David John Challen as a director (3 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 40 (9 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 40 (9 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
29 September 2009Appointment terminated director thomas king (1 page)
29 September 2009Appointment terminated director thomas king (1 page)
25 September 2009Appointment terminated director michael schlein (1 page)
25 September 2009Appointment terminated director michael schlein (1 page)
15 September 2009Appointment terminated director winfried bischoff (1 page)
15 September 2009Appointment terminated director winfried bischoff (1 page)
8 September 2009Full accounts made up to 31 December 2008 (47 pages)
8 September 2009Full accounts made up to 31 December 2008 (47 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 36 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 36 (6 pages)
7 May 2009Director appointed thomas christopher king (2 pages)
7 May 2009Director appointed thomas christopher king (2 pages)
23 April 2009Director appointed james charles cowles (1 page)
23 April 2009Director appointed james charles cowles (1 page)
15 April 2009Return made up to 28/03/09; full list of members (8 pages)
15 April 2009Return made up to 28/03/09; full list of members (8 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 34 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 34 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
9 June 2008Appointment terminated director andrew pitt (1 page)
9 June 2008Director appointed lewis b kaden (2 pages)
9 June 2008Director appointed lewis b kaden (2 pages)
9 June 2008Appointment terminated director andrew pitt (1 page)
4 June 2008Secretary appointed jill denise robson (2 pages)
4 June 2008Appointment terminated secretary andrew gaulter (1 page)
4 June 2008Appointment terminated secretary andrew gaulter (1 page)
4 June 2008Secretary appointed jill denise robson (2 pages)
22 May 2008Appointment terminated director david bushnell (1 page)
22 May 2008Appointment terminated director david bushnell (1 page)
19 May 2008Appointment terminated director michael klein (1 page)
19 May 2008Appointment terminated director michael klein (1 page)
16 April 2008Return made up to 28/03/08; full list of members (8 pages)
16 April 2008Return made up to 28/03/08; full list of members (8 pages)
10 April 2008Full accounts made up to 31 December 2007 (40 pages)
10 April 2008Full accounts made up to 31 December 2007 (40 pages)
9 April 2008Memorandum and Articles of Association (37 pages)
9 April 2008Memorandum and Articles of Association (37 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
13 July 2007Certificate of reduction of issued capital (1 page)
13 July 2007Reduction of iss capital and minute (oc) (5 pages)
13 July 2007Certificate of reduction of issued capital (1 page)
13 July 2007Reduction of iss capital and minute (oc) (5 pages)
10 July 2007ML28 removing RES06 invalid doc (1 page)
10 July 2007ML28 removing RES06 invalid doc (1 page)
27 April 2007Full accounts made up to 31 December 2006 (36 pages)
27 April 2007Return made up to 28/03/07; full list of members (8 pages)
27 April 2007Return made up to 28/03/07; full list of members (8 pages)
27 April 2007Full accounts made up to 31 December 2006 (36 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
27 June 2006Full accounts made up to 31 December 2005 (28 pages)
27 June 2006Full accounts made up to 31 December 2005 (28 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
27 September 2005Full accounts made up to 31 December 2004 (26 pages)
27 September 2005Full accounts made up to 31 December 2004 (26 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
20 June 2005Memorandum and Articles of Association (37 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2005Memorandum and Articles of Association (37 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
15 April 2005Return made up to 28/03/05; full list of members (8 pages)
15 April 2005Return made up to 28/03/05; full list of members (8 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
20 May 2004New director appointed (3 pages)
20 May 2004New director appointed (3 pages)
23 April 2004Return made up to 28/03/04; full list of members (10 pages)
23 April 2004Return made up to 28/03/04; full list of members (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (25 pages)
2 April 2004Full accounts made up to 31 December 2003 (25 pages)
24 January 2004Nc inc already adjusted 30/12/03 (1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Ad 30/12/03--------- us$ si 2000000000@1=2000000000 us$ ic 3205626620/5205626620 (2 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Nc inc already adjusted 30/12/03 (1 page)
24 January 2004Ad 30/12/03--------- us$ si 2000000000@1=2000000000 us$ ic 3205626620/5205626620 (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (3 pages)
14 May 2003Return made up to 28/03/03; full list of members (10 pages)
14 May 2003Return made up to 28/03/03; full list of members (10 pages)
13 May 2003Location of register of members (1 page)
13 May 2003Location of register of members (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
24 April 2003Memorandum and Articles of Association (41 pages)
24 April 2003Memorandum and Articles of Association (41 pages)
10 April 2003Full accounts made up to 31 December 2002 (24 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 April 2003Full accounts made up to 31 December 2002 (24 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 April 2003Company name changed salomon brothers international l imited\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed salomon brothers international l imited\certificate issued on 07/04/03 (2 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
18 October 2002Full accounts made up to 31 December 2001 (22 pages)
18 October 2002Full accounts made up to 31 December 2001 (22 pages)
30 September 2002Ad 24/09/02--------- us$ si 500000000@1=500000000 us$ ic 2705626620/3205626620 (2 pages)
30 September 2002Ad 24/09/02--------- us$ si 500000000@1=500000000 us$ ic 2705626620/3205626620 (2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page)
9 July 2002Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page)
21 May 2002Ad 15/05/02--------- us$ si 200000000@1=200000000 us$ ic 2505626620/2705626620 (2 pages)
21 May 2002Ad 15/05/02--------- us$ si 200000000@1=200000000 us$ ic 2505626620/2705626620 (2 pages)
9 April 2002Return made up to 28/03/02; full list of members (8 pages)
9 April 2002Return made up to 28/03/02; full list of members (8 pages)
12 December 2001Auditor's resignation (1 page)
12 December 2001Auditor's resignation (1 page)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
15 October 2001Full accounts made up to 31 December 2000 (22 pages)
15 October 2001Full accounts made up to 31 December 2000 (22 pages)
17 April 2001Return made up to 28/03/01; full list of members (6 pages)
17 April 2001Return made up to 28/03/01; full list of members (6 pages)
19 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Ad 29/12/00--------- us$ si 5000000@1=5000000 us$ ic 2500626620/2505626620 (2 pages)
6 March 2001Statement of affairs (24 pages)
6 March 2001Ad 29/12/00--------- us$ si 5000000@1=5000000 us$ ic 2500626620/2505626620 (2 pages)
6 March 2001Statement of affairs (24 pages)
5 February 2001Ad 23/01/01--------- us$ si 215000000@1=215000000 us$ ic 2285626620/2500626620 (2 pages)
5 February 2001Ad 23/01/01--------- us$ si 215000000@1=215000000 us$ ic 2285626620/2500626620 (2 pages)
2 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 October 2000Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
20 October 2000Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
18 October 2000Full accounts made up to 31 December 1999 (22 pages)
18 October 2000Full accounts made up to 31 December 1999 (22 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
27 July 2000Certificate of reduction of issued capital (1 page)
27 July 2000Certificate of reduction of issued capital (1 page)
27 July 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
27 July 2000Reduction of iss capital and minute (oc) us$ ic 2535626620/ 2285626620 (4 pages)
27 July 2000Reduction of iss capital and minute (oc) us$ ic 2535626620/ 2285626620 (4 pages)
27 July 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
27 April 2000Return made up to 28/03/00; full list of members (7 pages)
27 April 2000Return made up to 28/03/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
12 April 1999Return made up to 28/03/99; full list of members (13 pages)
12 April 1999Return made up to 28/03/99; full list of members (13 pages)
14 January 1999Auditor's resignation (1 page)
14 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
30 October 1998Full accounts made up to 31 December 1997 (22 pages)
30 October 1998Full accounts made up to 31 December 1997 (22 pages)
22 October 1998Memorandum and Articles of Association (39 pages)
22 October 1998Memorandum and Articles of Association (39 pages)
19 October 1998Ad 14/10/98--------- us$ si 300000000@1=300000000 us$ ic 2510626620/2810626620 (2 pages)
19 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1998Ad 14/10/98--------- us$ si 300000000@1=300000000 us$ ic 2510626620/2810626620 (2 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Us$ nc 2950000000/3950000000 14/10/98 (2 pages)
19 October 1998Us$ nc 2950000000/3950000000 14/10/98 (2 pages)
6 October 1998Ad 30/09/98--------- us$ si 300000000@1=300000000 us$ ic 1935626620/2235626620 (2 pages)
6 October 1998Ad 30/09/98--------- us$ si 300000000@1=300000000 us$ ic 1935626620/2235626620 (2 pages)
6 October 1998Ad 18/09/98--------- us$ si 275000000@1=275000000 us$ ic 2235626620/2510626620 (2 pages)
6 October 1998Ad 18/09/98--------- us$ si 275000000@1=275000000 us$ ic 2235626620/2510626620 (2 pages)
25 September 1998Memorandum and Articles of Association (40 pages)
25 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1998£ nc 400000000/1400000000 21/09/98 (2 pages)
25 September 1998Memorandum and Articles of Association (40 pages)
25 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1998£ nc 400000000/1400000000 21/09/98 (2 pages)
21 September 1998Memorandum and Articles of Association (66 pages)
21 September 1998Memorandum and Articles of Association (66 pages)
8 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1998Ad 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 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1998Ad 02/09/98--------- £ si 300000000@1=300000000 £ ic 0/300000000 (2 pages)
8 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1998£ nc 0/400000000 02/09/98 (2 pages)
8 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
22 June 1998Memorandum and Articles of Association (65 pages)
22 June 1998Memorandum and Articles of Association (65 pages)
5 June 1998Us$ nc 1350000000/1550000000 29/05/98 (2 pages)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1998Ad 29/05/98--------- us$ si 100000000@1=100000000 us$ ic 1260626620/1360626620 (2 pages)
5 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 1998Us$ nc 1350000000/1550000000 29/05/98 (2 pages)
5 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1998Ad 29/05/98--------- us$ si 100000000@1=100000000 us$ ic 1260626620/1360626620 (2 pages)
29 April 1998Director's particulars changed (2 pages)
29 April 1998Director's particulars changed (2 pages)
22 April 1998Return made up to 28/03/98; full list of members (6 pages)
22 April 1998Director's particulars changed (2 pages)
22 April 1998Return made up to 28/03/98; full list of members (6 pages)
22 April 1998Director's particulars changed (2 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
27 November 1997Particulars of mortgage/charge (5 pages)
27 November 1997Particulars of mortgage/charge (5 pages)
17 November 1997Ad 14/11/97--------- us$ si 100000000@1=100000000 us$ ic 1160626620/1260626620 (2 pages)
17 November 1997Ad 14/11/97--------- us$ si 100000000@1=100000000 us$ ic 1160626620/1260626620 (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (21 pages)
31 October 1997Full accounts made up to 31 December 1996 (21 pages)
15 September 1997Memorandum and Articles of Association (33 pages)
15 September 1997Memorandum and Articles of Association (33 pages)
27 August 1997Particulars of mortgage/charge (7 pages)
27 August 1997Particulars of mortgage/charge (7 pages)
27 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (5 pages)
19 August 1997Particulars of mortgage/charge (5 pages)
12 June 1997Ad 05/06/97--------- us$ si 200000000@1=200000000 us$ ic 960626620/1160626620 (2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1997Nc inc already adjusted 05/06/97 (1 page)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1997Ad 05/06/97--------- us$ si 200000000@1=200000000 us$ ic 960626620/1160626620 (2 pages)
12 June 1997Nc inc already adjusted 05/06/97 (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (2 pages)
8 May 1997Director's particulars changed (2 pages)
27 April 1997Return made up to 28/03/97; full list of members (11 pages)
27 April 1997Return made up to 28/03/97; full list of members (11 pages)
2 April 1997New secretary appointed (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (1 page)
2 April 1997Secretary resigned (1 page)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
3 March 1997Ad 11/02/97--------- us$ si 150000000@1=150000000 us$ ic 810626620/960626620 (2 pages)
3 March 1997Memorandum and Articles of Association (62 pages)
3 March 1997Us$ nc 1000000000/1150000000 11/02/97 (1 page)
3 March 1997Us$ nc 1000000000/1150000000 11/02/97 (1 page)
3 March 1997Ad 11/02/97--------- us$ si 150000000@1=150000000 us$ ic 810626620/960626620 (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 March 1997Memorandum and Articles of Association (62 pages)
27 November 1996Director's particulars changed (2 pages)
27 November 1996Director's particulars changed (2 pages)
27 November 1996Director's particulars changed (2 pages)
27 November 1996Director's particulars changed (2 pages)
4 November 1996Particulars of mortgage/charge (9 pages)
4 November 1996Particulars of mortgage/charge (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (24 pages)
17 October 1996Full accounts made up to 31 December 1995 (24 pages)
3 June 1996Director's particulars changed (3 pages)
3 June 1996Director's particulars changed (3 pages)
9 April 1996Return made up to 28/03/96; full list of members (6 pages)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Return made up to 28/03/96; full list of members (6 pages)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 1996Memorandum and Articles of Association (49 pages)
2 February 1996Ad 29/12/95--------- us$ si 810626620@1=810626620 us$ ic 0/810626620 (2 pages)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 February 1996£ nc 1220000000/610000000 29/12/95 (1 page)
2 February 1996£ nc 1220000000/610000000 29/12/95 (1 page)
2 February 1996Ad 29/12/95--------- us$ si 810626620@1=810626620 us$ ic 0/810626620 (2 pages)
2 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
2 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
2 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 February 1996Memorandum and Articles of Association (49 pages)
2 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 February 1996£ nc 610000000/1220000000 21/12/95 (1 page)
2 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 December 1995Director resigned;new director appointed (4 pages)
29 December 1995Director resigned;new director appointed (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (23 pages)
25 October 1995Full accounts made up to 31 December 1994 (23 pages)
24 April 1995Return made up to 28/03/95; full list of members (12 pages)
24 April 1995Return made up to 28/03/95; full list of members (12 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
18 November 1993Particulars of mortgage/charge (6 pages)
18 November 1993Particulars of mortgage/charge (6 pages)
15 October 1992Full accounts made up to 31 December 1991 (21 pages)
15 October 1992Full accounts made up to 31 December 1991 (21 pages)
1 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1991Full accounts made up to 31 December 1990 (20 pages)
4 November 1991Full accounts made up to 31 December 1990 (20 pages)
31 October 1990Full accounts made up to 31 December 1989 (21 pages)
31 October 1990Full accounts made up to 31 December 1989 (21 pages)
1 November 1989Full accounts made up to 31 December 1988 (17 pages)
1 November 1989Full accounts made up to 31 December 1988 (17 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 November 1988Full group accounts made up to 31 December 1987 (14 pages)
15 November 1988Full group accounts made up to 31 December 1987 (14 pages)
9 November 1987Full accounts made up to 31 December 1986 (24 pages)
9 November 1987Full accounts made up to 31 December 1986 (24 pages)
1 November 1986Full accounts made up to 31 December 1985 (17 pages)
1 November 1986Full accounts made up to 31 December 1985 (17 pages)
2 October 1986Registered office changed on 02/10/86 from: one angel court copthall avenue london EC2R 7HS (1 page)
2 October 1986Registered office changed on 02/10/86 from: one angel court copthall avenue london EC2R 7HS (1 page)
11 June 1985Accounts made up to 31 December 1984 (15 pages)
11 June 1985Accounts made up to 31 December 1984 (15 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
21 October 1983Incorporation (17 pages)
21 October 1983Certificate of incorporation (1 page)
21 October 1983Certificate of incorporation (1 page)
21 October 1983Incorporation (17 pages)