St Katherine's Way
London
E1W 1DD
Director Name | Ms Maj-Britt Krejcir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 May 2017(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD |
Secretary Name | Ms Kathryn Berry |
---|---|
Status | Closed |
Appointed | 13 February 2019(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD |
Director Name | Kathryn Charlotte Berry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2020(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD |
Director Name | Eric Sjoberg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1993) |
Role | Fund Manager |
Correspondence Address | Stenkilsvagen 11 S-183 73 Taby Sweden |
Director Name | Kevin Oshea |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1993) |
Role | Banker |
Correspondence Address | 17 Pennington Drive Weybridge Surrey KT13 9RU |
Director Name | Karl Peter Thelin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1993) |
Role | Banker |
Correspondence Address | Furuvagen 12 Sodertalje 15157 Sweden |
Secretary Name | Judith Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 28 Eastleach Cirencester Gloucestershire GL7 3NQ Wales |
Secretary Name | Kevin Oshea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 17 Pennington Drive Weybridge Surrey KT13 9RU |
Director Name | Michael Glazebrook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 28 Cumberland Road Richmond Surrey TW9 3HQ |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Patricia Marie Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 1995) |
Role | Administrator |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2008) |
Role | Head Of Finance Systems And Ad |
Country of Residence | United Kingdom |
Correspondence Address | The Millers Cottage Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Stewart Reginald Humphrey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 November 2000) |
Role | Banker |
Correspondence Address | Westwood 2 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Gunnar Lindberg |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1996) |
Role | Banker |
Correspondence Address | 13 Elmwood Road Westport Connecticut 06880 |
Director Name | Ms Ulla Margareta Nilsson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2010) |
Role | Global Head Of Seb Futures |
Country of Residence | England |
Correspondence Address | 2,Cannon Street. London. EC4M 6XX |
Director Name | David Alfred Robert Elliott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1999) |
Role | Banker |
Correspondence Address | 51 Rosevalley Crescent Stanford Le Hope Essex |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Director Name | Kevin Ian Ferris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(16 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 24 November 2010) |
Role | Relationship Manager |
Correspondence Address | 2 Cannon Street London EC4M 6XX |
Director Name | Mr Steven Gerard Martin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 October 2010) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 2,Cannon Street. London. EC4M 6XX |
Director Name | Kathryn Charlotte Berry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Secretary Name | Debbie Lynne McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 38 Kenilworth Gardens Hornchurch Essex RM12 4SE |
Director Name | Debbie Lynne McDermott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2010) |
Role | Accountant |
Correspondence Address | 2,Cannon Street. London. EC4M 6XX |
Director Name | Malcolm Killick Crow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(23 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 06 July 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Secretary Name | Kathryn Charlotte Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Olof Hjalmar Westring |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 2010(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2014) |
Role | Banker |
Country of Residence | Sweden |
Correspondence Address | 2,Cannon Street. London. EC4M 6XX |
Director Name | James Alexander Phillips |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2,Cannon Street. London. EC4M 6XX |
Director Name | Gregg Cowie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Alan John Joseph Hennebery |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2011(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mrs Eva Elisabeth Svensson Lundell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 2016(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2018) |
Role | Head Of Investor Services |
Country of Residence | Sweden |
Correspondence Address | One Carter Lane London EC4V 5AN |
Secretary Name | Mr Bengt Kristian Eriksson |
---|---|
Status | Resigned |
Appointed | 13 March 2017(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Tony Racanelli |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2017(32 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | One Carter Lane London EC4V 5AN |
Website | seb.net |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1.6m at £1 | Skandinaviska Enskilda LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £974,540 |
Net Worth | £8,583,711 |
Cash | £27,305,913 |
Current Liabilities | £138,545,905 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2013 | Delivered on: 20 November 2013 Satisfied on: 13 November 2014 Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
7 November 2013 | Delivered on: 20 November 2013 Satisfied on: 13 November 2014 Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2013 | Delivered on: 20 November 2013 Satisfied on: 13 November 2014 Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2015 | Delivered on: 30 March 2015 Satisfied on: 10 December 2015 Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent Classification: A registered charge Fully Satisfied |
6 November 2014 | Delivered on: 13 November 2014 Satisfied on: 10 December 2015 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Fully Satisfied |
6 November 2014 | Delivered on: 13 November 2014 Satisfied on: 10 December 2015 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Fully Satisfied |
6 November 2014 | Delivered on: 13 November 2014 Satisfied on: 10 December 2015 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Fully Satisfied |
16 August 2012 | Delivered on: 22 August 2012 Persons entitled: Chicago Mercantile Exchange Inc. Classification: Agreement for membership Secured details: All monies due or to become due from the company to the chargee. Particulars: The agreement creates security over and property and collateral deposited by the company with chicago mercantile exchange inc. And any approved depository and all memberships required for clearing membership by each of the exchanges. Outstanding |
14 November 2011 | Delivered on: 1 December 2011 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Security and pledge agreement Secured details: All monies due or to become due from chicago mercantile exchange inc. To any agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each collateral account, each bny mellon securities account and each citibank securities account, all money fund shares, all security entitlements, all financial assets, all investment property. See image for full details. Outstanding |
14 November 2011 | Delivered on: 28 November 2011 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: Bullion security agreement Secured details: All monies due or to become due from chicago mercantile exchange inc to the agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all of its rights, title and interest in or in respect of the security assets, see image for full details. Outstanding |
12 September 2011 | Delivered on: 13 September 2011 Persons entitled: Cme Group Inc Classification: Agreement for membership Secured details: All monies due or to become due from the company to chicago mercantile exchange inc., Chicago board of trade, inc., New york mercantile exchange, inc. And commodity exchange, inc. (Together the exchanges). Particulars: Security over all cash, securities and any other assets deposited see image for full details. Outstanding |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Citibank, N.A. Acting Through Its Agency and Trust Division, as Collateral Agent Classification: A registered charge Outstanding |
8 December 2010 | Delivered on: 21 December 2010 Persons entitled: Jpmorgan Chase Bank N.A. Classification: Security and pledge agreement Secured details: All monies due or to become due from chicago mercantile exchange inc to any agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under each collateral account each bony securities account and each citibank securities account all money fund shares all security entitlements financial assets investment property and all right title and interest in the gold bullion see image for full details. Outstanding |
2 November 2017 | Delivered on: 2 November 2017 Persons entitled: Citibank, N.A., Acting Through Its Agency and Trust Division, as Collateral Agent Classification: A registered charge Outstanding |
2 November 2017 | Delivered on: 2 November 2017 Persons entitled: Citibank, N.A., Acting Through Its Agency and Trust Division, as Collateral Agent Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 9 November 2015 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 9 November 2015 Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent Classification: A registered charge Outstanding |
8 December 2010 | Delivered on: 21 December 2010 Persons entitled: Jpmorgan Chase Bank N.A. Classification: Bullion security agreement Secured details: All monies due or to become due from chicago mercantile exchange inc to any agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in or respect of the security assets being the charged gold the gold account and any rights proceeds and property whatsoever in connection with or arising out of the charged gold and the gold account see image for full details. Outstanding |
3 November 2017 | Satisfaction of charge 018483610016 in full (1 page) |
---|---|
3 November 2017 | Satisfaction of charge 018483610017 in full (1 page) |
2 November 2017 | Registration of charge 018483610018, created on 2 November 2017 (73 pages) |
2 November 2017 | Registration of charge 018483610019, created on 2 November 2017 (57 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Termination of appointment of Malcolm Killick Crow as a director on 6 July 2017 (1 page) |
17 June 2017 | Appointment of Mr Tony Racanelli as a director on 25 May 2017 (2 pages) |
16 June 2017 | Appointment of Ms Maj-Britt Krejcir as a director on 31 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Kathryn Charlotte Berry as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Kathryn Charlotte Berry as a secretary on 2 May 2017 (1 page) |
24 March 2017 | Appointment of Mr Bengt Kristian Eriksson as a secretary on 13 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Simon Taylor on 1 February 2017 (2 pages) |
8 December 2016 | Termination of appointment of Alan John Joseph Hennebery as a director on 8 December 2016 (1 page) |
24 November 2016 | Satisfaction of charge 018483610014 in full (1 page) |
24 November 2016 | Satisfaction of charge 018483610015 in full (1 page) |
4 November 2016 | Registration of charge 018483610016, created on 3 November 2016 (54 pages) |
4 November 2016 | Registration of charge 018483610017, created on 3 November 2016 (73 pages) |
7 June 2016 | Appointment of Mrs Eva Elisabeth Svensson Lundell as a director on 7 June 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 May 2016 | Appointment of Simon Taylor as a director on 22 February 2016 (3 pages) |
18 February 2016 | Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 January 2016 | Termination of appointment of Gregg Cowie as a director on 7 December 2015 (1 page) |
10 December 2015 | Satisfaction of charge 018483610011 in full (1 page) |
10 December 2015 | Satisfaction of charge 018483610013 in full (1 page) |
10 December 2015 | Satisfaction of charge 018483610010 in full (1 page) |
10 December 2015 | Satisfaction of charge 018483610012 in full (1 page) |
9 November 2015 | Registration of charge 018483610014, created on 5 November 2015 (77 pages) |
9 November 2015 | Registration of charge 018483610015, created on 5 November 2015 (130 pages) |
9 November 2015 | Registration of charge 018483610014, created on 5 November 2015 (77 pages) |
9 November 2015 | Registration of charge 018483610015, created on 5 November 2015 (130 pages) |
12 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 March 2015 | Registration of charge 018483610013, created on 19 March 2015
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 February 2015 | Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 2,Cannon Street. London. EC4M 6XX to One Carter Lane London EC4V 5AN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 2,Cannon Street. London. EC4M 6XX to One Carter Lane London EC4V 5AN on 9 January 2015 (1 page) |
13 November 2014 | Satisfaction of charge 018483610007 in full (1 page) |
13 November 2014 | Registration of charge 018483610010, created on 6 November 2014 (60 pages) |
13 November 2014 | Registration of charge 018483610011, created on 6 November 2014 (61 pages) |
13 November 2014 | Registration of charge 018483610010, created on 6 November 2014 (60 pages) |
13 November 2014 | Satisfaction of charge 018483610009 in full (1 page) |
13 November 2014 | Registration of charge 018483610012, created on 6 November 2014 (122 pages) |
13 November 2014 | Satisfaction of charge 018483610008 in full (1 page) |
13 November 2014 | Registration of charge 018483610011, created on 6 November 2014 (61 pages) |
13 November 2014 | Registration of charge 018483610012, created on 6 November 2014 (122 pages) |
8 August 2014 | Termination of appointment of Olof Hjalmar Westring as a director on 4 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Olof Hjalmar Westring as a director on 4 August 2014 (1 page) |
15 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 November 2013 | Registration of charge 018483610007 (53 pages) |
20 November 2013 | Registration of charge 018483610009 (76 pages) |
20 November 2013 | Registration of charge 018483610008 (144 pages) |
22 August 2013 | Company name changed enskilda futures LIMITED\certificate issued on 22/08/13
|
23 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 October 2011 | Termination of appointment of James Alexander Phillips as a director (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 September 2011 | Appointment of Mr Alan John Joseph Hennebery as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Termination of appointment of Kevin Ferris as a director (1 page) |
20 January 2011 | Appointment of Gregg Cowie as a director (2 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 November 2010 | Appointment of James Alexander Phillips as a director (2 pages) |
9 November 2010 | Termination of appointment of Steve Martin as a director (1 page) |
28 September 2010 | Termination of appointment of Debbie Mcdermott as a director (1 page) |
25 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Appointment of Olof Hjalmar Westring as a director (2 pages) |
15 April 2010 | Termination of appointment of Ulla Nilsson as a director (1 page) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Kevin Ian Ferris on 17 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ulla Margareta Nilsson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Steve Gerard Martin on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Kathryn Charlotte Berry on 18 January 2010 (1 page) |
16 June 2009 | Appointment terminated secretary debbie mcdermott (1 page) |
16 June 2009 | Secretary appointed kathryn charlotte berry (1 page) |
31 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Memorandum and Articles of Association (2 pages) |
16 July 2008 | Director appointed malcolm killick crow (2 pages) |
2 July 2008 | Director appointed debbie lynne mcdermott (1 page) |
23 June 2008 | Appointment terminated director marcus scarlett (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members
|
21 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 February 2004 | Return made up to 25/01/04; full list of members
|
10 December 2003 | Memorandum and Articles of Association (2 pages) |
24 November 2003 | Resolutions
|
12 August 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members
|
14 January 2002 | Director's particulars changed (1 page) |
18 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 February 2000 | Return made up to 25/01/00; full list of members
|
27 July 1999 | Director resigned (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 February 1998 | Return made up to 29/01/98; full list of members (7 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
6 January 1997 | Resolutions
|
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 February 1996 | Return made up to 29/01/96; change of members (7 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (50 pages) |
14 December 1995 | Resolutions
|
17 November 1995 | Company name changed enskilda asset management limite d\certificate issued on 20/11/95 (4 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
30 October 1995 | Memorandum and Articles of Association (46 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |