Company NameLehman Brothers Holdings Plc
Company StatusIn Administration
Company Number01854685
CategoryPublic Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1994)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Director NamePeter John Govett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1992)
RoleCommodity Broker
Correspondence Address114 Pavilion Road
London
SW1X 0AX
Director NameMichael Ray Milversted
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1997)
RoleTreasurer
Correspondence Address15 Hampton Lane
Stamford
Connecticut 06903
Foreign
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDual American And En
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1996)
RoleChief Financial Officer
Country of ResidenceUnietd Kingdom
Correspondence Address20 Denbigh Road
London
W11 2SN
Director NamePhilip Francis Lynch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 1995)
RoleHead Of Operations And Admin
Correspondence Address56 Chelsea Park Gardens
London
SW3 6AE
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 1999)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameKatherine Leach
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleDirector Liability Management
Correspondence Address49 Ringford Road
London
SW18 1RP
Director NamePaul Richard Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1997)
RoleTreasurer
Correspondence AddressColletia
Mill End Green Great Easton
Dunmow
Essex
CM6 2DN
Director NameMr Robert Druskin
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 April 1991)
RoleChief Financial Officer
Correspondence Address118 Green Way
Allendale
New Jersey 07401
United States
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameIain Rawdon Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 1996)
RoleDirector - Credit Relations
Correspondence Address12 Sudbrooke Road
London
SW12 8TG
Director NameMr Peter Nathaniel David Barrowcliff
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1995)
RoleVice President-Futures Divisio
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Manor
Corscombe
Dorset
DT2 0PB
Director NamePaul Cuthbert-Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(10 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 March 1995)
RoleInvestment Banker
Correspondence AddressChiltern House
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameRaymond Liam O'Connell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(12 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2005)
RoleBanker
Correspondence Address9 Brim Hill
Hampstead Garden Suburb
London
N2 0HD
Director NameMr Thomas Paul Bolland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2002)
RoleChief Financial Officer & Cont
Country of ResidenceEngland
Correspondence Address54a Ridgway
Wimbledon
London
SW19 4QR
Director NameJohn Leo Buckley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2002)
RoleManager
Correspondence AddressLe Rivage
21 West Street Apartment 26b
New York
10006
Director NamePatricia Ann Haas Cleveland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2001)
RoleManager
Correspondence AddressNo 2
87 Elystan Street
London
SW3 6RJ
Secretary NameOliver Richard Backhouse
NationalityBritish
StatusResigned
Appointed13 March 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1999)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameDaniel Otto Minerva
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmericam
StatusResigned
Appointed08 April 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleMd & Treasurer
Correspondence Address88 West River Road
Rumson Nj 07760
New Jersey
Usa
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed05 January 2000(15 years, 2 months after company formation)
Appointment Duration10 years (resigned 25 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 2007)
RoleAmerican Chief Administration
Correspondence Address29 Elsworthy Road
London
NW3 3BT
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameKevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2005)
RoleAccountant
Correspondence AddressLadymede House
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameNorbert Schnadt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2004)
RoleRisk Management Treasury Proff
Correspondence AddressIn The Wood
Nethern Court Road
Woldingham
Surrey
CR3 7EF
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed28 March 2003(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2008)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Director NameDavid Steven Rushton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address28 Christchurch Hill
Hampstead
London
NW3 1JL
Secretary NameSusan Jenny Ehr
NationalityAmerican
StatusResigned
Appointed17 August 2006(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2007)
RoleLawyer
Correspondence Address98a West Heath Road
London
NW3 7TU
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed23 October 2007(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108b Fordwych Road
London
NW2 3NL
Director NameCarlo Pellerani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(23 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Cholmeley Park
London
N6 5EU
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2006
Turnover£183,552,460
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Next Accounts Due30 June 2008 (overdue)
Accounts CategoryInterim
Accounts Year End30 November

Returns

Next Return Due20 March 2017 (overdue)

Filing History

23 November 2023Administrator's progress report to 14 September 2012 (10 pages)
23 October 2023Administrator's progress report (30 pages)
25 April 2023Administrator's progress report (27 pages)
6 December 2022Notice of extension of period of Administration (4 pages)
20 October 2022Administrator's progress report (26 pages)
20 October 2022Change of membership of creditors or liquidation committee (12 pages)
15 April 2022Administrator's progress report (31 pages)
13 December 2021Notice of order removing administrator from office (14 pages)
13 December 2021Notice of order removing administrator from office (14 pages)
15 October 2021Administrator's progress report (31 pages)
22 June 2021Notice of appointment of a replacement or additional administrator (11 pages)
22 June 2021Notice of order removing administrator from office (11 pages)
20 April 2021Administrator's progress report (31 pages)
28 November 2020Notice of extension of period of Administration (6 pages)
28 October 2020Administrator's progress report (29 pages)
24 April 2020Administrator's progress report (24 pages)
17 October 2019Administrator's progress report (24 pages)
29 April 2019Administrator's progress report (23 pages)
23 October 2018Administrator's progress report (23 pages)
5 October 2018Notice of order removing administrator from office (3 pages)
5 October 2018Notice of order removing administrator from office (3 pages)
5 October 2018Notice of order removing administrator from office (3 pages)
9 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
9 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
9 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
24 April 2018Administrator's progress report (22 pages)
6 November 2017Change of membership of creditors or liquidation committee (14 pages)
6 November 2017Change of membership of creditors or liquidation committee (14 pages)
27 October 2017Administrator's progress report (20 pages)
27 October 2017Administrator's progress report (20 pages)
26 April 2017Administrator's progress report to 14 March 2017 (17 pages)
26 April 2017Administrator's progress report to 14 March 2017 (17 pages)
19 December 2016Amended certificate of constitution of creditors' committee (1 page)
19 December 2016Amended certificate of constitution of creditors' committee (1 page)
25 October 2016Administrator's progress report to 14 September 2016 (17 pages)
25 October 2016Administrator's progress report to 14 September 2016 (17 pages)
21 April 2016Administrator's progress report to 14 March 2016 (16 pages)
21 April 2016Administrator's progress report to 14 March 2016 (16 pages)
30 March 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages)
23 November 2015Notice of extension of period of Administration (1 page)
23 November 2015Notice of extension of period of Administration (1 page)
16 October 2015Administrator's progress report to 14 September 2015 (11 pages)
16 October 2015Administrator's progress report to 14 September 2015 (11 pages)
22 April 2015Administrator's progress report to 14 March 2015 (10 pages)
22 April 2015Administrator's progress report to 14 March 2015 (10 pages)
20 October 2014Administrator's progress report to 14 September 2014 (10 pages)
20 October 2014Administrator's progress report to 14 September 2014 (10 pages)
16 April 2014Administrator's progress report to 14 March 2014 (10 pages)
16 April 2014Administrator's progress report to 14 March 2014 (10 pages)
7 November 2013Notice of extension of period of Administration (1 page)
7 November 2013Notice of extension of period of Administration (1 page)
16 October 2013Administrator's progress report to 14 September 2013 (8 pages)
16 October 2013Administrator's progress report to 14 September 2013 (8 pages)
11 July 2013Notice of appointment of replacement/additional administrator (13 pages)
11 July 2013 (13 pages)
11 July 2013Notice of appointment of replacement/additional administrator (13 pages)
20 June 2013 (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of appointment of replacement/additional administrator (14 pages)
20 June 2013Notice of appointment of replacement/additional administrator (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
24 April 2013Administrator's progress report to 14 March 2013 (10 pages)
24 April 2013Administrator's progress report to 14 March 2013 (10 pages)
18 April 2012Administrator's progress report to 14 March 2012 (9 pages)
18 April 2012Administrator's progress report to 14 March 2012 (9 pages)
1 December 2011Notice of extension of period of Administration (1 page)
1 December 2011Notice of extension of period of Administration (1 page)
18 October 2011Administrator's progress report to 14 September 2011 (9 pages)
18 October 2011Administrator's progress report to 14 September 2011 (9 pages)
19 April 2011Administrator's progress report to 14 March 2011 (10 pages)
19 April 2011Administrator's progress report to 14 March 2011 (10 pages)
15 October 2010Administrator's progress report to 14 September 2010 (8 pages)
15 October 2010Administrator's progress report to 14 September 2010 (8 pages)
15 September 2010Notice of extension of period of Administration (1 page)
15 September 2010Notice of extension of period of Administration (1 page)
22 April 2010Administrator's progress report to 14 March 2010 (11 pages)
22 April 2010Administrator's progress report to 14 March 2010 (11 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009 (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009 (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
19 October 2009Administrator's progress report to 14 September 2009 (12 pages)
19 October 2009Administrator's progress report to 14 September 2009 (12 pages)
17 September 2009Statement of affairs with form 2.14B (6 pages)
17 September 2009Statement of affairs with form 2.14B (6 pages)
12 August 2009Notice of extension of period of Administration (1 page)
12 August 2009Notice of extension of period of Administration (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director david rushton (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director david rushton (1 page)
17 April 2009Administrator's progress report to 14 March 2009 (10 pages)
17 April 2009Administrator's progress report to 14 March 2009 (10 pages)
18 February 2009Result of meeting of creditors (16 pages)
18 February 2009Result of meeting of creditors (16 pages)
12 January 2009Amended certificate of constitution of creditors' committee (1 page)
12 January 2009Amended certificate of constitution of creditors' committee (1 page)
19 November 2008Appointment terminated director antony rush (1 page)
19 November 2008Appointment terminated director antony rush (1 page)
17 November 2008Statement of administrator's proposal (23 pages)
17 November 2008Statement of administrator's proposal (23 pages)
13 November 2008Appointment terminated director carlo pellerani (1 page)
13 November 2008Appointment terminated director carlo pellerani (1 page)
23 September 2008Appointment of an administrator (1 page)
23 September 2008Appointment of an administrator (1 page)
17 June 2008Director appointed dominic gibb (6 pages)
17 June 2008Director appointed dominic gibb (6 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
15 May 2008Ad 30/04/08\usd si 65000000@1=65000000\usd ic 4083800000/4148800000\ (2 pages)
15 May 2008Ad 30/04/08\usd si 65000000@1=65000000\usd ic 4083800000/4148800000\ (2 pages)
29 April 2008Return made up to 06/03/08; full list of members (14 pages)
29 April 2008Return made up to 06/03/08; full list of members (14 pages)
27 February 2008Director appointed carlo pellerani (3 pages)
27 February 2008Appointment terminated director paolo tonucci (1 page)
27 February 2008Director appointed carlo pellerani (3 pages)
27 February 2008Appointment terminated director paolo tonucci (1 page)
11 February 2008Full accounts made up to 30 November 2006 (20 pages)
11 February 2008Full accounts made up to 30 November 2006 (20 pages)
20 November 2007Interim accounts made up to 31 October 2007 (15 pages)
20 November 2007Interim accounts made up to 31 October 2007 (15 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
18 October 2007Ad 05/10/07--------- us$ si 250000000@1=250000000 us$ ic 3833800000/4083800000 (2 pages)
18 October 2007Ad 05/10/07--------- us$ si 250000000@1=250000000 us$ ic 3833800000/4083800000 (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
16 August 2007Memorandum and Articles of Association (45 pages)
16 August 2007Memorandum and Articles of Association (45 pages)
14 August 2007Us$ nc 4000000000/5000000000 24/07/07 (1 page)
14 August 2007Ad 24/07/07--------- us$ si 300000000@1=300000000 us$ ic 3533800000/3833800000 (2 pages)
14 August 2007Ad 24/07/07--------- us$ si 300000000@1=300000000 us$ ic 3533800000/3833800000 (2 pages)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Us$ nc 4000000000/5000000000 24/07/07 (1 page)
27 June 2007Return made up to 31/03/07; full list of members (15 pages)
27 June 2007Return made up to 31/03/07; full list of members (15 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
20 December 2006Return made up to 31/03/06; no change of members; amend (9 pages)
20 December 2006Return made up to 31/03/06; no change of members; amend (9 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
20 November 2006Ad 30/10/06--------- us$ si 250000000@1=250000000 us$ ic 3183800000/3433800000 (2 pages)
20 November 2006Ad 30/10/06--------- us$ si 250000000@1=250000000 us$ ic 3183800000/3433800000 (2 pages)
20 September 2006Full accounts made up to 30 November 2005 (19 pages)
20 September 2006Full accounts made up to 30 November 2005 (19 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
19 July 2006Ad 30/06/06--------- us$ si 250000000@1=250000000 us$ ic 2933800000/3183800000 (2 pages)
19 July 2006Ad 30/06/06--------- us$ si 250000000@1=250000000 us$ ic 2933800000/3183800000 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
24 April 2006Return made up to 31/03/06; change of members (9 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; change of members (9 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
28 March 2006Ad 07/03/06--------- us$ si 100000000@1=100000000 us$ ic 2933800000/3033800000 (2 pages)
28 March 2006Ad 07/03/06--------- us$ si 100000000@1=100000000 us$ ic 2933800000/3033800000 (2 pages)
21 December 2005Ad 29/11/05--------- us$ si 120000000@1=120000000 us$ ic 2813800000/2933800000 (2 pages)
21 December 2005Ad 29/11/05--------- us$ si 120000000@1=120000000 us$ ic 2813800000/2933800000 (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Nc inc already adjusted 23/09/05 (2 pages)
18 October 2005Nc inc already adjusted 23/09/05 (2 pages)
18 October 2005Ad 23/09/05--------- us$ si 250000000@1=250000000 us$ ic 2563800000/2813800000 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Ad 23/09/05--------- us$ si 250000000@1=250000000 us$ ic 2563800000/2813800000 (2 pages)
31 August 2005Ad 28/07/05--------- us$ si 100000000@1=100000000 us$ ic 2463800000/2563800000 (2 pages)
31 August 2005Ad 28/07/05--------- us$ si 100000000@1=100000000 us$ ic 2463800000/2563800000 (2 pages)
12 July 2005Ad 16/06/05--------- us$ si 250000000@1=250000000 us$ ic 2213800000/2463800000 (2 pages)
12 July 2005Ad 16/06/05--------- us$ si 250000000@1=250000000 us$ ic 2213800000/2463800000 (2 pages)
7 July 2005Full accounts made up to 30 November 2004 (19 pages)
7 July 2005Full accounts made up to 30 November 2004 (19 pages)
9 June 2005Ad 12/05/05--------- us$ si 150000000@1=150000000 us$ ic 2063800000/2213800000 (2 pages)
9 June 2005Ad 12/05/05--------- us$ si 150000000@1=150000000 us$ ic 2063800000/2213800000 (2 pages)
8 June 2005ML28 to remove 88(2) (1 page)
8 June 2005ML28 to remove 88(2) (1 page)
6 June 2005Removal of 88(2)-110,000,000 us$ (1 page)
6 June 2005Removal of 88(2)-110,000,000 us$ (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
20 May 2005Ad 28/04/05--------- us$ si 150000000@1=150000000 us$ ic 2023800000/2173800000 (2 pages)
20 May 2005Ad 28/04/05--------- us$ si 150000000@1=150000000 us$ ic 2023800000/2173800000 (2 pages)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
6 April 2005Return made up to 06/03/05; no change of members (9 pages)
6 April 2005Return made up to 06/03/05; no change of members (9 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Ad 02/02/05--------- us$ si 50000000@1=50000000 us$ ic 1973800000/2023800000 (2 pages)
22 February 2005Ad 02/02/05--------- us$ si 50000000@1=50000000 us$ ic 1973800000/2023800000 (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
20 December 2004Ad 30/11/04--------- us$ si 100000000@1=100000000 us$ ic 1873800000/1973800000 (2 pages)
20 December 2004Ad 30/11/04--------- us$ si 100000000@1=100000000 us$ ic 1873800000/1973800000 (2 pages)
13 December 2004Ad 29/11/04--------- us$ si 200000000@1=200000000 us$ ic 1673800000/1873800000 (2 pages)
13 December 2004Ad 29/11/04--------- us$ si 200000000@1=200000000 us$ ic 1673800000/1873800000 (2 pages)
8 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2004Nc inc already adjusted 15/11/04 (2 pages)
8 December 2004Ad 15/11/04--------- us$ si 50000000@1=50000000 us$ ic 1623800000/1673800000 (2 pages)
8 December 2004Nc inc already adjusted 15/11/04 (2 pages)
8 December 2004Ad 15/11/04--------- us$ si 50000000@1=50000000 us$ ic 1623800000/1673800000 (2 pages)
6 July 2004Ad 28/05/04--------- us$ si 250000000@1=250000000 us$ ic 1263800000/1513800000 (2 pages)
6 July 2004Full accounts made up to 30 November 2003 (17 pages)
6 July 2004Ad 28/05/04--------- us$ si 250000000@1=250000000 us$ ic 1263800000/1513800000 (2 pages)
6 July 2004Full accounts made up to 30 November 2003 (17 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
6 April 2004Return made up to 06/03/04; full list of members (11 pages)
6 April 2004Return made up to 06/03/04; full list of members (11 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
13 March 2004Ad 27/02/04--------- us$ si 385000000@1=385000000 us$ ic 878800000/1263800000 (2 pages)
13 March 2004Ad 27/02/04--------- us$ si 385000000@1=385000000 us$ ic 878800000/1263800000 (2 pages)
3 February 2004Amending 882 (2 pages)
3 February 2004Amending 882 (2 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Nc inc already adjusted 28/11/03 (2 pages)
17 December 2003Memorandum and Articles of Association (65 pages)
17 December 2003Nc inc already adjusted 28/11/03 (2 pages)
17 December 2003Memorandum and Articles of Association (65 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Ad 28/11/03--------- us$ si 205000000@1=205000000 us$ ic 753800000/958800000 (2 pages)
17 December 2003Ad 28/11/03--------- us$ si 205000000@1=205000000 us$ ic 753800000/958800000 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 30 November 2002 (19 pages)
4 July 2003Full accounts made up to 30 November 2002 (19 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
24 March 2003Return made up to 06/03/03; full list of members (9 pages)
24 March 2003Return made up to 06/03/03; full list of members (9 pages)
23 January 2003Particulars of contract relating to shares (4 pages)
23 January 2003Particulars of contract relating to shares (4 pages)
23 January 2003Ad 11/11/02--------- us$ si 43800000@1=43800000 us$ ic 710000000/753800000 (2 pages)
23 January 2003Ad 11/11/02--------- us$ si 43800000@1=43800000 us$ ic 710000000/753800000 (2 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (9 pages)
12 August 2002Particulars of mortgage/charge (9 pages)
3 July 2002Full accounts made up to 30 November 2001 (22 pages)
3 July 2002Full accounts made up to 30 November 2001 (22 pages)
26 June 2002Nc inc already adjusted 30/05/02 (2 pages)
26 June 2002Nc inc already adjusted 30/05/02 (2 pages)
17 June 2002Ad 30/05/02--------- us$ si 100000000@1=100000000 us$ ic 610000000/710000000 (2 pages)
17 June 2002Memorandum and Articles of Association (44 pages)
17 June 2002Ad 30/05/02--------- us$ si 100000000@1=100000000 us$ ic 610000000/710000000 (2 pages)
17 June 2002Memorandum and Articles of Association (44 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Return made up to 06/03/02; no change of members (8 pages)
8 April 2002Return made up to 06/03/02; no change of members (8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
29 August 2001Listing of particulars (91 pages)
29 August 2001Listing of particulars (91 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Memorandum and Articles of Association (43 pages)
26 April 2001Memorandum and Articles of Association (43 pages)
20 April 2001Particulars of mortgage/charge (8 pages)
20 April 2001Particulars of mortgage/charge (8 pages)
4 April 2001Particulars of mortgage/charge (10 pages)
4 April 2001Particulars of mortgage/charge (10 pages)
3 April 2001Full group accounts made up to 30 November 2000 (29 pages)
3 April 2001Full group accounts made up to 30 November 2000 (29 pages)
28 March 2001Return made up to 06/03/01; full list of members (9 pages)
28 March 2001Return made up to 06/03/01; full list of members (9 pages)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Secretary's particulars changed (1 page)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
9 January 2001Memorandum and Articles of Association (44 pages)
9 January 2001Memorandum and Articles of Association (44 pages)
1 September 2000Listing of particulars (98 pages)
1 September 2000Listing of particulars (98 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
18 May 2000Full group accounts made up to 30 November 1999 (28 pages)
18 May 2000Full group accounts made up to 30 November 1999 (28 pages)
12 May 2000Listing of particulars (110 pages)
12 May 2000Listing of particulars (110 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
3 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
18 October 1999Particulars of mortgage/charge (4 pages)
18 October 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New director appointed (2 pages)
20 May 1999Particulars of mortgage/charge (8 pages)
20 May 1999Particulars of mortgage/charge (8 pages)
20 May 1999Particulars of mortgage/charge (10 pages)
20 May 1999Particulars of mortgage/charge (10 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
16 March 1999Return made up to 06/03/99; no change of members (8 pages)
16 March 1999Return made up to 06/03/99; no change of members (8 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 March 1999Full group accounts made up to 30 November 1998 (22 pages)
5 March 1999Full group accounts made up to 30 November 1998 (22 pages)
27 January 1999Listing of particulars (68 pages)
27 January 1999Listing of particulars (68 pages)
22 January 1999Particulars of mortgage/charge (7 pages)
22 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Listing of particulars (18 pages)
6 January 1999Listing of particulars (18 pages)
29 December 1998Listing of particulars (25 pages)
29 December 1998Listing of particulars (25 pages)
24 December 1998Listing of particulars (15 pages)
24 December 1998Listing of particulars (15 pages)
8 December 1998Listing of particulars (18 pages)
8 December 1998Listing of particulars (18 pages)
24 November 1998Listing of particulars (60 pages)
24 November 1998Listing of particulars (60 pages)
18 November 1998Listing of particulars (52 pages)
18 November 1998Listing of particulars (52 pages)
13 August 1998Listing of particulars (18 pages)
13 August 1998Listing of particulars (18 pages)
24 June 1998Listing of particulars (19 pages)
24 June 1998Listing of particulars (19 pages)
8 May 1998Listing of particulars (19 pages)
8 May 1998Listing of particulars (19 pages)
23 April 1998Listing of particulars (24 pages)
23 April 1998Listing of particulars (24 pages)
22 April 1998Return made up to 06/03/98; no change of members (7 pages)
22 April 1998Return made up to 06/03/98; no change of members (7 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Full group accounts made up to 30 November 1997 (22 pages)
23 March 1998Director resigned (1 page)
23 March 1998Full group accounts made up to 30 November 1997 (22 pages)
30 January 1998Memorandum and Articles of Association (44 pages)
30 January 1998Memorandum and Articles of Association (44 pages)
22 January 1998Listing of particulars (13 pages)
22 January 1998Listing of particulars (13 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 November 1997Listing of particulars (72 pages)
28 November 1997Listing of particulars (72 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
24 October 1997Listing of particulars (9 pages)
24 October 1997Listing of particulars (9 pages)
17 October 1997Listing of particulars (29 pages)
17 October 1997Listing of particulars (29 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
3 October 1997Listing of particulars (22 pages)
3 October 1997Listing of particulars (22 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
28 August 1997Listing of particulars (71 pages)
28 August 1997Listing of particulars (71 pages)
28 August 1997Listing of particulars (61 pages)
28 August 1997Listing of particulars (61 pages)
19 August 1997Listing of particulars (23 pages)
19 August 1997Listing of particulars (23 pages)
4 July 1997Listing of particulars (91 pages)
4 July 1997Listing of particulars (23 pages)
4 July 1997Listing of particulars (91 pages)
4 July 1997Listing of particulars (91 pages)
4 July 1997Listing of particulars (23 pages)
4 July 1997Listing of particulars (91 pages)
19 June 1997Listing of particulars (77 pages)
19 June 1997Listing of particulars (77 pages)
9 June 1997Memorandum and Articles of Association (77 pages)
9 June 1997Memorandum and Articles of Association (77 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
8 April 1997Return made up to 06/03/97; full list of members (9 pages)
8 April 1997Return made up to 06/03/97; full list of members (9 pages)
4 April 1997Full group accounts made up to 30 November 1996 (22 pages)
4 April 1997Full group accounts made up to 30 November 1996 (22 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
27 December 1996Listing of particulars (72 pages)
27 December 1996Listing of particulars (72 pages)
4 November 1996New director appointed (1 page)
4 November 1996New director appointed (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
24 September 1996Listing of particulars (90 pages)
24 September 1996Listing of particulars (90 pages)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
24 May 1996Return made up to 06/03/96; no change of members (7 pages)
24 May 1996Return made up to 06/03/96; no change of members (7 pages)
16 May 1996Full group accounts made up to 30 November 1995 (24 pages)
16 May 1996Full group accounts made up to 30 November 1995 (24 pages)
16 April 1996Listing of particulars (73 pages)
16 April 1996Listing of particulars (73 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (4 pages)
7 December 1995Ad 27/11/95--------- us$ si 125000000@1=125000000 us$ ic 175000000/300000000 (4 pages)
7 December 1995Ad 27/11/95--------- us$ si 125000000@1=125000000 us$ ic 175000000/300000000 (4 pages)
5 September 1995Ad 31/08/95--------- us$ si 100000000@1=100000000 us$ ic 75000000/175000000 (4 pages)
5 September 1995Ad 31/08/95--------- us$ si 100000000@1=100000000 us$ ic 75000000/175000000 (4 pages)
26 July 1995Us$ nc 550000000/1000000000 23/06/95 (1 page)
26 July 1995Ad 28/06/95--------- us$ si 75000000@1=75000000 us$ ic 0/75000000 (4 pages)
26 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1995Ad 28/06/95--------- us$ si 75000000@1=75000000 us$ ic 0/75000000 (4 pages)
26 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 1995Us$ nc 550000000/1000000000 23/06/95 (1 page)
27 April 1995Nc inc already adjusted 21/04/95 (1 page)
27 April 1995New director appointed (4 pages)
27 April 1995Nc inc already adjusted 21/04/95 (1 page)
27 April 1995New director appointed (4 pages)
11 April 1995Full group accounts made up to 30 November 1994 (31 pages)
11 April 1995Full group accounts made up to 30 November 1994 (31 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
13 March 1995Return made up to 06/03/95; change of members (20 pages)
13 March 1995Return made up to 06/03/95; change of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
4 July 1994Full accounts made up to 31 December 1993 (19 pages)
4 July 1994Full accounts made up to 31 December 1993 (19 pages)
29 March 1994Return made up to 06/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
29 March 1994Return made up to 06/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
2 August 1993Company name changed shearson lehman brothers holding s PLC\certificate issued on 02/08/93 (2 pages)
2 August 1993Company name changed shearson lehman brothers holding s PLC\certificate issued on 02/08/93 (2 pages)
1 July 1993Full accounts made up to 31 December 1992 (17 pages)
1 July 1993Full accounts made up to 31 December 1992 (17 pages)
31 March 1993Return made up to 06/03/93; full list of members (11 pages)
31 March 1993Return made up to 06/03/93; full list of members (11 pages)
14 October 1992£ nc 54271100/100000000 29/09/92 (1 page)
14 October 1992£ nc 54271100/100000000 29/09/92 (1 page)
14 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1992Full accounts made up to 31 December 1991 (16 pages)
12 August 1992Full accounts made up to 31 December 1991 (16 pages)
21 April 1992Return made up to 06/03/92; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 April 1992Return made up to 06/03/92; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 1991Full accounts made up to 31 December 1990 (17 pages)
21 June 1991Full accounts made up to 31 December 1990 (17 pages)
29 May 1991Return made up to 06/03/91; full list of members (12 pages)
29 May 1991Return made up to 06/03/91; full list of members (12 pages)
31 July 1990Company name changed shearson lehman hutton holdings PLC\certificate issued on 01/08/90 (2 pages)
31 July 1990Company name changed shearson lehman hutton holdings PLC\certificate issued on 01/08/90 (2 pages)
30 April 1990Full accounts made up to 31 December 1989 (16 pages)
30 April 1990Full accounts made up to 31 December 1989 (16 pages)
2 April 1990Return made up to 06/03/90; full list of members (8 pages)
2 April 1990Return made up to 06/03/90; full list of members (8 pages)
19 June 1989Full accounts made up to 31 December 1988 (15 pages)
19 June 1989Full accounts made up to 31 December 1988 (15 pages)
7 June 1989Return made up to 05/05/89; full list of members (15 pages)
7 June 1989Return made up to 05/05/89; full list of members (15 pages)
10 March 1989Full accounts made up to 31 December 1987 (14 pages)
10 March 1989Full accounts made up to 31 December 1987 (14 pages)
9 February 1989Memorandum and Articles of Association (66 pages)
9 February 1989Memorandum and Articles of Association (66 pages)
31 October 1988Return made up to 19/10/88; full list of members (12 pages)
31 October 1988Return made up to 19/10/88; full list of members (12 pages)
6 April 1988Company name changed shearson lehman brothers holding s PLC\certificate issued on 05/04/88 (2 pages)
6 April 1988Company name changed shearson lehman brothers holding s PLC\certificate issued on 05/04/88 (2 pages)
4 September 1987Return made up to 24/07/87; full list of members (5 pages)
4 September 1987Return made up to 24/07/87; full list of members (5 pages)
8 January 1987Company name changed shearson lehman PLC\certificate issued on 08/01/87 (5 pages)
8 January 1987Company name changed shearson lehman PLC\certificate issued on 08/01/87 (5 pages)
7 August 1986Company name changed shearson lehman uk holdings limi ted\certificate issued on 07/08/86 (2 pages)
7 August 1986Company name changed shearson lehman uk holdings limi ted\certificate issued on 07/08/86 (2 pages)
11 October 1984Incorporation (21 pages)
11 October 1984Incorporation (21 pages)
11 October 1984Certificate of incorporation (1 page)
11 October 1984Certificate of incorporation (1 page)