Company NameLiberty International Group Treasury Limited
DirectorsHugh Michael Ford and Robert Lee Allen
Company StatusIn Administration
Company Number01951790
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(27 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameINTU Secretariat Limited (Corporation)
StatusCurrent
Appointed16 August 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2002)
RoleBanker & Director Of Companies
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressFlat 6
22 Cadogan Square
London
SW1X 0JP
Director NamePhillip Sober
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2002)
RoleChartered Accountant
Correspondence Address10 Duchess Of Bedford House
Duchess Of Bedford Walk
London
W8 7QL
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 1999)
RoleManaging Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address50 Harley House
Marylebone Road
London
NW1 5HG
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(11 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr James Harry Sutcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSans Souci South View Road
Pinner
Middlesex
HA5 3YD
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(14 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(24 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(24 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameGerard Patrick Adriaan McCleester Conway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(26 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(33 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(33 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £1Liberty International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,500,000
Gross Profit-£8,500,000
Net Worth-£230,300,000
Cash£23,200,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2020 (3 years, 11 months ago)
Next Return Due24 May 2021 (overdue)

Charges

20 February 2017Delivered on: 23 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 3 September 2014
Persons entitled: Wells Fargo Bank N.A., London Branch (As Facility Agent and Security Trustee)

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 9 May 2014
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants)

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 5 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 21 February 2018
Persons entitled: National Westminster Bank PLC in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 1 August 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
24 July 2017Delivered on: 28 July 2017
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2013Delivered on: 19 July 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2014Delivered on: 3 May 2014
Satisfied on: 10 August 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Fully Satisfied

Filing History

24 January 2024Administrator's progress report (79 pages)
2 August 2023Administrator's progress report (94 pages)
5 July 2023Notice of extension of period of Administration (4 pages)
31 January 2023Administrator's progress report (46 pages)
5 August 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 5 August 2022 (2 pages)
5 August 2022Administrator's progress report (55 pages)
24 March 2022Receiver's abstract of receipts and payments to 15 March 2022 (4 pages)
24 March 2022Notice of ceasing to act as receiver or manager (4 pages)
24 March 2022Notice of ceasing to act as receiver or manager (4 pages)
24 January 2022Administrator's progress report (49 pages)
14 January 2022Notice of ceasing to act as receiver or manager (4 pages)
14 January 2022Receiver's abstract of receipts and payments to 12 January 2022 (4 pages)
14 January 2022Notice of ceasing to act as receiver or manager (4 pages)
14 December 2021Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
1 September 2021Part of the property or undertaking has been released and no longer forms part of charge 019517900005 (1 page)
17 August 2021Appointment of receiver or manager (4 pages)
17 August 2021Appointment of receiver or manager (4 pages)
12 August 2021Notice of ceasing to act as receiver or manager (4 pages)
12 August 2021Receiver's abstract of receipts and payments to 2 August 2021 (4 pages)
12 August 2021Notice of ceasing to act as receiver or manager (4 pages)
12 August 2021Notice of ceasing to act as receiver or manager (4 pages)
3 August 2021Administrator's progress report (65 pages)
2 July 2021Notice of extension of period of Administration (4 pages)
22 June 2021S1096 Court Order to Rectify (4 pages)
22 April 2021Appointment of receiver or manager (4 pages)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
25 January 2021Administrator's progress report (56 pages)
22 December 2020Appointment of receiver or manager (4 pages)
2 December 2020Statement of affairs with form AM02SOA/AM02SOC (10 pages)
30 September 2020Result of meeting of creditors (6 pages)
8 September 2020Statement of administrator's proposal (65 pages)
14 July 2020Registered office address changed from 40 Broadway London SW1H 0BT to C/O Kpmg Llp 15 Canada Square London E14 5GL on 14 July 2020 (2 pages)
10 July 2020Appointment of an administrator (4 pages)
6 July 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page)
9 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
18 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Sean Crosby on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Miss Minakshi Kidia on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Robert Lee Allen on 17 October 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (27 pages)
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
4 January 2019Registration of charge 019517900014, created on 21 December 2018 (23 pages)
5 December 2018Registration of charge 019517900013, created on 23 November 2018 (23 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (26 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 February 2018Registration of charge 019517900012, created on 16 February 2018 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
1 August 2017Registration of charge 019517900011, created on 20 July 2017 (26 pages)
1 August 2017Registration of charge 019517900011, created on 20 July 2017 (26 pages)
28 July 2017Registration of charge 019517900010, created on 24 July 2017 (24 pages)
28 July 2017Registration of charge 019517900010, created on 24 July 2017 (24 pages)
19 July 2017Satisfaction of charge 019517900008 in full (1 page)
19 July 2017Satisfaction of charge 019517900008 in full (1 page)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
23 February 2017Registration of charge 019517900009, created on 20 February 2017 (21 pages)
23 February 2017Registration of charge 019517900009, created on 20 February 2017 (21 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Registration of charge 019517900008, created on 22 June 2016 (27 pages)
28 June 2016Registration of charge 019517900008, created on 22 June 2016 (27 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000,000
(6 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000,000
(6 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
3 February 2016Registration of charge 019517900007, created on 25 January 2016 (22 pages)
3 February 2016Registration of charge 019517900007, created on 25 January 2016 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
10 August 2015Satisfaction of charge 019517900003 in full (4 pages)
10 August 2015Satisfaction of charge 019517900003 in full (4 pages)
6 August 2015Registration of charge 019517900006, created on 31 July 2015 (23 pages)
6 August 2015Registration of charge 019517900006, created on 31 July 2015 (23 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(7 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(7 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(7 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
30 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
30 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
30 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
30 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (25 pages)
17 September 2014Full accounts made up to 31 December 2013 (25 pages)
3 September 2014Registration of charge 019517900005, created on 28 August 2014 (27 pages)
3 September 2014Registration of charge 019517900005, created on 28 August 2014 (27 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
(7 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
(7 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
(7 pages)
9 May 2014Registration of charge 019517900004 (26 pages)
9 May 2014Registration of charge 019517900004 (26 pages)
3 May 2014Registration of charge 019517900003 (22 pages)
3 May 2014Registration of charge 019517900002 (96 pages)
3 May 2014Registration of charge 019517900003 (22 pages)
3 May 2014Registration of charge 019517900002 (96 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
19 July 2013Registration of charge 019517900001 (23 pages)
19 July 2013Registration of charge 019517900001 (23 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
12 March 2013Appointment of Hugh Michael Ford as a director (2 pages)
12 March 2013Appointment of Hugh Michael Ford as a director (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
30 July 2012Termination of appointment of Gerard Conway as a director (1 page)
30 July 2012Termination of appointment of Gerard Conway as a director (1 page)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
14 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
14 November 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (2 pages)
11 November 2011Termination of appointment of Gary Hoskins as a director (1 page)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Termination of appointment of Gary Hoskins as a director (1 page)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
20 June 2011Termination of appointment of Mark Kildea as a director (1 page)
20 June 2011Termination of appointment of Mark Kildea as a director (1 page)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Caroline Kirby as a director (3 pages)
9 September 2010Appointment of Mark Kildea as a director (3 pages)
9 September 2010Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
9 September 2010Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Caroline Kirby as a director (3 pages)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
5 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
17 April 2008Director appointed susan folger (2 pages)
17 April 2008Director appointed susan folger (2 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
30 August 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Return made up to 08/05/07; full list of members (2 pages)
25 May 2007Return made up to 08/05/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
24 May 2005Return made up to 08/05/05; full list of members (2 pages)
24 May 2005Return made up to 08/05/05; full list of members (2 pages)
13 April 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
24 May 2003Return made up to 08/05/03; full list of members (6 pages)
24 May 2003Return made up to 08/05/03; full list of members (6 pages)
1 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 May 2003Full accounts made up to 31 December 2002 (11 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
5 July 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Return made up to 08/05/02; full list of members (3 pages)
26 June 2002Return made up to 08/05/02; full list of members (3 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
30 May 2000Return made up to 08/05/00; full list of members (13 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Return made up to 08/05/00; full list of members (13 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
6 June 1999Return made up to 08/05/99; full list of members (11 pages)
6 June 1999Return made up to 08/05/99; full list of members (11 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
2 June 1998Return made up to 08/05/98; full list of members (11 pages)
2 June 1998Return made up to 08/05/98; full list of members (11 pages)
2 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Return made up to 08/05/97; full list of members (11 pages)
10 June 1997Return made up to 08/05/97; full list of members (11 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
23 October 1996Company name changed tai finance LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed tai finance LIMITED\certificate issued on 24/10/96 (2 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995Return made up to 08/05/95; full list of members (20 pages)
8 June 1995Return made up to 08/05/95; full list of members (20 pages)
8 June 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 July 1986Company name changed transcap investments LIMITED\certificate issued on 18/07/86 (2 pages)
18 July 1986Company name changed transcap investments LIMITED\certificate issued on 18/07/86 (2 pages)
1 October 1985Incorporation (15 pages)
1 October 1985Incorporation (15 pages)