Company NameArbuthnot Banking Group Plc
Company StatusActive
Company Number01954085
CategoryPublic Limited Company
Incorporation Date4 November 1985(38 years, 5 months ago)
Previous NameSecure Trust Banking Group Plc

Business Activity

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

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Andrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(18 years, 4 months after company formation)
Appointment Duration20 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(23 years after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameIan Andrew Dewar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameSir Alan Colin Drake Yarrow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbunthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed17 July 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameSir Nigel Patrick Gray Boardman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bunhill Row
London
EC1Y 8YY
Director NameMr Frederick Alexander Henry Angest
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameLord James Meyer Sassoon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMrs Jayne Doreen Almond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameRonald Paston
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address5 Rutherford Glen
Nuneaton
Warwickshire
CV11 6UP
Director NameNicholas Charles Talbot Rice
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon House
Coln Rogers
Cheltenham
Gloucestershire
BL54 3LB
Director NameThomas Anthony Omalley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 1995)
RoleRetired Company Director
Correspondence Address28 Brendan Close
Coleshill
Birmingham
West Midlands
B46 3EF
Director NameMr Robert Felix Erith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressShrubs Farm
Lamarsh
Bures
Essex
CO8 5EA
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Robert Joseph Johnstone Wickham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(8 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 31 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address77 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0QB
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltrees
30 Albion Park, Loughton
Essex
IG10 4RB
Director NameMr Anthony Colin Wakelin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPunchbowl Green
Madehurst
Arundel
West Sussex
BN18 0NJ
Director NameDerek Pearson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence Address4 Station Road
Hampton In Arden
Solihull
West Midlands
B92 0BJ
Director NameMr Keith Nicholas Francis Deakin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2007)
RoleGroup Information Technology D
Country of ResidenceEngland
Correspondence Address16 Arun Way
Sutton Coldfield
West Midlands
B76 2BQ
Director NameChristopher Jonathan Airey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(17 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 April 2003)
RoleInvestment Banker
Correspondence AddressLittle Newarks Newarks Road
Good Easter
Chelmsford
Essex
CM1 4SA
Director NameMr John Reed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe White House Cross End
Pebmarsh
Halstead
Essex
CO9 2NU
Director NameDavid Richard Lascelles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2007)
RoleFinancial Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressMeadle Cottage
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameDr Atholl Denis Turrell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHamilton House 19 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QB
Director NameMr Mark Finlay Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHolywell House
Holywell East Coker
Yeovil
Somerset
BA22 9NQ
Director NameMiss Ruth Jane Lea
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years after company formation)
Appointment Duration10 years, 6 months (resigned 05 May 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address25 Redbourne Avenue
London
N3 2BP
Director NameMr Gary Antony Jennison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWalden Cottage
Bull Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8RY
Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Shepherds Lane
Hurley
Maidenhead
Berkshire
SL6 5NG
Director NameSir Christopher John Rome Meyer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 May 2022)
RoleChairman Of Press Complaints C
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2Y 9AR
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameSir Michael Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Kensington Palace
London
W8 4PU
Director NameMr Neil William Kirton
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address50 Dukes Avenue
London
W4 2AE
Director NameDean Michael Proctor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2010(24 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Contact

Websitewww.arbuthnotlatham.co.uk
Telephone020 70122500
Telephone regionLondon

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£147,587,000
Net Worth£102,213,000
Cash£147,782,000
Current Liabilities£1,273,053,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

12 May 1995Delivered on: 31 May 1995
Satisfied on: 3 June 2008
Persons entitled: Berliner Handels-Und Frankfurter Bank

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee in connection with a facility letter dated 28TH april 1995 (as defined).
Particulars: First fixed equitable charge over the entire issued share capital of secure trust bank PLC and any other shares........all rights,title and interest and all sums from time to time........all dividends,interest and distributions payable; all shares,stocks and other rights......etc.. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 31 May 1995
Satisfied on: 10 June 1999
Persons entitled: Berliner Handels-Und Frankfurter Bank

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee in connection with a facility letter dated 28TH april 1995 (as defined).
Particulars: First fixed equitable charge over issued share capital of west yorkshire insurance company limited and any other shares.........all rights,title and interest and all sums from time to time; all dividends,interest,shares,stocks,dividends......etc.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,004.12
(3 pages)
22 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2020Group of companies' accounts made up to 31 December 2019 (133 pages)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,926.82
(3 pages)
13 September 2019Auditor's resignation (2 pages)
18 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
12 June 2019Group of companies' accounts made up to 31 December 2018 (135 pages)
3 June 2019Appointment of Mr Nigel Patrick Gray Boardman as a director on 1 June 2019 (2 pages)
3 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES14 ‐ Re-capitalise £1530 09/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 154,319.43
(3 pages)
3 April 2019Change of details for Flowidea Limited as a person with significant control on 3 April 2019 (2 pages)
4 September 2018Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page)
8 August 2018Termination of appointment of Paul Anthony Lynam as a director on 8 August 2018 (1 page)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 17 July 2018 (2 pages)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a secretary on 17 July 2018 (1 page)
18 June 2018Group of companies' accounts made up to 31 December 2017 (127 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
5 June 2018Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
4 June 2018Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
4 June 2018Register(s) moved to registered office address Arbuthnot House 7 Wilson Street London EC2M 2SN (1 page)
24 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2017Notification of Flowidea Limited as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Flowidea Limited as a person with significant control on 25 July 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
9 June 2017Group of companies' accounts made up to 31 December 2016 (110 pages)
9 June 2017Group of companies' accounts made up to 31 December 2016 (110 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(86 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(86 pages)
2 May 2017Director's details changed for James Robert Cobb on 2 May 2017 (2 pages)
2 May 2017Director's details changed for James Robert Cobb on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages)
9 February 2017Director's details changed for Sir Christopher John Rome Meyer on 30 January 2017 (4 pages)
9 February 2017Director's details changed for Sir Christopher John Rome Meyer on 30 January 2017 (4 pages)
20 October 2016Interim accounts made up to 30 June 2016 (6 pages)
20 October 2016Interim accounts made up to 30 June 2016 (6 pages)
27 June 2016Director's details changed for Mr Paul Anthony Lynam on 13 September 2010 (2 pages)
27 June 2016Director's details changed for Mr Paul Anthony Lynam on 13 September 2010 (2 pages)
21 June 2016Appointment of Sir Alan Colin Drake Yarrow as a director on 10 June 2016 (3 pages)
21 June 2016Appointment of Sir Alan Colin Drake Yarrow as a director on 10 June 2016 (3 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (106 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (106 pages)
14 June 2016Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-06-14
  • GBP 152,793.22
(10 pages)
14 June 2016Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-06-14
  • GBP 152,793.22
(10 pages)
24 May 2016Appointment of Mr Ian Arthur Henderson as a director on 6 May 2016 (3 pages)
24 May 2016Appointment of Mr Ian Arthur Henderson as a director on 6 May 2016 (3 pages)
17 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2016Termination of appointment of Ruth Jane Lea as a director on 5 May 2016 (2 pages)
16 May 2016Termination of appointment of Ruth Jane Lea as a director on 5 May 2016 (2 pages)
29 April 2016Termination of appointment of James William Fleming as a director on 14 April 2016 (2 pages)
29 April 2016Termination of appointment of James William Fleming as a director on 14 April 2016 (2 pages)
23 February 2016Director's details changed for Sir Christopher John Rome Meyer on 12 February 2016 (3 pages)
23 February 2016Director's details changed for Sir Christopher John Rome Meyer on 12 February 2016 (3 pages)
18 January 2016Termination of appointment of Robert Joseph Johnstone Wickham as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Robert Joseph Johnstone Wickham as a director on 31 December 2015 (2 pages)
21 September 2015Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages)
21 September 2015Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages)
21 September 2015Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages)
18 June 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-06-18
  • GBP 152,793.22
(20 pages)
18 June 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-06-18
  • GBP 152,793.22
(20 pages)
18 June 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-06-18
  • GBP 152,793.22
(20 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (100 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (100 pages)
12 June 2015Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
12 June 2015Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
12 June 2015Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
12 June 2015Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
2 June 2015Resolutions
  • RES13 ‐ Make market purchases 14/05/2015
(2 pages)
27 November 2014Registered office address changed from One Arleston Way Solihull B90 4LH to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Sir Christopher John Rome Meyer on 17 November 2014 (3 pages)
27 November 2014Registered office address changed from One Arleston Way Solihull B90 4LH to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Sir Christopher John Rome Meyer on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
11 July 2014Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-11
  • GBP 152,793.22
(21 pages)
11 July 2014Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-11
  • GBP 152,793.22
(21 pages)
11 July 2014Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-11
  • GBP 152,793.22
(21 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (89 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (89 pages)
13 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2014Section 519 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
20 June 2013Annual return made up to 7 June 2013 no member list (21 pages)
20 June 2013Annual return made up to 7 June 2013 no member list (21 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (85 pages)
20 June 2013Annual return made up to 7 June 2013 no member list (21 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (85 pages)
28 May 2013Director's details changed for Sir Christopher John Rome Meyer on 15 May 2013 (3 pages)
28 May 2013Director's details changed for Sir Christopher John Rome Meyer on 15 May 2013 (3 pages)
22 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
18 June 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (21 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (21 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (21 pages)
18 June 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
13 June 2012Certificate of cancellation of share premium account (1 page)
13 June 2012Statement of capital on 13 June 2012
  • GBP 152,793.22
(4 pages)
13 June 2012Resolutions
  • RES13 ‐ Cancel share premium account 12/06/2012
(2 pages)
13 June 2012Reduction of iss capital and minute (oc) (8 pages)
13 June 2012Certificate of cancellation of share premium account (1 page)
13 June 2012Reduction of iss capital and minute (oc) (8 pages)
13 June 2012Resolutions
  • RES13 ‐ Cancel share premium account 12/06/2012
(2 pages)
13 June 2012Statement of capital on 13 June 2012
  • GBP 152,793.22
(4 pages)
29 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c and authority to make market purchases 16/05/2012
(2 pages)
29 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c and authority to make market purchases 16/05/2012
(2 pages)
6 March 2012Termination of appointment of Dean Proctor as a director (2 pages)
6 March 2012Appointment of Mr James William Fleming as a director (3 pages)
6 March 2012Appointment of Mr James William Fleming as a director (3 pages)
6 March 2012Termination of appointment of Dean Proctor as a director (2 pages)
9 January 2012Termination of appointment of Neil Kirton as a director (2 pages)
9 January 2012Termination of appointment of Atholl Turrell as a director (2 pages)
9 January 2012Termination of appointment of Neil Kirton as a director (2 pages)
9 January 2012Termination of appointment of Atholl Turrell as a director (2 pages)
16 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 15,279,322
  • ANNOTATION SH01 was replaced on 12TH April 2012 as it was not properly delivered.
(11 pages)
16 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 15,279,322
  • ANNOTATION SH01 was replaced on 12TH April 2012 as it was not properly delivered.
(11 pages)
16 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 15,279,322
  • ANNOTATION SH01 was replaced on 12TH April 2012 as it was not properly delivered.
(11 pages)
27 October 2011Interim accounts made up to 30 September 2011 (7 pages)
27 October 2011Interim accounts made up to 30 September 2011 (7 pages)
17 October 2011Resolutions
  • RES13 ‐ Dir authorised pursuant to articl 119.3 of articles 10/10/2011
(1 page)
17 October 2011Resolutions
  • RES13 ‐ Dir authorised pursuant to articl 119.3 of articles 10/10/2011
(1 page)
24 June 2011Annual return made up to 7 June 2011 with bulk list of shareholders (25 pages)
24 June 2011Annual return made up to 7 June 2011 with bulk list of shareholders (25 pages)
24 June 2011Annual return made up to 7 June 2011 with bulk list of shareholders (25 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (77 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (77 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem becomes arts 11/05/2011
(84 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem becomes arts 11/05/2011
(84 pages)
11 May 2011Interim accounts made up to 31 March 2011 (7 pages)
11 May 2011Interim accounts made up to 31 March 2011 (7 pages)
1 October 2010Appointment of Mr Paul Anthony Lynam as a director (3 pages)
1 October 2010Appointment of Mr Paul Anthony Lynam as a director (3 pages)
24 June 2010Annual return made up to 7 June 2010 with bulk list of shareholders (24 pages)
24 June 2010Annual return made up to 7 June 2010 with bulk list of shareholders (24 pages)
24 June 2010Annual return made up to 7 June 2010 with bulk list of shareholders (24 pages)
23 June 2010Director's details changed for Sir Christopher John Rome Meyer on 10 June 2010 (3 pages)
23 June 2010Director's details changed for Sir Christopher John Rome Meyer on 10 June 2010 (3 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (84 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (84 pages)
20 May 2010Termination of appointment of Gary Jennison as a director (2 pages)
20 May 2010Termination of appointment of Gary Jennison as a director (2 pages)
18 March 2010Termination of appointment of Michael Peat as a director (2 pages)
18 March 2010Termination of appointment of Michael Peat as a director (2 pages)
8 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 3,852.74 on 2010-01-07
(3 pages)
8 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 3,852.74
(3 pages)
8 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 3,852.74
(3 pages)
4 December 2009Register inspection address has been changed (2 pages)
4 December 2009Register(s) moved to registered inspection location (2 pages)
4 December 2009Register inspection address has been changed (2 pages)
4 December 2009Register(s) moved to registered inspection location (2 pages)
13 November 2009Appointment of Dean Michael Proctor as a director (3 pages)
13 November 2009Termination of appointment of Michael Bussey as a director (2 pages)
13 November 2009Appointment of Dean Michael Proctor as a director (3 pages)
13 November 2009Termination of appointment of Michael Bussey as a director (2 pages)
28 July 200930/06/09\Gbp ti [email protected]=175\ (3 pages)
28 July 200930/06/09\Gbp ti [email protected]=175\ (3 pages)
15 July 2009Return made up to 07/06/09; bulk list available separately (8 pages)
15 July 2009Return made up to 07/06/09; bulk list available separately (8 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting may be called on not less than 14 days notice, approval granted 13/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting may be called on not less than 14 days notice, approval granted 13/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 200902/04/09\Gbp ti [email protected]=170\ (4 pages)
7 May 200902/04/09\Gbp ti [email protected]=170\ (4 pages)
8 April 200919/03/09\Gbp ti [email protected]=210.75\ (3 pages)
8 April 200919/03/09\Gbp ti [email protected]=210.75\ (3 pages)
27 January 200908/01/09\Gbp ti [email protected]=1430\ (2 pages)
27 January 200908/01/09\Gbp ti [email protected]=1430\ (2 pages)
29 December 200827/11/08\Gbp ti [email protected]=240\ (3 pages)
29 December 200819/11/08\Gbp ti [email protected]=383.5\ (3 pages)
29 December 200819/11/08\Gbp ti [email protected]=383.5\ (3 pages)
29 December 200827/11/08\Gbp ti [email protected]=240\ (3 pages)
19 November 200827/10/08\Gbp ti [email protected]=50\ (2 pages)
19 November 200827/10/08\Gbp ti [email protected]=50\ (2 pages)
14 November 200805/11/08\Gbp ti [email protected]=90\ (3 pages)
14 November 200805/11/08\Gbp ti [email protected]=90\ (3 pages)
11 November 200814/10/08\Gbp ti [email protected]=130\ (3 pages)
11 November 200814/10/08\Gbp ti [email protected]=130\ (3 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Director appointed james cobb (2 pages)
3 November 2008Director's change of particulars / neil kirton / 30/10/2008 (1 page)
3 November 2008Director's change of particulars / neil kirton / 30/10/2008 (1 page)
29 October 2008Memorandum and Articles of Association (89 pages)
29 October 2008Memorandum and Articles of Association (89 pages)
24 October 200809/10/08\Gbp ti [email protected]=113.49\ (2 pages)
24 October 200809/10/08\Gbp ti [email protected]=113.49\ (2 pages)
24 October 200810/10/08\Gbp ti [email protected]=200\ (2 pages)
24 October 200810/10/08\Gbp ti [email protected]=200\ (2 pages)
6 October 2008Memorandum and Articles of Association (88 pages)
6 October 2008Memorandum and Articles of Association (88 pages)
29 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2008Director's change of particulars / paul sheriff / 22/09/2008 (1 page)
29 September 2008Director's change of particulars / paul sheriff / 22/09/2008 (1 page)
29 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 200815/09/08\Gbp ti [email protected]=210\ (3 pages)
29 September 200815/09/08\Gbp ti [email protected]=210\ (3 pages)
5 August 2008Return made up to 07/06/08; bulk list available separately (13 pages)
5 August 2008Return made up to 07/06/08; bulk list available separately (13 pages)
14 July 2008Ad 28/05/08\gbp si [email protected]=556.75\gbp ic 149439/149995.75\ (13 pages)
14 July 2008Ad 28/05/08\gbp si [email protected]=556.75\gbp ic 149439/149995.75\ (13 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
24 June 2008Director appointed neil kirton (2 pages)
24 June 2008Director appointed neil kirton (2 pages)
13 June 2008Appointment terminated director john reed (1 page)
13 June 2008Appointment terminated director mark brown (1 page)
13 June 2008Appointment terminated director mark brown (1 page)
13 June 2008Appointment terminated director john reed (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re lonterm incentive plan 14/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re lonterm incentive plan 14/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
3 July 2007Return made up to 07/06/07; bulk list available separately (14 pages)
3 July 2007Return made up to 07/06/07; bulk list available separately (14 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
7 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Incentive plan aproved 22/05/07
(2 pages)
7 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Incentive plan aproved 22/05/07
(2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
10 July 2006Return made up to 07/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 July 2006Return made up to 07/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
13 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2006Ad 27/04/06--------- £ si [email protected]=7097 £ ic 142342/149439 (38 pages)
12 May 2006Ad 27/04/06--------- £ si [email protected]=7097 £ ic 142342/149439 (38 pages)
10 May 2006Resolutions
  • RES13 ‐ Offer 27/04/06
(1 page)
10 May 2006Resolutions
  • RES13 ‐ Offer 27/04/06
(1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
22 June 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 June 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (59 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (59 pages)
3 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2005Company name changed secure trust banking group PLC\certificate issued on 01/06/05 (3 pages)
1 June 2005Company name changed secure trust banking group PLC\certificate issued on 01/06/05 (3 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
8 February 2005Ad 25/01/05--------- £ si [email protected]=12822 £ ic 129519/142341 (41 pages)
8 February 2005Ad 25/01/05--------- £ si [email protected]=12822 £ ic 129519/142341 (41 pages)
26 January 2005Resolutions
  • RES13 ‐ Re-offer for iss shares 20/01/05
(1 page)
26 January 2005Resolutions
  • RES13 ‐ Re-offer for iss shares 20/01/05
(1 page)
5 July 2004Return made up to 07/06/04; bulk list available separately (12 pages)
5 July 2004Return made up to 07/06/04; bulk list available separately (12 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (55 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (55 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
21 July 2003Return made up to 07/06/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/07/03
(10 pages)
21 July 2003Return made up to 07/06/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/07/03
(10 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (54 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (54 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
20 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2003Resolutions
  • RES13 ‐ Auth to make market pur 14/05/03
(1 page)
20 May 2003Resolutions
  • RES13 ‐ Auth to make market pur 14/05/03
(1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
23 April 2003£ ic 134469/131069 21/03/03 £ sr [email protected]=3400 (1 page)
23 April 2003£ ic 134469/131069 21/03/03 £ sr [email protected]=3400 (1 page)
26 March 2003Location of register of members (non legible) (1 page)
26 March 2003Location of register of members (non legible) (1 page)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
9 February 2003£ ic 135569/134469 21/01/03 £ sr [email protected]=1100 (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003£ ic 135569/134469 21/01/03 £ sr [email protected]=1100 (1 page)
9 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
14 January 2003£ ic 137179/135569 19/12/02 £ sr [email protected]=1610 (1 page)
14 January 2003£ ic 137179/135569 19/12/02 £ sr [email protected]=1610 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002Return made up to 07/06/02; bulk list available separately (11 pages)
8 July 2002Return made up to 07/06/02; bulk list available separately (11 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
10 June 2002£ ic 137629/135629 14/05/02 £ sr [email protected]=2000 (1 page)
10 June 2002£ ic 137629/135629 14/05/02 £ sr [email protected]=2000 (1 page)
1 March 2002£ ic 139179/137629 09/01/02 £ sr [email protected]=1550 (1 page)
1 March 2002£ ic 139179/137629 09/01/02 £ sr [email protected]=1550 (1 page)
10 July 2001Return made up to 07/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2001Return made up to 07/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
24 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2001£ ic 142004/139179 26/10/00 £ sr [email protected]=2825 (1 page)
24 January 2001£ ic 142004/139179 26/10/00 £ sr [email protected]=2825 (1 page)
7 July 2000Return made up to 07/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2000Return made up to 07/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2000Full group accounts made up to 31 December 1999 (44 pages)
29 June 2000Full group accounts made up to 31 December 1999 (44 pages)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
23 May 2000£ ic 144005/142005 10/04/00 £ sr [email protected]=2000 (1 page)
23 May 2000£ ic 144005/142005 10/04/00 £ sr [email protected]=2000 (1 page)
8 February 2000£ ic 145657/144005 17/11/99 £ sr [email protected]=1652 (1 page)
8 February 2000£ ic 145657/144005 17/11/99 £ sr [email protected]=1652 (1 page)
29 December 1999£ ic 150525/145657 10/12/99 £ sr [email protected]=4868 (1 page)
29 December 1999£ ic 150525/145657 10/12/99 £ sr [email protected]=4868 (1 page)
13 July 1999Full group accounts made up to 31 December 1998 (38 pages)
13 July 1999Full group accounts made up to 31 December 1998 (38 pages)
28 June 1999Ad 17/06/99--------- £ si [email protected]=40 £ ic 150485/150525 (2 pages)
28 June 1999Ad 17/06/99--------- £ si [email protected]=40 £ ic 150485/150525 (2 pages)
25 June 1999Return made up to 07/06/99; bulk list available separately (14 pages)
25 June 1999Return made up to 07/06/99; bulk list available separately (14 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 June 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
8 June 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
7 January 1999New director appointed (3 pages)
7 January 1999New director appointed (3 pages)
11 December 1998Registered office changed on 11/12/98 from: security house 23-27 heathfield road kingsheath birmingham B14 7BY (1 page)
11 December 1998Registered office changed on 11/12/98 from: security house 23-27 heathfield road kingsheath birmingham B14 7BY (1 page)
8 December 1998Statement of affairs (98 pages)
8 December 1998Statement of affairs (98 pages)
8 December 1998Ad 13/05/98-15/05/98 £ si [email protected] (2 pages)
8 December 1998Ad 13/05/98-15/05/98 £ si [email protected] (2 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
30 June 1998Company name changed secure trust group public limite d company\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed secure trust group public limite d company\certificate issued on 01/07/98 (2 pages)
25 June 1998Return made up to 07/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 1998Full group accounts made up to 31 December 1997 (36 pages)
25 June 1998Full group accounts made up to 31 December 1997 (36 pages)
25 June 1998Return made up to 07/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 1998Ad 23/03/98--------- £ si [email protected]=25 £ ic 150331/150356 (2 pages)
26 March 1998Ad 23/03/98--------- £ si [email protected]=25 £ ic 150331/150356 (2 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Ad 26/02/98--------- £ si [email protected]=20 £ ic 150311/150331 (2 pages)
9 March 1998Ad 26/02/98--------- £ si [email protected]=20 £ ic 150311/150331 (2 pages)
9 March 1998Director's particulars changed (1 page)
23 December 1997Ad 15/12/97--------- £ si [email protected]=30 £ ic 150281/150311 (2 pages)
23 December 1997Ad 15/12/97--------- £ si [email protected]=30 £ ic 150281/150311 (2 pages)
11 November 1997Ad 06/11/97--------- £ si [email protected]=250 £ ic 150031/150281 (2 pages)
11 November 1997Ad 06/11/97--------- £ si [email protected]=250 £ ic 150031/150281 (2 pages)
8 October 1997Ad 11/09/97--------- £ si [email protected]=59 £ ic 149972/150031 (2 pages)
8 October 1997Ad 11/09/97--------- £ si [email protected]=59 £ ic 149972/150031 (2 pages)
1 July 1997Return made up to 07/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 1997Return made up to 07/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 1997Full group accounts made up to 31 December 1996 (72 pages)
1 July 1997Full group accounts made up to 31 December 1996 (72 pages)
24 April 1997Ad 09/04/97--------- £ si [email protected]=10 £ ic 150818/150828 (2 pages)
24 April 1997Ad 09/04/97--------- £ si [email protected]=10 £ ic 150818/150828 (2 pages)
7 November 1996Ad 16/10/96--------- £ si [email protected]=118 £ ic 150700/150818 (2 pages)
7 November 1996Ad 16/10/96--------- £ si [email protected]=118 £ ic 150700/150818 (2 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1996Ad 26/06/96--------- £ si [email protected]=270 £ ic 150430/150700 (2 pages)
6 July 1996Ad 26/06/96--------- £ si [email protected]=270 £ ic 150430/150700 (2 pages)
2 July 1996Full group accounts made up to 31 December 1995 (32 pages)
2 July 1996Full group accounts made up to 31 December 1995 (32 pages)
1 July 1996Return made up to 07/06/96; bulk list available separately (11 pages)
1 July 1996Return made up to 07/06/96; bulk list available separately (11 pages)
23 June 1996Ad 17/06/96--------- £ si [email protected]=100 £ ic 150330/150430 (2 pages)
23 June 1996Ad 17/06/96--------- £ si [email protected]=100 £ ic 150330/150430 (2 pages)
8 May 1996Ad 25/04/96--------- £ si [email protected]=40 £ ic 150290/150330 (2 pages)
8 May 1996Ad 25/04/96--------- £ si [email protected]=40 £ ic 150290/150330 (2 pages)
13 March 1996Ad 05/03/96--------- £ si [email protected]=50 £ ic 150240/150290 (2 pages)
13 March 1996Ad 05/03/96--------- £ si [email protected]=50 £ ic 150240/150290 (2 pages)
23 January 1996Ad 02/01/96--------- £ si [email protected]=952 £ ic 149288/150240 (2 pages)
23 January 1996Ad 02/01/96--------- £ si [email protected]=952 £ ic 149288/150240 (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
28 September 1995Ad 25/09/95--------- £ si [email protected]=165 £ ic 149093/149258 (2 pages)
28 September 1995Ad 25/09/95--------- £ si [email protected]=165 £ ic 149093/149258 (2 pages)
26 June 1995Return made up to 07/06/95; bulk list available separately (12 pages)
26 June 1995Full group accounts made up to 31 December 1994 (28 pages)
26 June 1995Return made up to 07/06/95; bulk list available separately (12 pages)
26 June 1995Full group accounts made up to 31 December 1994 (28 pages)
5 June 1995Ad 30/05/95--------- £ si [email protected]=191 £ ic 1582309/1582500 (2 pages)
5 June 1995Ad 30/05/95--------- £ si [email protected]=191 £ ic 1582309/1582500 (2 pages)
31 May 1995Particulars of mortgage/charge (10 pages)
31 May 1995Particulars of mortgage/charge (10 pages)
31 May 1995Particulars of mortgage/charge (10 pages)
31 May 1995Particulars of mortgage/charge (10 pages)
18 May 1995Ad 11/05/95--------- £ si [email protected]=10 £ ic 1582299/1582309 (2 pages)
18 May 1995Ad 11/05/95--------- £ si [email protected]=10 £ ic 1582299/1582309 (2 pages)
21 March 1995Statement of affairs (250 pages)
21 March 1995Statement of affairs (250 pages)
21 March 1995Ad 05/09/94--------- £ si [email protected] (2 pages)
21 March 1995Ad 05/09/94--------- £ si [email protected] (2 pages)
29 June 1994New director appointed (2 pages)
29 June 1994New director appointed (2 pages)
12 May 1994Ad 15/04/94--------- £ si [email protected]=4425 £ ic 1576615/1581040 (2 pages)
12 May 1994Ad 15/04/94--------- £ si [email protected]=4425 £ ic 1576615/1581040 (2 pages)
5 May 1994Ad 21/04/94--------- £ si [email protected]=220 £ ic 1576395/1576615 (2 pages)
5 May 1994Ad 21/04/94--------- £ si [email protected]=220 £ ic 1576395/1576615 (2 pages)
19 December 1993New director appointed (3 pages)
19 December 1993New director appointed (3 pages)
6 October 1993Ad 29/09/93--------- £ si [email protected]=210 £ ic 1576126/1576336 (2 pages)
6 October 1993Ad 29/09/93--------- £ si [email protected]=210 £ ic 1576126/1576336 (2 pages)
8 July 1993Full group accounts made up to 31 December 1992 (25 pages)
8 July 1993Full group accounts made up to 31 December 1992 (25 pages)
25 June 1993Ad 17/06/93--------- £ si [email protected]=65 £ ic 1576061/1576126 (2 pages)
25 June 1993Ad 17/06/93--------- £ si [email protected]=65 £ ic 1576061/1576126 (2 pages)
27 May 1993Ad 18/05/93--------- £ si [email protected]=60 £ ic 1576001/1576061 (2 pages)
27 May 1993Ad 18/05/93--------- £ si [email protected]=60 £ ic 1576001/1576061 (2 pages)
5 May 1993Ad 22/04/93--------- £ si [email protected]=190 £ ic 1575811/1576001 (2 pages)
5 May 1993Ad 22/04/93--------- £ si [email protected]=190 £ ic 1575811/1576001 (2 pages)
19 April 1993Ad 05/04/93--------- £ si 8800@1=8800 £ ic 1567011/1575811 (1 page)
19 April 1993Ad 05/04/93--------- £ si 8800@1=8800 £ ic 1567011/1575811 (1 page)
29 April 1992Ad 15/04/92--------- £ si [email protected]=287 £ ic 1566724/1567011 (2 pages)
29 April 1992Ad 15/04/92--------- £ si [email protected]=287 £ ic 1566724/1567011 (2 pages)
10 July 1991Full group accounts made up to 31 December 1990 (26 pages)
10 July 1991Full group accounts made up to 31 December 1990 (26 pages)
6 July 1990Full group accounts made up to 31 December 1989 (24 pages)
6 July 1990Full group accounts made up to 31 December 1989 (24 pages)
11 August 1989New director appointed (3 pages)
11 August 1989New director appointed (3 pages)
30 June 1989Full accounts made up to 31 December 1988 (21 pages)
30 June 1989Full accounts made up to 31 December 1988 (21 pages)
30 June 1989Return made up to 07/06/89; bulk list available separately (9 pages)
30 June 1989Return made up to 07/06/89; bulk list available separately (9 pages)
17 April 1989Listing of particulars (40 pages)
17 April 1989Listing of particulars (40 pages)
16 January 1989Wd 16/12/88 ad 14/12/88--------- premium £ si [email protected]=67857 (2 pages)
16 January 1989Wd 16/12/88 ad 14/12/88--------- premium £ si [email protected]=67857 (2 pages)
10 January 1989Memorandum and Articles of Association (7 pages)
10 January 1989Memorandum and Articles of Association (7 pages)
6 January 1989Resolutions
  • SRES13 ‐ Special resolution
(53 pages)
6 January 1989Resolutions
  • SRES13 ‐ Special resolution
(53 pages)
26 May 1988Auditor's report (1 page)
26 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
26 May 1988Auditor's report (1 page)
26 May 1988Re-registration of Memorandum and Articles (33 pages)
26 May 1988Re-registration of Memorandum and Articles (33 pages)
26 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
25 May 1988Return made up to 04/05/88; full list of members (9 pages)
25 May 1988Return made up to 04/05/88; full list of members (9 pages)
25 May 1988Full group accounts made up to 31 December 1987 (16 pages)
25 May 1988Full group accounts made up to 31 December 1987 (16 pages)
15 October 1987Full group accounts made up to 31 December 1986 (16 pages)
15 October 1987Full group accounts made up to 31 December 1986 (16 pages)
6 August 1987Return made up to 24/06/87; full list of members (6 pages)
6 August 1987Return made up to 24/06/87; full list of members (6 pages)
3 May 1986New director appointed (1 page)
3 May 1986New director appointed (1 page)
4 November 1985Certificate of incorporation (1 page)
4 November 1985Certificate of incorporation (1 page)