Company NameBGC International
DirectorDarryl Anthony Denyssen
Company StatusActive
Company Number01976691
CategoryPrivate Unlimited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusCurrent
Appointed30 September 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCorporate Counsel
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameHarry Needleman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleFirst Vice President Cantor Fitzgerald Securities
Correspondence Address13 Crestview Drive
Pleasantville
New York 10570
United States
Director NameJoseph Malvasio
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Financial Officer
Correspondence Address9 Chippewa Court
Holmdel
New Jersey 07733
United States
Director NameHoward Lutnick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 28 December 2006)
RoleChairman
Country of ResidenceUnited States
Correspondence Address200 East 69th Street
Apartment 32a
New York
New York State
10021
Director NameJohn Patrick Kiddy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleChief Financial Officer
Correspondence Address63 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameJeffrey John Hogan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holne Chase
London
N2 0QL
Director NameAlan Franklin Goldman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1995)
RoleFirst Vice President/Controller Cantor Fitzgerald
Correspondence Address166 Micki Drive
Morgansville
New Jersey 07751
Channel
Secretary NameHarry Needleman
NationalityAmerican
StatusResigned
Appointed14 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address13 Crestview Drive
Pleasantville
New York 10570
United States
Director NameDavid Terence Gardner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 1999)
RoleBond Broker
Correspondence AddressThe Firs
Appledore
Kent
TN26 2BT
Director NameGlenn Grossman
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 1996)
RoleExecutive Vice President/Senior Managing Director
Correspondence Address166 Bank Street Apt 58
New York
New York State
Usa
Secretary NameJohn Patrick Kiddy
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1996)
RoleChief Financial Officer
Correspondence Address63 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameDouglas Benjamin Gardner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2001)
RoleChief Administrative Officer
Correspondence Address75 Central Park West
No 2b
New York
Ny
10023
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 December 2006)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address75 Remsen Street
Brooklyn
Ny 11202
United States
Director NamePhilip Myron Ginsberg
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleSenior Vice President
Correspondence Address25 Broad Street Penthouse C
New York
Ny 10004
United States
Director NameStuart Fraser
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1995(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2006)
RoleExecutive Vice President
Correspondence Address18 Maple Way
Armonk
New York
10504
Director NameRobert Pearce Falkner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNEW
StatusResigned
Appointed31 January 1996(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1996(10 years after company formation)
Appointment Duration16 years, 5 months (resigned 19 July 2012)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Secretary NameRobert Pearce Falkner
NationalityNEW
StatusResigned
Appointed31 January 1996(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameJames Malgieri
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleManaging Director
Correspondence Address21 Muskett Lane
Eaton Town
New Jersey
07724
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1998)
RoleChief Administrative Officer
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameGlenn Grossman
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address280 West 246th Street
New York
Ny 10471
United States
Director NameAndrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2000)
RoleChief Administrative Officer
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameMr Dennis Gerard Moroney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1998(12 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 August 1999)
RoleAccountant
Correspondence Address5 Cheapside Road
Ascot
Berkshire
SL5 7QR
Director NameMark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2001)
RoleAccountant
Correspondence Address9 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameMr Robert William Birchall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(15 years after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRivington
Holly Bank Road
Woking
Surrey
GU22 0JW
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2007)
RolePresident
Country of ResidenceEngland
Correspondence AddressAythorpe Manor
Aythorpe Roding
Dunmow
Essex
CM6 1PD
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleGeneral Councel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(20 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameGeorge Moorehouse
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2007(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2012)
RoleDirector Global Controller
Country of ResidenceUnited States
Correspondence Address110 East 59th Street
New York
10022
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2012(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD

Contact

Websitebgcpartners.com
Telephone020 78947700
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.2m at £1Bgc International Holdings Lp
99.45%
Ordinary
62k at £1Bgcihlp Llc
0.55%
Ordinary

Financials

Year2014
Net Worth£16,834,357
Cash£1,844,590
Current Liabilities£1,836,667

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

17 November 1997Delivered on: 3 December 1997
Satisfied on: 4 December 2010
Persons entitled: Banque Paribas

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All the cash from time to time in the cash account described in clause 3 of the custody agreement all the shares stocks bonds notes debentures or other securities held from time to time for the account of cantor fitzgerald international by banque paribas pursuant to the custody agreement.
Fully Satisfied
1 July 1997Delivered on: 17 July 1997
Satisfied on: 4 December 2010
Persons entitled: Banque Paribas

Classification: Custody agreement
Secured details: Any obligation or liability of the company to the chargee in connection with the custody agreement including without limitation any amounts due to the chargee under section 11 of the custody agreement and any extension of credit separately agreed to by the chargee pursuant to the custody agreement.
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement.
Fully Satisfied
10 September 1996Delivered on: 24 September 1996
Satisfied on: 24 June 2011
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee in relation to the company's use of the euroclear system.
Particulars: All of the company's right title and interest in and to accounts 42 000 1X 000/yyy 91876. see the mortgage charge document for full details.
Fully Satisfied
22 July 1996Delivered on: 26 July 1996
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee which arise out of or in connection with the provision of crest settlement bank facilities.
Particulars: 1. by way of first fixed charge: (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debt of, or any agreement to transfer or debit stock from any eligible stock account of or in the name of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interests in any such sums and payments;. See the mortgage charge document for full details.
Fully Satisfied
14 November 1994Delivered on: 2 December 1994
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies due under the bank's facility letter dated 10 november 1994.
Particulars: Fixed charge over all rights titles and interest of the mortgagor to and in shares stock and other securities or property of any kind now or hereafter deposited with or transferred to or to the order of the bank. See the mortgage charge document for full details.
Fully Satisfied
14 September 1994Delivered on: 16 September 1994
Satisfied on: 25 November 1999
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares, stock and other securities of any description which are for the time being designated as talisman securities. See the mortgage charge document for full details.
Fully Satisfied
11 November 1993Delivered on: 16 November 1993
Satisfied on: 25 November 1999
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares,stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company.. See the mortgage charge document for full details.
Fully Satisfied
9 June 2003Delivered on: 19 June 2003
Satisfied on: 4 December 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits on time deposits and other account balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the balances and deposits whcih cantor fitzgerald international london on account numbers 4990804775304 and 4990804775306 with dresdner bank ag.
Fully Satisfied
9 June 2003Delivered on: 19 June 2003
Satisfied on: 4 December 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any securities and corresponding assets including custody shares, together with interest and dividend coupons annity bonds and renewal coupons, as well as subscription rights in respect of shares and bonus shares which are now or in the future held in the securities account with the numbers 4990804775304 and 4990804775306 kept on behalf of cantor fitzgerald international london.
Fully Satisfied
3 October 2002Delivered on: 17 October 2002
Satisfied on: 24 June 2011
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All "collateral" (as defined). See the mortgage charge document for full details.
Fully Satisfied
13 May 2002Delivered on: 28 May 2002
Satisfied on: 24 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all sums and payments,stock from any eligible stock account in crest and all right,title and interest into all money standing to the credit of the controlled accounts with all rights thereto; first floating charge over all eligible stock in crest and any property,property rights or interest of the company in crest and all sums or other benefits due thereunder. See the mortgage charge document for full details.
Fully Satisfied
17 April 2002Delivered on: 26 April 2002
Satisfied on: 24 June 2011
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplemental to collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral (as defined in section 1 of the collateral agreement including in particular cash and securities clearance accounts opened in connection with the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
28 March 1989Delivered on: 11 April 1989
Satisfied on: 8 October 1994
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied
24 September 2001Delivered on: 11 October 2001
Satisfied on: 4 December 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits and other account balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All balances and deposits on account no 49908047753.
Fully Satisfied
24 September 2001Delivered on: 11 October 2001
Satisfied on: 4 December 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any securities and corresponding assets and custody shares,with all interest and dividend coupons,annuity bonds with account no 49908047753. see the mortgage charge document for full details.
Fully Satisfied
21 June 2000Delivered on: 10 July 2000
Satisfied on: 24 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Security deed dated 21 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank")
Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein.
Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 5 April 2000
Satisfied on: 4 December 2010
Persons entitled: Emerging Markets Clearing Corporation

Classification: Clearing fund agreement
Secured details: The clearing fund indebtedness of the company to the chargee from time to time.
Particulars: All eligible treasury securities forming part of the collateral, meeting the requirements of rule 4 of the emcc rules, held by emcc or by a custodian as selected by emcc from time to time for the account of emcc in accordance with the terms of a custody agreement between the custodian and emcc.
Fully Satisfied
31 March 2000Delivered on: 5 April 2000
Satisfied on: 4 December 2010
Persons entitled: Emerging Markets Clearing Corporation

Classification: Members agreement
Secured details: Any and all obligations and liabilities of the company to the chargee.
Particulars: All assets and property placed by the company in the possession of emcc including all securities and cash on deposit with emcc or its agents pursuant to rule 4 of the emcc rules.
Fully Satisfied
26 January 2000Delivered on: 5 February 2000
Satisfied on: 4 December 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any securities and corresponding assets including collective custody shares together with interest and dividends etc. see the mortgage charge document for full details.
Fully Satisfied
26 January 2000Delivered on: 5 February 2000
Satisfied on: 4 December 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the balances and deposits plus interest in account numbers as detailed on the reverse of the form 395. see the mortgage charge document for full details.
Fully Satisfied
11 November 1999Delivered on: 23 November 1999
Satisfied on: 24 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Supplemental security deed (supplemental to a security deed dated 22 july 1996)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including any such debts obligations and liabilities which arise out of or in connection with the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) or any transfer of stock to the company by means of crest.
Particulars: First fixed charge on all sums and payments from time to time after the date of the supplemental security deed. See the mortgage charge document for full details.
Fully Satisfied
14 July 1999Delivered on: 23 July 1999
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Security deed supplemental to a security deed dated 14 july 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed, the principal deed of even date and the facility agreement defined therein.
Particulars: All amendments to the principal deed as defined in schedule to form 395.
Fully Satisfied
14 July 1999Delivered on: 23 July 1999
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Security deed between the company and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed.
Particulars: All sums and payments by or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock account of or in the name or otherwise referable to the company in cgo together with all rights and interests in such sums and payments and all right title and interest of the company to and in all monies on the date of the security deed or at any time standing to the credit of the contrlled accounts together with all rights relating or attaching thereto including interest accruing thereon first& floating charge of or for the account of the company in yhe cgo service all and any property rights or interests of the company in or rights of the company to eligible stock in the cgo service including any equitable interest in eligible stock and in respect of any eligible stock account all and any sums or other benefits to the company or its nominee holding or becoming entitled to stock which at the time of becoming due was eligible stock in the cgo service including without limitation dividends or interest accrued all and any right title and interest of the company in any of the assets or property described above which is not effectively charged to the bank by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied
16 December 1986Delivered on: 31 December 1986
Satisfied on: 29 July 2011
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the borrower's right title and interest (please see form 395 for full details).
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (25 pages)
2 December 2020Appointment of Mr Paul Pion as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages)
26 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd United Kingdom to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
14 August 2019Registered office address changed from One One Churchill Place Canary Wharf London E14 5rd United Kingdom to One Churchill Place Canary Wharf London E14 5rd on 14 August 2019 (1 page)
14 August 2019Director's details changed for Mr Sean Anthony Windeatt on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr James Richard Lightbourne on 14 August 2019 (2 pages)
26 February 2019Director's details changed for Mr James Richard Lightbourne on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Sean Anthony Windeatt on 26 February 2019 (2 pages)
26 February 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to One One Churchill Place Canary Wharf London E14 5rd on 26 February 2019 (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (30 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (27 pages)
15 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (29 pages)
8 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,280,806
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,280,806
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (30 pages)
14 October 2015Full accounts made up to 31 December 2014 (30 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 11,280,806
(5 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 11,280,806
(5 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 11,280,806
(5 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (34 pages)
30 September 2014Full accounts made up to 31 December 2013 (34 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 118,783,829
(5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 118,783,829
(5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 118,783,829
(5 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
27 August 2013Full accounts made up to 31 December 2012 (31 pages)
27 August 2013Full accounts made up to 31 December 2012 (31 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (30 pages)
20 September 2012Full accounts made up to 31 December 2011 (30 pages)
20 July 2012Termination of appointment of George Moorehouse as a director (1 page)
20 July 2012Termination of appointment of Lee Amaitis as a director (1 page)
20 July 2012Termination of appointment of Lee Amaitis as a director (1 page)
20 July 2012Termination of appointment of George Moorehouse as a director (1 page)
17 July 2012Appointment of Mr Douglas Barnard as a director (2 pages)
17 July 2012Appointment of Mr Sean Anthony Windeatt as a director (2 pages)
17 July 2012Appointment of Mr Douglas Barnard as a director (2 pages)
17 July 2012Appointment of Mr Mark Anthony John Cooper as a director (2 pages)
17 July 2012Appointment of Mr Sean Anthony Windeatt as a director (2 pages)
17 July 2012Appointment of Mr Anthony Graham Sadler as a director (2 pages)
17 July 2012Appointment of Mr Anthony Graham Sadler as a director (2 pages)
17 July 2012Appointment of Mr Mark Anthony John Cooper as a director (2 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Full accounts made up to 31 December 2010 (30 pages)
9 May 2011Full accounts made up to 31 December 2010 (30 pages)
5 April 2011Director's details changed for George Moorehouse on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for George Moorehouse on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (30 pages)
2 October 2010Full accounts made up to 31 December 2009 (30 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
25 February 2010Director's details changed for George Moorehouse on 1 October 2009 (2 pages)
25 February 2010Director's details changed for George Moorehouse on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for George Moorehouse on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009 (1 page)
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009 (1 page)
9 May 2009Full accounts made up to 31 December 2008 (27 pages)
9 May 2009Full accounts made up to 31 December 2008 (27 pages)
29 April 2009Return made up to 04/02/09; no change of members (4 pages)
29 April 2009Return made up to 04/02/09; no change of members (4 pages)
12 February 2009Appointment terminated director stephen bartlett (1 page)
12 February 2009Appointment terminated director stephen bartlett (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (28 pages)
1 November 2008Full accounts made up to 31 December 2007 (28 pages)
2 April 2008Return made up to 04/02/08; no change of members (7 pages)
2 April 2008Return made up to 04/02/08; no change of members (7 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
24 May 2007Return made up to 04/02/07; full list of members (9 pages)
24 May 2007Return made up to 04/02/07; full list of members (9 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2006Return made up to 04/02/06; full list of members (10 pages)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2006Return made up to 04/02/06; full list of members (10 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
17 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
4 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
4 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Company name changed cantor fitzgerald international\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed cantor fitzgerald international\certificate issued on 01/10/04 (2 pages)
24 September 2004New director appointed (1 page)
24 September 2004New director appointed (1 page)
6 August 2004£ ic 64197604/55945417 29/06/04 £ sr [email protected]=8252187 (1 page)
6 August 2004£ ic 64197604/55945417 29/06/04 £ sr [email protected]=8252187 (1 page)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
15 March 2004Director resigned (2 pages)
15 March 2004Director resigned (2 pages)
10 February 2004Return made up to 04/02/04; full list of members (9 pages)
10 February 2004Return made up to 04/02/04; full list of members (9 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (12 pages)
28 May 2002Particulars of mortgage/charge (12 pages)
24 May 2002Director resigned (1 page)
24 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 May 2002Director resigned (1 page)
24 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 April 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2001Resolutions
  • RES13 ‐ Divided 01/11/01
(1 page)
24 December 2001Resolutions
  • RES13 ‐ Divided 01/11/01
(1 page)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
19 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
8 June 2001Full group accounts made up to 31 March 2000 (23 pages)
8 June 2001Full group accounts made up to 31 March 2000 (23 pages)
6 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
6 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
29 March 2001Return made up to 04/02/01; full list of members (9 pages)
29 March 2001Return made up to 04/02/01; full list of members (9 pages)
29 March 2001New director appointed (1 page)
29 March 2001New director appointed (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000£ nc 74727129/100000000 31/10/00 (1 page)
14 November 2000£ nc 74727129/100000000 31/10/00 (1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 July 2000Particulars of mortgage/charge (13 pages)
10 July 2000Particulars of mortgage/charge (13 pages)
5 April 2000Particulars of mortgage/charge (14 pages)
5 April 2000Particulars of mortgage/charge (8 pages)
5 April 2000Particulars of mortgage/charge (8 pages)
5 April 2000Particulars of mortgage/charge (14 pages)
7 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Full group accounts made up to 26 March 1999 (21 pages)
27 January 2000Full group accounts made up to 26 March 1999 (21 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999Particulars of mortgage/charge (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/08/99
(1 page)
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
23 July 1999Particulars of mortgage/charge (5 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
3 March 1999Return made up to 04/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Director resigned
(10 pages)
3 March 1999Return made up to 04/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Director resigned
(10 pages)
31 January 1999Full group accounts made up to 27 March 1998 (24 pages)
31 January 1999Full group accounts made up to 27 March 1998 (24 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
19 August 1998Nc inc already adjusted 27/06/97 (1 page)
19 August 1998Amending form 123 (2 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Amending resolution (1 page)
19 August 1998£ nc 80000000/95000000 22/06/98 (1 page)
19 August 1998Amending resolution (1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Amending form 123 (2 pages)
19 August 1998Nc inc already adjusted 27/06/97 (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 80000000/95000000 22/06/98 (1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
29 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
27 August 1997Full accounts made up to 28 March 1997 (22 pages)
27 August 1997Full accounts made up to 28 March 1997 (22 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997Nc inc already adjusted 25/04/97 (2 pages)
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Nc inc already adjusted 25/04/97 (2 pages)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
19 May 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
29 April 1997Registered office changed on 29/04/97 from: park house 6TH floor 16 finsbury circus london EC2M 7DJ (1 page)
29 April 1997Registered office changed on 29/04/97 from: park house 6TH floor 16 finsbury circus london EC2M 7DJ (1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996£ nc 30000000/50000000 25/10/96 (1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 November 1996£ nc 30000000/50000000 25/10/96 (1 page)
10 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
26 July 1996Particulars of mortgage/charge (4 pages)
26 July 1996Particulars of mortgage/charge (4 pages)
6 March 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996New director appointed (2 pages)
23 November 1995Full group accounts made up to 31 March 1995 (23 pages)
23 November 1995Full group accounts made up to 31 March 1995 (23 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Declaration of assistance for shares acquisition (10 pages)
15 November 1995Declaration of assistance for shares acquisition (10 pages)
15 November 1995Declaration of assistance for shares acquisition (8 pages)
15 November 1995Declaration of assistance for shares acquisition (10 pages)
15 November 1995Declaration of assistance for shares acquisition (10 pages)
15 November 1995Declaration of assistance for shares acquisition (10 pages)
15 November 1995Declaration of assistance for shares acquisition (10 pages)
15 November 1995Declaration of assistance for shares acquisition (8 pages)
18 October 1995Memorandum and Articles of Association (50 pages)
18 October 1995Memorandum and Articles of Association (50 pages)
5 October 1995£ nc 10000000/30000000 20/09/95 (1 page)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
5 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
5 October 1995£ nc 10000000/30000000 20/09/95 (1 page)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
16 December 1994Full group accounts made up to 25 March 1994 (22 pages)
16 December 1994Full group accounts made up to 25 March 1994 (22 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
8 October 1994Declaration of satisfaction of mortgage/charge (1 page)
8 October 1994Declaration of satisfaction of mortgage/charge (1 page)
16 September 1994Particulars of mortgage/charge (7 pages)
16 September 1994Particulars of mortgage/charge (7 pages)
7 December 1993Full group accounts made up to 26 March 1993 (17 pages)
7 December 1993Full group accounts made up to 26 March 1993 (17 pages)
16 November 1993Particulars of mortgage/charge (7 pages)
16 November 1993Particulars of mortgage/charge (7 pages)
26 October 1992Full accounts made up to 27 March 1992 (17 pages)
26 October 1992Full accounts made up to 27 March 1992 (17 pages)
22 September 1992Re-registration of Memorandum and Articles (14 pages)
22 September 1992Re-registration of Memorandum and Articles (14 pages)
22 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 September 1992Certificate of change of name and re-registration to Unlimited (1 page)
22 September 1992Certificate of change of name and re-registration to Unlimited (1 page)
22 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 February 1992Return made up to 14/02/92; no change of members (7 pages)
20 February 1992Return made up to 14/02/92; no change of members (7 pages)
5 January 1992Full group accounts made up to 29 March 1991 (16 pages)
5 January 1992Full group accounts made up to 29 March 1991 (16 pages)
1 October 1991New director appointed (2 pages)
1 October 1991New director appointed (2 pages)
1 October 1991New director appointed (6 pages)
1 October 1991New director appointed (6 pages)
25 January 1991New director appointed (2 pages)
25 January 1991New director appointed (2 pages)
18 January 1991Director resigned (2 pages)
18 January 1991Director resigned (2 pages)
16 January 1991Full accounts made up to 31 March 1990 (16 pages)
16 January 1991Full accounts made up to 31 March 1990 (16 pages)
11 January 1990New director appointed (2 pages)
11 January 1990New director appointed (2 pages)
8 January 1990Director resigned (2 pages)
8 January 1990Director resigned (2 pages)
15 December 1989Director resigned (2 pages)
15 December 1989Director resigned (2 pages)
8 December 1989Full accounts made up to 31 March 1989 (16 pages)
8 December 1989Full accounts made up to 31 March 1989 (16 pages)
11 April 1989Particulars of mortgage/charge (3 pages)
11 April 1989Particulars of mortgage/charge (3 pages)
22 February 1989Full accounts made up to 31 March 1988 (16 pages)
22 February 1989Full accounts made up to 31 March 1988 (16 pages)
29 September 1988Director resigned (2 pages)
29 September 1988Director resigned (2 pages)
19 May 1988New director appointed (2 pages)
19 May 1988New director appointed (2 pages)
16 May 1988New director appointed (2 pages)
16 May 1988New director appointed (2 pages)
17 March 1988Full accounts made up to 31 March 1987 (13 pages)
17 March 1988Full accounts made up to 31 March 1987 (13 pages)
15 February 1988Wd 14/01/88 ad 04/11/87--------- £ si 3305732@1=3305732 £ ic 100000/3405732 (2 pages)
15 February 1988Wd 14/01/88 ad 04/11/87--------- £ si 3305732@1=3305732 £ ic 100000/3405732 (2 pages)
3 February 1988Director resigned;new director appointed (2 pages)
3 February 1988Director resigned;new director appointed (2 pages)
15 October 1987Director resigned;new director appointed (2 pages)
15 October 1987Director resigned;new director appointed (2 pages)
9 October 1987New director appointed (2 pages)
9 October 1987New director appointed (2 pages)
8 October 1987Director resigned (2 pages)
8 October 1987Director resigned (2 pages)
15 July 1987Registered office changed on 15/07/87 from: park house 6TH floor 16 finsbury circus london EC2 (1 page)
15 July 1987Registered office changed on 15/07/87 from: park house 6TH floor 16 finsbury circus london EC2 (1 page)
31 December 1986Particulars of mortgage/charge (7 pages)
31 December 1986Particulars of mortgage/charge (7 pages)
6 December 1986New director appointed (2 pages)
6 December 1986New director appointed (2 pages)
15 November 1986Registered office changed on 15/11/86 from: 73 south audley street london W1Y 5FF (1 page)
15 November 1986Registered office changed on 15/11/86 from: 73 south audley street london W1Y 5FF (1 page)
13 May 1986New director appointed (2 pages)
13 May 1986New director appointed (2 pages)
24 March 1986Company name changed\certificate issued on 24/03/86 (2 pages)
24 March 1986Company name changed\certificate issued on 24/03/86 (2 pages)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Incorporation (17 pages)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Incorporation (17 pages)
14 January 1986Incorporation (18 pages)
14 January 1986Incorporation (18 pages)
14 January 1986Certificate of incorporation (1 page)