Canary Wharf
London
E14 5RD
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Harry Needleman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | First Vice President Cantor Fitzgerald Securities |
Correspondence Address | 13 Crestview Drive Pleasantville New York 10570 United States |
Director Name | Joseph Malvasio |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Financial Officer |
Correspondence Address | 9 Chippewa Court Holmdel New Jersey 07733 United States |
Director Name | Howard Lutnick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 December 2006) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 200 East 69th Street Apartment 32a New York New York State 10021 |
Director Name | John Patrick Kiddy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Chief Financial Officer |
Correspondence Address | 63 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ER |
Director Name | Jeffrey John Hogan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Holne Chase London N2 0QL |
Director Name | Alan Franklin Goldman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1995) |
Role | First Vice President/Controller Cantor Fitzgerald |
Correspondence Address | 166 Micki Drive Morgansville New Jersey 07751 Channel |
Secretary Name | Harry Needleman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 13 Crestview Drive Pleasantville New York 10570 United States |
Director Name | David Terence Gardner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 1999) |
Role | Bond Broker |
Correspondence Address | The Firs Appledore Kent TN26 2BT |
Director Name | Glenn Grossman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 1996) |
Role | Executive Vice President/Senior Managing Director |
Correspondence Address | 166 Bank Street Apt 58 New York New York State Usa |
Secretary Name | John Patrick Kiddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1996) |
Role | Chief Financial Officer |
Correspondence Address | 63 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ER |
Director Name | Douglas Benjamin Gardner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2001) |
Role | Chief Administrative Officer |
Correspondence Address | 75 Central Park West No 2b New York Ny 10023 |
Director Name | Mr Stephen Marcus Merkel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 December 2006) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 75 Remsen Street Brooklyn Ny 11202 United States |
Director Name | Philip Myron Ginsberg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Senior Vice President |
Correspondence Address | 25 Broad Street Penthouse C New York Ny 10004 United States |
Director Name | Stuart Fraser |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2006) |
Role | Executive Vice President |
Correspondence Address | 18 Maple Way Armonk New York 10504 |
Director Name | Robert Pearce Falkner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | NEW |
Status | Resigned |
Appointed | 31 January 1996(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2004) |
Role | General Counsel |
Correspondence Address | 69 Huntingdon Street Islington London N1 1BX |
Director Name | Lee Martin Amaitis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1996(10 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 July 2012) |
Role | Chairman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Secretary Name | Robert Pearce Falkner |
---|---|
Nationality | NEW |
Status | Resigned |
Appointed | 31 January 1996(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2004) |
Role | General Counsel |
Correspondence Address | 69 Huntingdon Street Islington London N1 1BX |
Director Name | James Malgieri |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Managing Director |
Correspondence Address | 21 Muskett Lane Eaton Town New Jersey 07724 |
Director Name | David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 1998) |
Role | Chief Administrative Officer |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Director Name | Glenn Grossman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 280 West 246th Street New York Ny 10471 United States |
Director Name | Andrew Andreou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 2000) |
Role | Chief Administrative Officer |
Correspondence Address | 46 Meadway Hampstead Garden Suburb London NW11 6PR |
Director Name | Mr Dennis Gerard Moroney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 August 1999) |
Role | Accountant |
Correspondence Address | 5 Cheapside Road Ascot Berkshire SL5 7QR |
Director Name | Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2001) |
Role | Accountant |
Correspondence Address | 9 Kingsdown Road Epsom Surrey KT17 3PU |
Director Name | Mr Robert William Birchall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(15 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rivington Holly Bank Road Woking Surrey GU22 0JW |
Director Name | Mr Sean Patrick Curran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Willow Lodge 11 The Park Great Bookham Surrey KT23 3JL |
Director Name | Mr Shaun David Lynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2007) |
Role | President |
Country of Residence | England |
Correspondence Address | Aythorpe Manor Aythorpe Roding Dunmow Essex CM6 1PD |
Director Name | Stephen Bartlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2008) |
Role | General Councel |
Correspondence Address | 8 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(20 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Firs Avenue London N10 3LY |
Director Name | George Moorehouse |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2007(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 2012) |
Role | Director Global Controller |
Country of Residence | United States |
Correspondence Address | 110 East 59th Street New York 10022 |
Director Name | Mr Douglas Rankin Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2012(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Website | bgcpartners.com |
---|---|
Telephone | 020 78947700 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.2m at £1 | Bgc International Holdings Lp 99.45% Ordinary |
---|---|
62k at £1 | Bgcihlp Llc 0.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,834,357 |
Cash | £1,844,590 |
Current Liabilities | £1,836,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
17 November 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
2 December 2020 | Appointment of Mr Paul Pion as a director on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 August 2019 | Registered 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 2019 | Director's details changed for Mr Sean Anthony Windeatt on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr James Richard Lightbourne on 14 August 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr James Richard Lightbourne on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Sean Anthony Windeatt on 26 February 2019 (2 pages) |
26 February 2019 | Registered 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 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
28 April 2015 | Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page) |
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages) |
20 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages) |
20 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (31 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (31 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
20 July 2012 | Termination of appointment of George Moorehouse as a director (1 page) |
20 July 2012 | Termination of appointment of Lee Amaitis as a director (1 page) |
20 July 2012 | Termination of appointment of Lee Amaitis as a director (1 page) |
20 July 2012 | Termination of appointment of George Moorehouse as a director (1 page) |
17 July 2012 | Appointment of Mr Douglas Barnard as a director (2 pages) |
17 July 2012 | Appointment of Mr Sean Anthony Windeatt as a director (2 pages) |
17 July 2012 | Appointment of Mr Douglas Barnard as a director (2 pages) |
17 July 2012 | Appointment of Mr Mark Anthony John Cooper as a director (2 pages) |
17 July 2012 | Appointment of Mr Sean Anthony Windeatt as a director (2 pages) |
17 July 2012 | Appointment of Mr Anthony Graham Sadler as a director (2 pages) |
17 July 2012 | Appointment of Mr Anthony Graham Sadler as a director (2 pages) |
17 July 2012 | Appointment of Mr Mark Anthony John Cooper as a director (2 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
5 April 2011 | Director's details changed for George Moorehouse on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for George Moorehouse on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
1 July 2010 | Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages) |
25 February 2010 | Director's details changed for George Moorehouse on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for George Moorehouse on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for George Moorehouse on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Director's change of particulars / lee amaitis / 01/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / lee amaitis / 01/08/2009 (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
29 April 2009 | Return made up to 04/02/09; no change of members (4 pages) |
29 April 2009 | Return made up to 04/02/09; no change of members (4 pages) |
12 February 2009 | Appointment terminated director stephen bartlett (1 page) |
12 February 2009 | Appointment terminated director stephen bartlett (1 page) |
11 November 2008 | Director's change of particulars / lee amaitis / 04/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / lee amaitis / 04/11/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 April 2008 | Return made up to 04/02/08; no change of members (7 pages) |
2 April 2008 | Return made up to 04/02/08; no change of members (7 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
24 May 2007 | Return made up to 04/02/07; full list of members (9 pages) |
24 May 2007 | Return made up to 04/02/07; full list of members (9 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Return made up to 04/02/06; full list of members (10 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Return made up to 04/02/06; full list of members (10 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
17 March 2005 | Return made up to 04/02/05; full list of members
|
17 March 2005 | Return made up to 04/02/05; full list of members
|
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
4 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
4 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Company name changed cantor fitzgerald international\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed cantor fitzgerald international\certificate issued on 01/10/04 (2 pages) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New 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 2004 | Resolutions
|
22 July 2004 | Resolutions
|
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director resigned (2 pages) |
15 March 2004 | Director resigned (2 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 04/02/03; full list of members
|
18 March 2003 | Return made up to 04/02/03; full list of members
|
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (12 pages) |
28 May 2002 | Particulars of mortgage/charge (12 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Resolutions
|
26 April 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 04/02/02; full list of members
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 04/02/02; full list of members
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
21 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
8 June 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
8 June 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
29 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
29 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
29 March 2001 | New director appointed (1 page) |
29 March 2001 | New director appointed (1 page) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (3 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | £ nc 74727129/100000000 31/10/00 (1 page) |
14 November 2000 | £ nc 74727129/100000000 31/10/00 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
19 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
5 April 2000 | Particulars of mortgage/charge (14 pages) |
5 April 2000 | Particulars of mortgage/charge (8 pages) |
5 April 2000 | Particulars of mortgage/charge (8 pages) |
5 April 2000 | Particulars of mortgage/charge (14 pages) |
7 March 2000 | Return made up to 04/02/00; full list of members
|
7 March 2000 | Return made up to 04/02/00; full list of members
|
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Full group accounts made up to 26 March 1999 (21 pages) |
27 January 2000 | Full group accounts made up to 26 March 1999 (21 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Particulars of mortgage/charge (6 pages) |
23 November 1999 | Particulars of mortgage/charge (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
3 March 1999 | Return made up to 04/02/99; full list of members
|
3 March 1999 | Return made up to 04/02/99; full list of members
|
31 January 1999 | Full group accounts made up to 27 March 1998 (24 pages) |
31 January 1999 | Full group accounts made up to 27 March 1998 (24 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
19 August 1998 | Nc inc already adjusted 27/06/97 (1 page) |
19 August 1998 | Amending form 123 (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Amending resolution (1 page) |
19 August 1998 | £ nc 80000000/95000000 22/06/98 (1 page) |
19 August 1998 | Amending resolution (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Amending form 123 (2 pages) |
19 August 1998 | Nc inc already adjusted 27/06/97 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 80000000/95000000 22/06/98 (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New director appointed (3 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 04/02/98; full list of members
|
29 April 1998 | Return made up to 04/02/98; full list of members
|
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Full accounts made up to 28 March 1997 (22 pages) |
27 August 1997 | Full accounts made up to 28 March 1997 (22 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Nc inc already adjusted 25/04/97 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Nc inc already adjusted 25/04/97 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
19 May 1997 | Return made up to 04/02/97; full list of members
|
19 May 1997 | Return made up to 04/02/97; full list of members
|
29 April 1997 | Registered office changed on 29/04/97 from: park house 6TH floor 16 finsbury circus london EC2M 7DJ (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: park house 6TH floor 16 finsbury circus london EC2M 7DJ (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | £ nc 30000000/50000000 25/10/96 (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | £ nc 30000000/50000000 25/10/96 (1 page) |
10 November 1996 | Resolutions
|
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
26 July 1996 | Particulars of mortgage/charge (4 pages) |
26 July 1996 | Particulars of mortgage/charge (4 pages) |
6 March 1996 | Return made up to 04/02/96; no change of members
|
6 March 1996 | Return made up to 04/02/96; no change of members
|
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | New director appointed (2 pages) |
23 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
23 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
15 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (8 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 November 1995 | Declaration of assistance for shares acquisition (8 pages) |
18 October 1995 | Memorandum and Articles of Association (50 pages) |
18 October 1995 | Memorandum and Articles of Association (50 pages) |
5 October 1995 | £ nc 10000000/30000000 20/09/95 (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | £ nc 10000000/30000000 20/09/95 (1 page) |
5 October 1995 | Resolutions
|
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
16 December 1994 | Full group accounts made up to 25 March 1994 (22 pages) |
16 December 1994 | Full group accounts made up to 25 March 1994 (22 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
8 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1994 | Particulars of mortgage/charge (7 pages) |
16 September 1994 | Particulars of mortgage/charge (7 pages) |
7 December 1993 | Full group accounts made up to 26 March 1993 (17 pages) |
7 December 1993 | Full group accounts made up to 26 March 1993 (17 pages) |
16 November 1993 | Particulars of mortgage/charge (7 pages) |
16 November 1993 | Particulars of mortgage/charge (7 pages) |
26 October 1992 | Full accounts made up to 27 March 1992 (17 pages) |
26 October 1992 | Full accounts made up to 27 March 1992 (17 pages) |
22 September 1992 | Re-registration of Memorandum and Articles (14 pages) |
22 September 1992 | Re-registration of Memorandum and Articles (14 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Certificate of change of name and re-registration to Unlimited (1 page) |
22 September 1992 | Certificate of change of name and re-registration to Unlimited (1 page) |
22 September 1992 | Resolutions
|
20 February 1992 | Return made up to 14/02/92; no change of members (7 pages) |
20 February 1992 | Return made up to 14/02/92; no change of members (7 pages) |
5 January 1992 | Full group accounts made up to 29 March 1991 (16 pages) |
5 January 1992 | Full group accounts made up to 29 March 1991 (16 pages) |
1 October 1991 | New director appointed (2 pages) |
1 October 1991 | New director appointed (2 pages) |
1 October 1991 | New director appointed (6 pages) |
1 October 1991 | New director appointed (6 pages) |
25 January 1991 | New director appointed (2 pages) |
25 January 1991 | New director appointed (2 pages) |
18 January 1991 | Director resigned (2 pages) |
18 January 1991 | Director resigned (2 pages) |
16 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
16 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
11 January 1990 | New director appointed (2 pages) |
11 January 1990 | New director appointed (2 pages) |
8 January 1990 | Director resigned (2 pages) |
8 January 1990 | Director resigned (2 pages) |
15 December 1989 | Director resigned (2 pages) |
15 December 1989 | Director resigned (2 pages) |
8 December 1989 | Full accounts made up to 31 March 1989 (16 pages) |
8 December 1989 | Full accounts made up to 31 March 1989 (16 pages) |
11 April 1989 | Particulars of mortgage/charge (3 pages) |
11 April 1989 | Particulars of mortgage/charge (3 pages) |
22 February 1989 | Full accounts made up to 31 March 1988 (16 pages) |
22 February 1989 | Full accounts made up to 31 March 1988 (16 pages) |
29 September 1988 | Director resigned (2 pages) |
29 September 1988 | Director resigned (2 pages) |
19 May 1988 | New director appointed (2 pages) |
19 May 1988 | New director appointed (2 pages) |
16 May 1988 | New director appointed (2 pages) |
16 May 1988 | New director appointed (2 pages) |
17 March 1988 | Full accounts made up to 31 March 1987 (13 pages) |
17 March 1988 | Full accounts made up to 31 March 1987 (13 pages) |
15 February 1988 | Wd 14/01/88 ad 04/11/87--------- £ si 3305732@1=3305732 £ ic 100000/3405732 (2 pages) |
15 February 1988 | Wd 14/01/88 ad 04/11/87--------- £ si 3305732@1=3305732 £ ic 100000/3405732 (2 pages) |
3 February 1988 | Director resigned;new director appointed (2 pages) |
3 February 1988 | Director resigned;new director appointed (2 pages) |
15 October 1987 | Director resigned;new director appointed (2 pages) |
15 October 1987 | Director resigned;new director appointed (2 pages) |
9 October 1987 | New director appointed (2 pages) |
9 October 1987 | New director appointed (2 pages) |
8 October 1987 | Director resigned (2 pages) |
8 October 1987 | Director resigned (2 pages) |
15 July 1987 | Registered office changed on 15/07/87 from: park house 6TH floor 16 finsbury circus london EC2 (1 page) |
15 July 1987 | Registered office changed on 15/07/87 from: park house 6TH floor 16 finsbury circus london EC2 (1 page) |
31 December 1986 | Particulars of mortgage/charge (7 pages) |
31 December 1986 | Particulars of mortgage/charge (7 pages) |
6 December 1986 | New director appointed (2 pages) |
6 December 1986 | New director appointed (2 pages) |
15 November 1986 | Registered office changed on 15/11/86 from: 73 south audley street london W1Y 5FF (1 page) |
15 November 1986 | Registered office changed on 15/11/86 from: 73 south audley street london W1Y 5FF (1 page) |
13 May 1986 | New director appointed (2 pages) |
13 May 1986 | New director appointed (2 pages) |
24 March 1986 | Company name changed\certificate issued on 24/03/86 (2 pages) |
24 March 1986 | Company name changed\certificate issued on 24/03/86 (2 pages) |
14 January 1986 | Certificate of incorporation (1 page) |
14 January 1986 | Certificate of incorporation (1 page) |
14 January 1986 | Incorporation (17 pages) |
14 January 1986 | Certificate of incorporation (1 page) |
14 January 1986 | Incorporation (17 pages) |
14 January 1986 | Incorporation (18 pages) |
14 January 1986 | Incorporation (18 pages) |
14 January 1986 | Certificate of incorporation (1 page) |