Company NameMorgan Stanley & Co. International Plc
Company StatusActive
Company Number02068222
CategoryPublic Limited Company
Incorporation Date28 October 1986(37 years, 5 months ago)
Previous NamesMorgan Stanley International Holdings Limited and Morgan Stanley & Co. International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameDavid Andrew Russell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(24 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameJonathan Watson Haile
StatusCurrent
Appointed11 February 2013(26 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameGuy Matthew Clayton
StatusCurrent
Appointed11 February 2013(26 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr David Oliver Cannon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(26 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Terri Lynn Duhon
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Arun Kohli
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed09 August 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(30 years after company formation)
Appointment Duration7 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Noreen Philomena Whyte
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleMortgage Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameClare Eleanor Woodman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameKim Maree Lazaroo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2019(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Aryasomayajula Venkata Chandra Sekhar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleEmea Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Salvatore Orlacchio
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Paul David Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Melanie Jane Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Jane Elizabeth Pearce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Megan Veronica Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Anthony Philip Mullineaux
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(36 years after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameRonald Simon Kent
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address24 Portland Road
London
W11 4LG
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed26 August 1993(6 years, 10 months after company formation)
Appointment Duration18 years (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 1996)
RoleInvestment Banker
Country of ResidenceBritish
Correspondence AddressFryerning House
Ingatestone
Essex
CM4 0PF
Director NameStephen Charles Butt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 May 1994)
RoleInvestment Banker
Correspondence Address33 Brunswick Gardens
London
W8 4AW
Director NameAdolf Brundler
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1996)
RoleManaging Director
Correspondence AddressHammer
Cham
Ch 6330
Director NameMs Theresa Bohl
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1996)
RoleManaging Director
Correspondence Address11 Cadogan Square
London
SW1 0HT
Director NameMr Robert Bandeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1996)
RoleManaging Director
Correspondence Address10 Randolph Road
Maida Vale
London
W9 1AN
Director NameMr David Campbell Brierwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hobury Street
London
SW10 0JB
Director NameDavid Howard Blair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2000)
RoleManager Private Clients
Correspondence AddressFlat 1 6 Eaton Square
London
SW1W 9DA
Director NameMr Colin Douglas Spence Bryce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(11 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 September 2014)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed25 February 2000(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameRobert Derek Bandeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed13 December 2005(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs May Chien Busch
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(19 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 October 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressEast Warreners
East Road
Weybridge
Surrey
KT13 0LD
Director NameDame Mary Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(24 years after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NamePavlos Bailas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameLorenzo Bini Smaghi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2013(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Simon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA

Contact

Websitewww.morganstanley.com

Location

Registered AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

26 November 2013Delivered on: 9 December 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 6 December 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 15 November 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 25 October 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
25 September 2013Delivered on: 2 October 2013
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 30 September 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 30 September 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 30 September 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
17 September 2013Delivered on: 30 September 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
28 August 2013Delivered on: 9 September 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
7 November 1997Delivered on: 20 November 1997
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments receivable by or on behalf of or for the account of the company and all right title and interest to and in all monies standing to the credit of the controlled accounts including interest etc. by way of first floating charge all eligible stock property any sums etc. see the mortgage charge document for full details.
Outstanding
28 August 2013Delivered on: 9 September 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 29 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
23 April 2013Delivered on: 2 May 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
9 April 2012Delivered on: 14 April 2012
Persons entitled: The Core Retirement Investment Trust, the Variable Retirement Investment Trust

Classification: Credit support annex
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral transferred to or received by the chargees under the credix support annex which may be either cash or negotiable debt obligations issued by the U.S. treasury department.
Outstanding
24 August 2011Delivered on: 26 August 2011
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking commercial pledge over the euroclear collateral, in accordance with the commercial pledge law, the financial collateral law and the royal decree no.62 See image for full details.
Outstanding
2 August 2011Delivered on: 16 August 2011
Persons entitled: Lch.Clearnet Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title and interest in each relevant swapclear clearing client entitlement and each relevant account balance to the security trustee see image for full details.
Outstanding
28 July 2011Delivered on: 3 August 2011
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to clause 2 of the agreement, accepts the pledge as continuing first ranking security for the due and full payment and discharge of the secured sums see image for full details.
Outstanding
28 July 2011Delivered on: 3 August 2011
Persons entitled: European Central Counterparty Limited

Classification: Supplemental 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: As continuing security for the payment or discharge of the secured sums all its rights, title and interest in or to all interoperating margin fund contributions see image for full details.
Outstanding
4 February 2011Delivered on: 8 February 2011
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement no. 2 (smbc)
Secured details: All monies due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title or interest in the collateral in accordance with the security agreement and all proceeds and products see image for full details.
Outstanding
24 December 2010Delivered on: 11 January 2011
Persons entitled: Macquarie International Infrastructure Fund Limited

Classification: Collateralised borrowing agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral account and all securities cash and other assets which or the certificates or documents of title to which are for the time being deposited or held in the collateral account all rights of the borrower arising in respect of any securities assets or cash see image for full details.
Outstanding
27 September 2010Delivered on: 4 October 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the euroclear collateral in accordance with the commercial pledge law the financial collateral law and the royal decree no.62 See image for full details.
Outstanding
29 July 2010Delivered on: 5 August 2010
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement no. 2 (smbc)
Secured details: All monies due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title or interest in the collateral in accordance with the security agreement and all proceeds and products see image for full details.
Outstanding
23 June 2010Delivered on: 26 June 2010
Persons entitled: Citibank, N.A. for Itself and on Behalf of Each Custodian

Classification: Deed
Secured details: All monies due or to become due from the company to any custodian on any account whatsoever and all other 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 rights in respect of the collateral see image for full details.
Outstanding
9 February 2009Delivered on: 25 February 2009
Persons entitled: Morgan Stanley Bank Ag

Classification: Korean pledge agreement
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 securities held in and from time-to-time credited to a securities, held by the chargor see image for full details.
Outstanding
10 October 2008Delivered on: 21 October 2008
Persons entitled: Bank of America, N.A., Banc of America Securities Asia Limited, Banc of America Securities Limited, Banc of America Securities Llc, Banc of America Mexico, S.A., Institucion De Banca Multiple and Country Wide Home Loans Inc

Classification: Cross- product master agreement
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 of the chargors right title and interest in and to the collateral see image for full details.
Outstanding
29 September 2008Delivered on: 29 September 2008
Persons entitled: Jp Morgan Chase Bank, N.A., London Branch (As Agent and Trustee of the Secured Parties)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account, all securities credited to the pledged account any cash credited to the pledged account and account numbers MS001 account #760045870 and mslng account #770241560, see image for full details.
Outstanding
19 September 2008Delivered on: 20 September 2008
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all securities, the deposits and any other assets together with all dividends, interest and other income and all other rights of whatsoever kind (the charged property) see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eleigible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Principal Funding

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
6 August 2008Delivered on: 27 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All eligible collateral and all proceeds see image for full details.
Outstanding
14 August 2008Delivered on: 21 August 2008
Persons entitled: European Central Counterparty Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in all cash margin amounts and all cash contributions, all certificated securities, all uncertificated securities, floating charge all securities and other property deliverable, see image for full details.
Outstanding
14 August 2008Delivered on: 21 August 2008
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The euroclear securities, see image for full details.
Outstanding
31 July 2008Delivered on: 15 August 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the pledged assets being the pledged notes and all related assets, all income therefrom and proceeds thereof. See image for full details.
Outstanding
16 July 2008Delivered on: 6 August 2008
Persons entitled: Avb Holding Gmbh

Classification: Loan agreement
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: As security for repayment of principal and interest on the applicable advances made to it and granted to the chargee a security interest in eligible collateral from time to time see image for full details.
Outstanding
8 July 2008Delivered on: 29 July 2008
Persons entitled: Deka Investment Gmbh

Classification: Note purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in eligible collateral see image for full details.
Outstanding
19 June 2008Delivered on: 9 July 2008
Persons entitled: Agricultural Bank of Greece S.A.

Classification: Master securities loan agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in and a lien upon the collateral. See image for full details.
Outstanding
23 May 2008Delivered on: 13 June 2008
Persons entitled: Suntech Power Holdings Co LTD

Classification: Note purchase agreement principal terms and
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: A security interest in eligible collateral being corporate loans, corporate bonds, bonds/abs securities (provided no subprime) see image for full details.
Outstanding
13 May 2008Delivered on: 29 May 2008
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement no.7
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right,title or interest (the collateral) and all eligible collateral and all proceeds see image for full details.
Outstanding
24 April 2008Delivered on: 12 May 2008
Persons entitled: Capital Advisors, Inc. as Investment Managers on Behalf of the Board of Pensions of the Presbyterian Church (Usa)

Classification: Master repurchase agreement
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: A security interest in all purchased assets transferred by the company from time to time allocated to the chargee by the applicable master custodian together with all rights related and all proceeds.
Outstanding
24 April 2008Delivered on: 12 May 2008
Persons entitled: Capital Advisors, Inc. as Investment Managers on Behalf of the General Board of Pension and Health Benefits of the United Methodist Church, Incorporated in Missouri

Classification: Master repurchase agreement
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: A security interest in all purchased assets transferred by the company from time to time allocated to the chargee by the applicable master custodian together with all rights related and all proceeds see image for full details.
Outstanding
4 April 2008Delivered on: 24 April 2008
Persons entitled: Agricultural Bank of Greece S.A.,

Classification: Loan agreement
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: Interest in the eligible collateral see image for full details.
Outstanding
4 April 2008Delivered on: 24 April 2008
Persons entitled: East-Fleet Finance Limited

Classification: Master loan agreement
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: A security interest in the eligible collateral together with all rights related thereto and all proceeds thereof see image for full details.
Outstanding
19 March 2008Delivered on: 19 March 2008
Persons entitled: Kommunalkredit International Bank Limited

Classification: A security agreement
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 floating charge all its rights under or in respect of the collateral being the eligible collateral identified in the borrowing base report see image for full details.
Outstanding
11 February 2008Delivered on: 28 February 2008
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Master loan agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest on the advances together with all rights related thereto see image for full details.
Outstanding
30 January 2008Delivered on: 13 February 2008
Persons entitled: Foxboro Capital Limited

Classification: Master loan agreement
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 receivables and other collateral from time to time selected by the company and identified on a schedule prepared and sent to the chargee. See the mortgage charge document for full details.
Outstanding
18 December 2007Delivered on: 8 January 2008
Persons entitled: Oesterreichischer Gewerkschaftliche Solidaritat Privatstiftung

Classification: Master loan agreement
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: A security interest in eligible collateral. See the mortgage charge document for full details.
Outstanding
30 October 2007Delivered on: 6 November 2007
Persons entitled: Hsh Nordbank Ag, New York Branch

Classification: Amendment no 1 to the master purchase agreement dated 21 september 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Obligations under each transaction and interest in all of the purchased securities with respect to all transactions under the master repurchase agreement and all income and other proceeds thereon. See the mortgage charge document for full details.
Outstanding
6 July 2007Delivered on: 27 July 2007
Persons entitled: Morgan Stanley Asset Funding Inc

Classification: Security agreement
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 eligible collateral. See the mortgage charge document for full details.
Outstanding
14 December 1995Delivered on: 15 December 1995
Persons entitled: Morgan Guaranty Trust Company of New York and Jp Morgan Spa

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under the custody agreement.
Particulars: All the cash from time to time in the cash account. See the mortgage charge document for full details.
Outstanding
6 July 2007Delivered on: 27 July 2007
Persons entitled: Morgan Stanley Asset Funding Inc

Classification: Security agreement
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 eligible collateral. See the mortgage charge document for full details.
Outstanding
4 May 2005Delivered on: 11 May 2005
Persons entitled: J P Morgan Europe Limited

Classification: Assignment
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 rights, title and interests of the company in and to all sums which are at any time owed. See the mortgage charge document for full details.
Outstanding
4 January 2005Delivered on: 20 January 2005
Persons entitled: The University of Toronto Master Trust Acting by and Through State Street Strust Company Canadaits Trustee

Classification: Credit support annex
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: The master agreement creates a first priority continuibg security interest in lien on and right if set-offf against all posted collateral that has been transferred or paid to or deposited with the secured party. See the mortgage charge document for full details.
Outstanding
5 May 2004Delivered on: 14 May 2004
Persons entitled: J.P. Morgan Europe LTD (As Agent for the Parties to the Facility Agreement and the Loanagreement (Other than Itself and the Assignor))

Classification: The assignment agreement
Secured details: All monies due or to become due from the company to the assignees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See the mortgage charge document for full details.
Outstanding
24 November 2003Delivered on: 15 December 2003
Persons entitled: Eurex Clearing Ag

Classification: Cm clearing agreement
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: A pledge over all securities which are at present or will in the future be deposited in the pledged securities account.
Outstanding
24 November 2003Delivered on: 11 December 2003
Classification: Cm clearing agreement
Outstanding
13 May 2003Delivered on: 20 May 2003
Persons entitled: Hospitals of Ontario Pension Plan Trust Fund

Classification: Isda credit support annex to the isda master agreement
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: The master agreement creates a first priority continuing security interest in, lien on and right of set-off against all posted collateral that has been transferred or paid to or deposited with the secured party by the pledgor in accordance with the provisions of the annex. See the mortgage charge document for full details.
Outstanding
10 February 2003Delivered on: 21 February 2003
Persons entitled: The Governing Council of the University of Toronto (In Respect of the Long Term Capitalappreciation Pool)

Classification: Credit support annex to a master agreement
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: The master agreement creates a first priority continuing security interest in, lien on and right of set-off against all posted collateral that has been transferred or paid to or deposited with the secured party by the pledgor in accordance with the provisions of the annex;. See the mortgage charge document for full details.
Outstanding
27 January 1994Delivered on: 16 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums floating charge over all right title and interest of the company. See the mortgage charge document for full details.
Outstanding
29 November 2001Delivered on: 18 December 2001
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.
Particulars: All "collateral",as defined in section 1 of the collateral agreement including all cash and securities clearance accounts; all right,title and interest in and to all securities and the pledged recovery rights thereon. See the mortgage charge document for full details.
Outstanding
30 June 2000Delivered on: 18 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details.
Outstanding
30 June 2000Delivered on: 18 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed between morstan nominees limited (the customer) the company and the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details.
Outstanding
16 June 2023Delivered on: 17 June 2023
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
17 May 2023Delivered on: 18 May 2023
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: Hbk Master Fund L.P.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 December 2022Delivered on: 13 December 2022
Persons entitled: Emerald Bay S.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 September 2022Delivered on: 15 September 2022
Persons entitled: Competrol International Investments Private Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2022Delivered on: 7 September 2022
Persons entitled: Citadel Securities China Limited

Classification: A registered charge
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Cs Trading Llc

Classification: A registered charge
Particulars: None.
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities (Europe) Limited

Classification: A registered charge
Particulars: None.
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities Gcs (Ireland) Limited

Classification: A registered charge
Particulars: None.
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Citadel Securities China Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 August 2022Delivered on: 17 August 2022
Persons entitled: Citadel Equity Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
9 August 2022Delivered on: 9 August 2022
Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 15 July 2022
Persons entitled: Future Fund Board of Guardians Acting in Connection with the Medical Research Future Fund (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 February 2022Delivered on: 22 February 2022
Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav

Classification: A registered charge
Particulars: N/A.
Outstanding
22 November 2021Delivered on: 4 December 2021
Persons entitled: Itau Bba International PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 20 September 2021
Persons entitled: Future Fund Board of Guardians (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 2 September 2021
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2021Delivered on: 13 July 2021
Persons entitled: Element Capital Master Fund Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 April 2000Delivered on: 19 April 2000
Persons entitled: The Bank of New York

Classification: A letter agreement made between morgan stanley & co. International limted ("msil") and the bank of new york ("bny") and which relates to a custodial undertaking (as defined in the letter agreement) in connection with a global master repurchase agreement e
Secured details: All amounts credited by bny to msi pursuant to clause 2 of the letter agreement, and the delivery and maintenance in msi's account of eligible securities (as defined in the custodial undertaking) having a value equal to msi's net obligations under the letter agreement.
Particulars: All securities (as defined in the letter agreement) held in msi's account with bny from time to time, as security for the payment and discharge of the secured obligations (as defined in the letter agreement) - the letter agreement also contains further assurances.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
3 June 2020Delivered on: 9 June 2020
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
6 April 2020Delivered on: 9 April 2020
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
29 August 2019Delivered on: 17 September 2019
Persons entitled: Citibank Europe PLC, Dublin

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Citadel Global Fixed Income Master Fund LTD.

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2018Delivered on: 19 December 2018
Persons entitled: Eurex Clearing Aktiengesellschaft; Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 23 October 2018
Persons entitled: Morgan Stanley Investments (UK)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 May 2018Delivered on: 14 May 2018
Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch

Classification: A registered charge
Outstanding
10 January 2018Delivered on: 11 January 2018
Persons entitled: Eurex Clearing Aktiengesellschaft, Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany

Classification: A registered charge
Outstanding
1 November 1999Delivered on: 8 November 1999
Persons entitled: Emerging Markets Clearing Corporation

Classification: Members agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets and property in the possession of emcc (or its agents) including all securities and cash on deposit with emcc or its agents pursuant to rule 4 of the emcc rules.
Outstanding
17 November 2017Delivered on: 27 November 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 2 October 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2017Delivered on: 11 July 2017
Persons entitled: Rbc Europe Limited, Riverbank House, 2 Swan Lane, London, United Kingdom EC4R 3BF

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 6 July 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2017Delivered on: 6 July 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2017Delivered on: 26 June 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2017Delivered on: 10 June 2017
Persons entitled: The Depository Trust Company

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 22 May 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2017Delivered on: 22 May 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
25 April 2017Delivered on: 5 May 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, at One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
1 November 1999Delivered on: 8 November 1999
Persons entitled: Emerging Markets Clearing Corporation

Classification: Clearing fund agreement (as defined)
Secured details: The clearing fund indebtedness of the company to emerging markets clearing corporation from time to time.
Particulars: All eligible treasury securities forming part of the collateral for the account of emcc under the terms of a custody agreement. See the mortgage charge document for full details.
Outstanding
4 February 1994Delivered on: 10 February 1994
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 in relation to the company's use of the euroclear system.
Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2017Delivered on: 31 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2017Delivered on: 23 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2017Delivered on: 23 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2017Delivered on: 28 February 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2017Delivered on: 24 February 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
20 February 2017Delivered on: 21 February 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
6 January 2017Delivered on: 17 January 2017
Persons entitled: Two Sigma World Core Fund,LP

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 17 January 2017
Persons entitled: Two Sigma International Core Portfolio,Llc

Classification: A registered charge
Outstanding
30 December 2016Delivered on: 6 January 2017
Persons entitled: J Aron & Company

Classification: A registered charge
Outstanding
24 September 1999Delivered on: 29 September 1999
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments receivable and all right title and interest to and in all monies standing to the credit of the controlled accounts together with interest. See the mortgage charge document for full details.
Outstanding
30 December 2016Delivered on: 6 January 2017
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
30 December 2016Delivered on: 6 January 2017
Persons entitled: Goldman, Sachs & Co

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 16 December 2016
Persons entitled: Two Sigma World Core Fund, LP

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 16 December 2016
Persons entitled: Two Sigma International Core Portfolio, Llc

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 18 November 2016
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 September 2016Delivered on: 14 September 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 14 September 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 September 2016Delivered on: 13 September 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited, One Canada Square, London, E14 5AL

Classification: A registered charge
Particulars: N/A.
Outstanding
31 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman, Sachs & Co

Classification: A registered charge
Outstanding
24 September 1999Delivered on: 29 September 1999
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments receivable and all right title and interest to and in all monies standing to the credit of the controlled accounts together with interest. See the mortgage charge document for full details.
Outstanding
31 August 2016Delivered on: 6 September 2016
Persons entitled: J. Aron & Company

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 8 September 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2016Delivered on: 26 August 2016
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 25 August 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2016Delivered on: 2 August 2016
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 20 June 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2016Delivered on: 24 May 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 April 2016Delivered on: 29 April 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 April 2016Delivered on: 11 April 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2016Delivered on: 30 March 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 March 2016Delivered on: 22 March 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: Vodafone Group PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2015Delivered on: 10 November 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 12 October 2015
Persons entitled: Bny Mellon Corporate Trustee Services LTD

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 12 October 2015
Persons entitled: Bny Mellon Corporate Trustee Services LTD

Classification: A registered charge
Outstanding
20 May 1999Delivered on: 26 May 1999
Persons entitled: Midland Bank PLC

Classification: Suppemental security deed which is supplemental to a security deed dated 7TH november (as amended by a further deed dated 30TH december 1998) (together the principal deed)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums payments money interests rights and remedies charged by clause 3.1 of the principal deed by way of first floating charge all stock money property assets benefits interests rights and remedies charged by clause 3.2 of the principal deed. See the mortgage charge document for full details.
Outstanding
25 September 2015Delivered on: 12 October 2015
Persons entitled: Bny Mellon Corporate Trustee Services LTD

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 11 September 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 28 August 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 10 August 2015
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 10 July 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 10 July 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 10 July 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 26 June 2015
Persons entitled: Credit Suisse Ag, Zurich

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2015Delivered on: 19 June 2015
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 17 June 2015
Persons entitled:
Eurex Clearing Ag
Eurex Clearing Security Trustee Gmbh as Security Trustee (For Each of the Secured Parties)

Classification: A registered charge
Outstanding
20 May 1999Delivered on: 26 May 1999
Persons entitled: Midland Bank PLC

Classification: Supplemental security deed which is supplemental to a security deed dated 7TH november (as amended by a further deed dated 30TH december 1998) (together the principal deed)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all sums payments money interests rights and remedies charged by clause 3.1 of the principal deed by way of first floating charge all stock money property assets benefits interests rights and remedies charged by clause 3.2 of the principal deed. See the mortgage charge document for full details.
Outstanding
8 June 2015Delivered on: 15 June 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 15 June 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 15 June 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 15 June 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
25 May 2015Delivered on: 27 May 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
25 May 2015Delivered on: 27 May 2015
Persons entitled: Bny Mellon Corporate Trustee Servcies Limited

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 27 May 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 27 May 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 1 May 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 23 April 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
30 December 1998Delivered on: 12 January 1999
Persons entitled: Midland Bank PLC

Classification: Supplemental security deed supplementing the provisions on the security deed dated 7TH november 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In additionn to the controlled accounts the subject matter of the security deed the supplemental security deed specifies an additional account as being the controlled account and amends the definition of "controlled accounts" the subject of the first fixed charge.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Bny Mellon Coporate Trustee Services Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 7 April 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 16 March 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 16 March 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 16 March 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 16 March 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 16 March 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 16 March 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 7 February 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
30 December 1998Delivered on: 12 January 1999
Persons entitled: Midland Bank PLC

Classification: Supplemental security deed supplementing the provisions of the security deed dated 7TH november 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In addition to the controlled accounts the subject matter of the security deed the supplemental security deed specifies an additional account being the controlled account and amends the definition of the "controlled account" the subject of the first fixed charge.
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
17 November 2014Delivered on: 20 November 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 12 November 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 8 October 2014
Persons entitled: The Bank of New York Mellon London Branch

Classification: A registered charge
Outstanding
23 September 2014Delivered on: 7 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 7 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 3 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 10 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 10 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 17 July 2014
Persons entitled: Credit Suisse Ag, Zurich

Classification: A registered charge
Particulars: N/A.
Outstanding
3 July 2014Delivered on: 17 July 2014
Persons entitled: Nasdaq Omx Clearing Ab

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 2 July 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 25 June 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: Bny Mellon Coporate Trustee Services Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 28 May 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 20 May 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
17 December 1997Delivered on: 6 January 1998
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All amounts referred to in section 2 (a) of the collateral agreement as supplemented by the supplement, to include all borrowings of morgan stanley japan limited (meaning overdraft, fixed term advance or securities borrowing, or any other ectension of credit by morgan guaranty trust company of new york to morgan stanley japan limited, in whatever form, that relates to or results from morgan stanley japan limited's use of the euroclear system, as well as any fees or accrued interest with respect thereto), and other obligations, now outstanding or which may be outstanding at any time in the future of morgan stanley japan limited to morgan guaranty trust company of new york, brussels office ("morgan guaranty brussels") and to any other office of morgan guaranty trust company of new york.
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 system.. See the mortgage charge document for full details.
Outstanding
9 May 2014Delivered on: 20 May 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 8 May 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 23 April 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 25 March 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
5 March 2014Delivered on: 12 March 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 12 March 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
22 January 2014Delivered on: 28 January 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
22 January 2014Delivered on: 28 January 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 23 December 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
7 November 1997Delivered on: 20 November 1997
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments receivable and all right title and interest to and in all monies standing to the credit of the controlled accounts together with interest. See the mortgage charge document for full details.
Outstanding
27 January 1994Delivered on: 2 February 1994
Persons entitled: Midland Bank PLC,

Classification: Deed of charge and assignment
Secured details: All moneys due or to become due from the company to midland bank PLC, under or pursuant to the terms of the facility agreement of even date and.or this charge.
Particulars: All sums of money now or hereafter standing to the credit of the settlement account opened with the bank in connection with the assured payments facility agreement and all interest accruing thereon. Please see doc for further details,.
Outstanding
25 November 1997Delivered on: 27 November 1997
Satisfied on: 17 July 2001
Persons entitled: Chase Manhattan International Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee (for itself and as agent for the parties to the facility agreement (other than itself and the assignor)) under the facility agreement (as defined).
Particulars: All rights, title and interests of the company in and to all sums which are at any time owed by chase to the company under clause 10(d) or 9(d) as appropriate, of any of the master repo agreements (acceleration of repurchase dates) following acceleration and netting thereunder in respect of repos the subject of such master repo agreement. See the mortgage charge document for full details.
Fully Satisfied
16 August 2010Delivered on: 20 August 2010
Satisfied on: 27 November 2010
Persons entitled: Dbs Bank LTD

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over any positive cash balances held in usd account number 0003-007-430-01-0 in the name of morgan stanley & co international PLC.
Fully Satisfied
3 September 2009Delivered on: 24 September 2009
Satisfied on: 29 April 2010
Persons entitled: Morgan Stanley Global Funding Trust

Classification: Security agreement
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 right title or interest all eligible collateral see image for full details.
Fully Satisfied
3 September 2009Delivered on: 21 September 2009
Satisfied on: 25 March 2010
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Master loan agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company has pledged to the chargee and grants to the chargee a security interest in eligible collateral from time to time selected by the company see image for full details.
Fully Satisfied
11 July 1997Delivered on: 18 July 1997
Satisfied on: 17 July 2001
Persons entitled: Chase Manhattan International Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee (for itself and as agent for the parties to the facility agreement (other than itself and the assignor)) under the facility agreement (as defined).
Particulars: All rights title and interest of the assignor in and to all sums which are at any time owed by chase to the assignor under clause 10(d) or 9(d) as appropriate of any of the master repo agreements (acceleration of repurchase dates). See the mortgage charge document for full details.
Fully Satisfied
13 December 1996Delivered on: 19 December 1996
Satisfied on: 17 July 2001
Persons entitled: Barclays Bank PLC,for Itself and as Agent for the Parties to the Facility Agreement

Classification: Assignment in favour of barclays bank PLC
Secured details: All monies,liabilities and obligations (whether or not for the payment of money and including any obligation to pay damages) due,owing,payable or incurred from or by the company under the facility agreement (as defined in the assignment) to the parties to the facility agreement (other than barclays bank PLC and the company).
Particulars: All rights,title and interest of the assignor in and to the assigned property (as defined). See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 22 December 1995
Satisfied on: 17 July 2001
Persons entitled: Barclays Bank PLC

Classification: Assignment in favour of barclays bank PLC
Secured details: All monies, liabilities and obligations (whether or not for the payment of money and including any obligation to pay damages) due, owing, payable or incurred from or by the company under the facility agreement (as defined in the assignment) to the parties to the facility agreement (other than barclays bank PLC and the company).
Particulars: All rights title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 8 May 2003
Satisfied on: 8 May 2004
Persons entitled: J.P. Morgan Europe LTD

Classification: Assignment
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee (as agent for the parties to the facility agreement and the loan agreement (other than itself and the assignor)) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See the mortgage charge document for full details.
Fully Satisfied
8 May 2002Delivered on: 22 May 2002
Satisfied on: 19 May 2003
Persons entitled: J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement and Loan Agreement (Other than for Itself and the Assignor))

Classification: Assignment
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: The assigned property. See the mortgage charge document for full details.
Fully Satisfied
9 May 2001Delivered on: 18 May 2001
Satisfied on: 16 July 2002
Persons entitled: Chase Manhattan International Limited

Classification: Assignment
Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee for itself and as agent for the other parties to the facility agreement and loan agreement (other than chase and the assignor) under the facility agreement and the loan agreement both of even date.
Particulars: The assigned property. See the mortgage charge document for full details.
Fully Satisfied
20 July 2000Delivered on: 7 August 2000
Satisfied on: 14 October 2003
Persons entitled: Tradego S.A./N.V.

Classification: Tradego participation agreement, the tradego operating procedures and the tradego supplement (all as defined therein)
Secured details: Any and all obligations and liabilities of the company to the chargee.
Particulars: All assets and property including all permitted margin securities, other collateral and other assets or property. See the mortgage charge document for full details.
Fully Satisfied
20 July 2000Delivered on: 7 August 2000
Satisfied on: 14 October 2003
Persons entitled: Tradego S.A./N.V.

Classification: Collateral agreement, the tradego operating procedures and the tradego supplement (all as defined therein)
Secured details: Any and all of the obligations and liabilities of the company to the chargee under the operating procedures (including the supplement).
Particulars: All right title and interest in and to the securities collateral, the cash collateral and other collateral (all as defined therein). See the mortgage charge document for full details.
Fully Satisfied
17 May 2000Delivered on: 19 May 2000
Satisfied on: 17 July 2001
Persons entitled: Chase Manhattan International Limited

Classification: Assignment
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee as agent for the parties to the facility agreement of even date and under the facility agreement.
Particulars: The rights title and interest of the company in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
25 May 1999Delivered on: 28 May 1999
Satisfied on: 17 July 2001
Persons entitled: Chase Manhattan International Limited(As Agent for the Parties to the Facility Agreement (Other than Itself and the Assignor)

Classification: An assignment between the company (as assignor), the chase manhattan bank, london branch and chase manhattan international limited (as assignee)
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title and interest of the assignor in and to all sums which are at any time owed by chase to the assignor under clause 9.4.2 or clause 10.4.2 as appropriate of any of the master repo agreements (acceleration of repurchase dates). See the mortgage charge document for full details.
Fully Satisfied
17 November 1998Delivered on: 19 November 1998
Satisfied on: 17 July 2001
Persons entitled: Chase Manhattan International Limited(As Agent for the Parties to the Facility Agreement (Other than Itself and the Assignor))

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date.
Particulars: A). all rights title and interest of the assignor in and to all sums which are owned by chase manhattan bank as buyer to the assignor as seller under the terms of the master repo agreements (acceleration of repurchase dates) following acceleration and netting thereunder in respect of repos the subject of the agreement and b). All rights title and interests of the assignor in and to all sumsunder A0. Above the subject of such master repo agreement and any other master repo agreements and/or any other repos. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Registration of charge 020682220240, created on 11 December 2023 (15 pages)
7 December 2023Director's details changed for Mr Aryasomayajula Venkata Chandra Sekhar on 14 November 2023 (2 pages)
5 September 2023Registration of charge 020682220239, created on 30 August 2023 (27 pages)
31 August 2023Termination of appointment of Arun Kohli as a director on 21 August 2023 (1 page)
31 August 2023Appointment of Christopher Edward Beatty as a director on 18 August 2023 (2 pages)
21 June 2023Appointment of Ms Emily Sarnia Everard Upton as a secretary on 15 June 2023 (2 pages)
21 June 2023Appointment of Ms Fiona Elizabeth Margaret Khaldi as a secretary on 15 June 2023 (2 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 June 2023Registration of charge 020682220238, created on 16 June 2023 (31 pages)
18 May 2023Registration of charge 020682220237, created on 17 May 2023 (27 pages)
12 May 2023Group of companies' accounts made up to 31 December 2022 (141 pages)
5 April 2023Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page)
24 January 2023Termination of appointment of David Andrew Russell as a director on 17 January 2023 (1 page)
24 January 2023Appointment of David Ernest Cantillon as a director on 17 January 2023 (2 pages)
15 December 2022Registration of charge 020682220236, created on 14 December 2022 (16 pages)
13 December 2022Registration of charge 020682220235, created on 8 December 2022 (27 pages)
31 October 2022Appointment of Mr Anthony Philip Mullineaux as a director on 25 October 2022 (2 pages)
6 October 2022Appointment of Ms Jane Elizabeth Pearce as a director on 1 October 2022 (2 pages)
6 October 2022Appointment of Ms Megan Veronica Butler as a director on 1 October 2022 (2 pages)
15 September 2022Registration of charge 020682220234, created on 9 September 2022 (25 pages)
7 September 2022Registration of charge 020682220233, created on 19 August 2022 (16 pages)
30 August 2022Registration of charge 020682220230, created on 25 August 2022 (16 pages)
30 August 2022Registration of charge 020682220232, created on 25 August 2022 (16 pages)
30 August 2022Registration of charge 020682220229, created on 25 August 2022 (16 pages)
30 August 2022Registration of charge 020682220231, created on 25 August 2022 (16 pages)
22 August 2022Registration of charge 020682220228, created on 19 August 2022 (16 pages)
17 August 2022Registration of charge 020682220227, created on 16 August 2022 (16 pages)
9 August 2022Registration of charge 020682220226, created on 9 August 2022 (16 pages)
15 July 2022Registration of charge 020682220225, created on 30 June 2022 (28 pages)
14 July 2022Director's details changed for Mr Arun Kohli on 4 July 2022 (2 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 May 2022Group of companies' accounts made up to 31 December 2021 (150 pages)
22 February 2022Registration of charge 020682220224, created on 18 February 2022 (15 pages)
4 December 2021Registration of charge 020682220223, created on 22 November 2021 (25 pages)
9 November 2021Director's details changed for Mr Salvatore Orlacchio on 27 September 2021 (2 pages)
20 September 2021Registration of charge 020682220222, created on 1 September 2021 (31 pages)
2 September 2021Registration of charge 020682220221, created on 1 September 2021 (25 pages)
14 July 2021Appointment of Mrs Melanie Jane Richards as a director on 8 July 2021 (2 pages)
13 July 2021Registration of charge 020682220220, created on 13 July 2021 (15 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 May 2021Group of companies' accounts made up to 31 December 2020 (147 pages)
6 May 2021Termination of appointment of Simon Peter Ball as a director on 30 April 2021 (1 page)
6 May 2021Registration of charge 020682220219, created on 28 April 2021 (16 pages)
6 April 2021Termination of appointment of Mary Catherine Phibbs as a director on 31 March 2021 (1 page)
20 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Paul David Taylor as a director on 1 August 2020 (2 pages)
19 June 2020Director's details changed for Mr Salvatore Orlacchio on 12 June 2020 (2 pages)
9 June 2020Registration of charge 020682220218, created on 3 June 2020 (69 pages)
5 June 2020Termination of appointment of Jakob Horder as a director on 2 June 2020 (1 page)
5 June 2020Appointment of Mr Salvatore Orlacchio as a director on 2 June 2020 (2 pages)
22 May 2020Appointment of Mr Aryasomayajula Venkata Chandra Sekhar as a director on 6 May 2020 (2 pages)
15 May 2020Termination of appointment of Lee Guy as a director on 6 May 2020 (1 page)
5 May 2020Group of companies' accounts made up to 31 December 2019 (167 pages)
9 April 2020Registration of charge 020682220217, created on 6 April 2020 (24 pages)
14 December 2019Satisfaction of charge 020682220150 in full (4 pages)
17 September 2019Registration of charge 020682220216, created on 29 August 2019 (6 pages)
2 September 2019Registration of charge 020682220215, created on 30 August 2019 (15 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
2 May 2019Group of companies' accounts made up to 31 December 2018 (231 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
14 March 2019Appointment of Mr Simon Peter Ball as a director on 28 February 2019 (2 pages)
27 February 2019Appointment of Kim Maree Lazaroo as a director on 22 February 2019 (2 pages)
20 February 2019Registration of charge 020682220214, created on 19 February 2019 (24 pages)
14 February 2019All of the property or undertaking has been released from charge 020682220210 (1 page)
4 February 2019Termination of appointment of Christopher Castello as a director on 31 January 2019 (1 page)
20 December 2018All of the property or undertaking has been released from charge 020682220185 (1 page)
19 December 2018Registration of charge 020682220213, created on 10 December 2018 (42 pages)
23 October 2018Registration of charge 020682220212, created on 18 October 2018 (28 pages)
26 September 2018Termination of appointment of Robert Patrick Rooney as a director on 5 September 2018 (1 page)
26 September 2018Appointment of Clare Eleanor Woodman as a director on 5 September 2018 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
15 May 2018Appointment of Ms Noreen Philomena Whyte as a director on 14 May 2018 (2 pages)
14 May 2018Registration of charge 020682220211, created on 10 May 2018 (29 pages)
4 May 2018Group of companies' accounts made up to 31 December 2017 (202 pages)
5 April 2018Termination of appointment of Ian Plenderleith as a director on 31 March 2018 (1 page)
11 January 2018Registration of charge 020682220210, created on 10 January 2018 (42 pages)
27 November 2017Registration of charge 020682220209, created on 17 November 2017 (12 pages)
27 November 2017Registration of charge 020682220209, created on 17 November 2017 (12 pages)
2 October 2017Registration of charge 020682220208, created on 19 September 2017 (23 pages)
2 October 2017Registration of charge 020682220208, created on 19 September 2017 (23 pages)
29 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 17,615,107
  • USD 12,435,105,148
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 17,615,107
  • USD 12,435,105,148
(4 pages)
26 August 2017Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages)
26 August 2017Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages)
11 July 2017Registration of charge 020682220207, created on 27 June 2017 (14 pages)
11 July 2017Registration of charge 020682220207, created on 27 June 2017 (14 pages)
6 July 2017Registration of charge 020682220206, created on 28 June 2017 (22 pages)
6 July 2017Registration of charge 020682220205, created on 22 June 2017 (22 pages)
6 July 2017Registration of charge 020682220205, created on 22 June 2017 (22 pages)
6 July 2017Registration of charge 020682220206, created on 28 June 2017 (22 pages)
26 June 2017Registration of charge 020682220204, created on 14 June 2017 (22 pages)
26 June 2017Registration of charge 020682220204, created on 14 June 2017 (22 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
10 June 2017Registration of charge 020682220203, created on 25 May 2017 (6 pages)
10 June 2017Registration of charge 020682220203, created on 25 May 2017 (6 pages)
22 May 2017Registration of charge 020682220201, created on 9 May 2017 (22 pages)
22 May 2017Registration of charge 020682220201, created on 9 May 2017 (22 pages)
22 May 2017Registration of charge 020682220202, created on 12 May 2017 (22 pages)
22 May 2017Registration of charge 020682220202, created on 12 May 2017 (22 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (187 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (187 pages)
5 May 2017Registration of charge 020682220200, created on 25 April 2017 (22 pages)
5 May 2017Registration of charge 020682220200, created on 25 April 2017 (22 pages)
31 March 2017Registration of charge 020682220198, created on 29 March 2017 (22 pages)
31 March 2017Registration of charge 020682220199, created on 28 March 2017 (22 pages)
31 March 2017Registration of charge 020682220198, created on 29 March 2017 (22 pages)
31 March 2017Registration of charge 020682220199, created on 28 March 2017 (22 pages)
23 March 2017Registration of charge 020682220196, created on 21 March 2017 (22 pages)
23 March 2017Registration of charge 020682220197, created on 20 March 2017 (22 pages)
23 March 2017Registration of charge 020682220196, created on 21 March 2017 (22 pages)
23 March 2017Registration of charge 020682220197, created on 20 March 2017 (22 pages)
28 February 2017Registration of charge 020682220195, created on 24 February 2017 (22 pages)
28 February 2017Registration of charge 020682220195, created on 24 February 2017 (22 pages)
24 February 2017Registration of charge 020682220194, created on 22 February 2017 (22 pages)
24 February 2017Registration of charge 020682220194, created on 22 February 2017 (22 pages)
21 February 2017Registration of charge 020682220193, created on 20 February 2017 (22 pages)
21 February 2017Registration of charge 020682220193, created on 20 February 2017 (22 pages)
17 January 2017Registration of charge 020682220191, created on 6 January 2017 (31 pages)
17 January 2017Registration of charge 020682220192, created on 6 January 2017 (31 pages)
17 January 2017Registration of charge 020682220191, created on 6 January 2017 (31 pages)
17 January 2017Registration of charge 020682220192, created on 6 January 2017 (31 pages)
6 January 2017Satisfaction of charge 020682220179 in full (4 pages)
6 January 2017Satisfaction of charge 020682220180 in full (4 pages)
6 January 2017Satisfaction of charge 020682220178 in full (4 pages)
6 January 2017Registration of charge 020682220188, created on 30 December 2016 (24 pages)
6 January 2017Satisfaction of charge 020682220178 in full (4 pages)
6 January 2017Registration of charge 020682220189, created on 30 December 2016 (24 pages)
6 January 2017Registration of charge 020682220190, created on 30 December 2016 (24 pages)
6 January 2017Registration of charge 020682220190, created on 30 December 2016 (24 pages)
6 January 2017Registration of charge 020682220189, created on 30 December 2016 (24 pages)
6 January 2017Satisfaction of charge 020682220180 in full (4 pages)
6 January 2017Registration of charge 020682220188, created on 30 December 2016 (24 pages)
6 January 2017Satisfaction of charge 020682220179 in full (4 pages)
16 December 2016Registration of charge 020682220186, created on 2 December 2016 (69 pages)
16 December 2016Registration of charge 020682220187, created on 2 December 2016 (67 pages)
16 December 2016Registration of charge 020682220186, created on 2 December 2016 (69 pages)
16 December 2016Registration of charge 020682220187, created on 2 December 2016 (67 pages)
18 November 2016Registration of charge 020682220185, created on 1 November 2016 (34 pages)
18 November 2016Registration of charge 020682220185, created on 1 November 2016 (34 pages)
17 November 2016Satisfaction of charge 020682220156 in full (4 pages)
17 November 2016Satisfaction of charge 020682220156 in full (4 pages)
10 November 2016Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages)
17 October 2016Registration of charge 020682220184, created on 14 October 2016 (22 pages)
17 October 2016Registration of charge 020682220184, created on 14 October 2016 (22 pages)
12 October 2016Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Christopher Castello on 7 October 2016 (2 pages)
12 October 2016Director's details changed for Christopher Castello on 7 October 2016 (2 pages)
14 September 2016Registration of charge 020682220182, created on 9 September 2016 (22 pages)
14 September 2016Registration of charge 020682220183, created on 14 September 2016 (23 pages)
14 September 2016Registration of charge 020682220182, created on 9 September 2016 (22 pages)
14 September 2016Registration of charge 020682220183, created on 14 September 2016 (23 pages)
13 September 2016Registration of charge 020682220181, created on 12 September 2016 (22 pages)
13 September 2016Registration of charge 020682220181, created on 12 September 2016 (22 pages)
8 September 2016Registration of charge 020682220177, created on 7 September 2016 (22 pages)
8 September 2016Registration of charge 020682220177, created on 7 September 2016 (22 pages)
6 September 2016Registration of charge 020682220179, created on 31 August 2016 (24 pages)
6 September 2016Registration of charge 020682220179, created on 31 August 2016 (24 pages)
6 September 2016Registration of charge 020682220178, created on 31 August 2016 (24 pages)
6 September 2016Registration of charge 020682220180, created on 31 August 2016 (25 pages)
6 September 2016Registration of charge 020682220180, created on 31 August 2016 (25 pages)
6 September 2016Registration of charge 020682220178, created on 31 August 2016 (24 pages)
26 August 2016Registration of charge 020682220176, created on 23 August 2016 (26 pages)
26 August 2016Registration of charge 020682220176, created on 23 August 2016 (26 pages)
25 August 2016Registration of charge 020682220175, created on 22 August 2016 (22 pages)
25 August 2016Registration of charge 020682220175, created on 22 August 2016 (22 pages)
11 August 2016Appointment of Arun Kohli as a director on 9 August 2016 (2 pages)
11 August 2016Appointment of Arun Kohli as a director on 9 August 2016 (2 pages)
2 August 2016Registration of charge 020682220174, created on 19 July 2016 (16 pages)
2 August 2016Registration of charge 020682220174, created on 19 July 2016 (16 pages)
1 August 2016Satisfaction of charge 020682220151 in full (4 pages)
1 August 2016Satisfaction of charge 020682220151 in full (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 17,615,107
  • USD 11,435,105,148
(9 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 17,615,107
  • USD 11,435,105,148
(9 pages)
20 June 2016Registration of charge 020682220173, created on 17 June 2016 (22 pages)
20 June 2016Registration of charge 020682220173, created on 17 June 2016 (22 pages)
9 June 2016Appointment of Jakob Horder as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Jakob Horder as a director on 8 June 2016 (2 pages)
2 June 2016Registration of charge 020682220172, created on 1 June 2016 (22 pages)
2 June 2016Registration of charge 020682220172, created on 1 June 2016 (22 pages)
24 May 2016Registration of charge 020682220171, created on 23 May 2016 (22 pages)
24 May 2016Registration of charge 020682220171, created on 23 May 2016 (22 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (163 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (163 pages)
29 April 2016Registration of charge 020682220170, created on 27 April 2016 (22 pages)
29 April 2016Registration of charge 020682220170, created on 27 April 2016 (22 pages)
22 April 2016Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages)
22 April 2016Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages)
20 April 2016Registration of charge 020682220169, created on 19 April 2016 (22 pages)
20 April 2016Registration of charge 020682220169, created on 19 April 2016 (22 pages)
11 April 2016Registration of charge 020682220168, created on 6 April 2016 (22 pages)
11 April 2016Registration of charge 020682220168, created on 6 April 2016 (22 pages)
30 March 2016Registration of charge 020682220167, created on 29 March 2016 (22 pages)
30 March 2016Registration of charge 020682220166, created on 24 March 2016 (22 pages)
30 March 2016Registration of charge 020682220167, created on 29 March 2016 (22 pages)
30 March 2016Registration of charge 020682220166, created on 24 March 2016 (22 pages)
22 March 2016Registration of charge 020682220165, created on 16 March 2016 (22 pages)
22 March 2016Registration of charge 020682220165, created on 16 March 2016 (22 pages)
25 February 2016Registration of charge 020682220164, created on 23 February 2016 (30 pages)
25 February 2016Registration of charge 020682220164, created on 23 February 2016 (30 pages)
9 February 2016Termination of appointment of Clare Eleanor Woodman as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Thomas Columba Kelleher as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Thomas Columba Kelleher as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Clare Eleanor Woodman as a director on 5 February 2016 (1 page)
15 December 2015Registration of charge 020682220163, created on 11 December 2015 (38 pages)
15 December 2015Registration of charge 020682220163, created on 11 December 2015 (38 pages)
14 November 2015Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages)
14 November 2015Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages)
10 November 2015Registration of charge 020682220162, created on 28 October 2015 (24 pages)
10 November 2015Registration of charge 020682220162, created on 28 October 2015 (24 pages)
12 October 2015Registration of charge 020682220160, created on 25 September 2015 (23 pages)
12 October 2015Registration of charge 020682220159, created on 25 September 2015 (23 pages)
12 October 2015Registration of charge 020682220159, created on 25 September 2015 (23 pages)
12 October 2015Registration of charge 020682220161, created on 7 October 2015 (24 pages)
12 October 2015Registration of charge 020682220161, created on 7 October 2015 (24 pages)
12 October 2015Registration of charge 020682220161, created on 7 October 2015 (24 pages)
12 October 2015Registration of charge 020682220160, created on 25 September 2015 (23 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 17,615,107
  • USD 11,435,105,148
(9 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 17,615,107
  • USD 11,435,105,148
(9 pages)
11 September 2015Registration of charge 020682220158, created on 7 September 2015 (23 pages)
11 September 2015Registration of charge 020682220158, created on 7 September 2015 (23 pages)
11 September 2015Registration of charge 020682220158, created on 7 September 2015 (23 pages)
28 August 2015Registration of charge 020682220157, created on 18 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
28 August 2015Registration of charge 020682220157, created on 18 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
10 August 2015Registration of charge 020682220156, created on 7 August 2015 (40 pages)
10 August 2015Registration of charge 020682220156, created on 7 August 2015 (40 pages)
10 August 2015Registration of charge 020682220156, created on 7 August 2015 (40 pages)
10 July 2015Registration of charge 020682220155, created on 7 July 2015 (23 pages)
10 July 2015Registration of charge 020682220153, created on 3 July 2015 (23 pages)
10 July 2015Registration of charge 020682220154, created on 3 July 2015 (23 pages)
10 July 2015Registration of charge 020682220154, created on 3 July 2015 (23 pages)
10 July 2015Registration of charge 020682220155, created on 7 July 2015 (23 pages)
10 July 2015Registration of charge 020682220153, created on 3 July 2015 (23 pages)
10 July 2015Registration of charge 020682220153, created on 3 July 2015 (23 pages)
10 July 2015Registration of charge 020682220154, created on 3 July 2015 (23 pages)
10 July 2015Registration of charge 020682220155, created on 7 July 2015 (23 pages)
26 June 2015Registration of charge 020682220152, created on 22 June 2015 (20 pages)
26 June 2015Registration of charge 020682220152, created on 22 June 2015 (20 pages)
19 June 2015Registration of charge 020682220151, created on 3 June 2015 (15 pages)
19 June 2015Registration of charge 020682220151, created on 3 June 2015 (15 pages)
19 June 2015Registration of charge 020682220151, created on 3 June 2015 (15 pages)
17 June 2015Registration of charge 020682220150, created on 15 June 2015 (26 pages)
17 June 2015Registration of charge 020682220150, created on 15 June 2015 (26 pages)
15 June 2015Registration of charge 020682220148, created on 8 June 2015 (23 pages)
15 June 2015Registration of charge 020682220146, created on 8 June 2015 (24 pages)
15 June 2015Registration of charge 020682220148, created on 8 June 2015 (23 pages)
15 June 2015Registration of charge 020682220146, created on 8 June 2015 (24 pages)
15 June 2015Registration of charge 020682220146, created on 8 June 2015 (24 pages)
15 June 2015Registration of charge 020682220149, created on 8 June 2015 (23 pages)
15 June 2015Registration of charge 020682220149, created on 8 June 2015 (23 pages)
15 June 2015Registration of charge 020682220148, created on 8 June 2015 (23 pages)
15 June 2015Registration of charge 020682220147, created on 3 June 2015 (23 pages)
15 June 2015Registration of charge 020682220147, created on 3 June 2015 (23 pages)
15 June 2015Registration of charge 020682220147, created on 3 June 2015 (23 pages)
15 June 2015Registration of charge 020682220149, created on 8 June 2015 (23 pages)
27 May 2015Registration of charge 020682220143, created on 15 May 2015 (23 pages)
27 May 2015Registration of charge 020682220144, created on 25 May 2015 (23 pages)
27 May 2015Registration of charge 020682220145, created on 25 May 2015 (23 pages)
27 May 2015Registration of charge 020682220142, created on 18 May 2015 (23 pages)
27 May 2015Registration of charge 020682220142, created on 18 May 2015 (23 pages)
27 May 2015Registration of charge 020682220144, created on 25 May 2015 (23 pages)
27 May 2015Registration of charge 020682220143, created on 15 May 2015 (23 pages)
27 May 2015Registration of charge 020682220145, created on 25 May 2015 (23 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (155 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (155 pages)
1 May 2015Registration of charge 020682220141, created on 29 April 2015 (23 pages)
1 May 2015Registration of charge 020682220141, created on 29 April 2015 (23 pages)
23 April 2015Registration of charge 020682220140, created on 17 April 2015 (23 pages)
23 April 2015Registration of charge 020682220140, created on 17 April 2015 (23 pages)
23 April 2015Registration of charge 020682220139, created on 21 April 2015 (23 pages)
23 April 2015Registration of charge 020682220139, created on 21 April 2015 (23 pages)
7 April 2015Registration of charge 020682220138, created on 27 March 2015 (23 pages)
7 April 2015Registration of charge 020682220138, created on 27 March 2015 (23 pages)
16 March 2015Registration of charge 020682220134, created on 13 March 2015 (23 pages)
16 March 2015Registration of charge 020682220133, created on 4 March 2015 (23 pages)
16 March 2015Registration of charge 020682220136, created on 10 March 2015 (24 pages)
16 March 2015Registration of charge 020682220135, created on 13 March 2015 (23 pages)
16 March 2015Registration of charge 020682220133, created on 4 March 2015 (23 pages)
16 March 2015Registration of charge 020682220132, created on 10 March 2015 (23 pages)
16 March 2015Registration of charge 020682220132, created on 10 March 2015 (23 pages)
16 March 2015Registration of charge 020682220134, created on 13 March 2015 (23 pages)
16 March 2015Registration of charge 020682220137, created on 16 March 2015 (23 pages)
16 March 2015Registration of charge 020682220133, created on 4 March 2015 (23 pages)
16 March 2015Registration of charge 020682220136, created on 10 March 2015 (24 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 March 2015Registration of charge 020682220137, created on 16 March 2015 (23 pages)
16 March 2015Registration of charge 020682220135, created on 13 March 2015 (23 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
13 February 2015Registration of charge 020682220131, created on 11 February 2015 (23 pages)
13 February 2015Registration of charge 020682220131, created on 11 February 2015 (23 pages)
7 February 2015Registration of charge 020682220130, created on 6 February 2015 (23 pages)
7 February 2015Registration of charge 020682220130, created on 6 February 2015 (23 pages)
7 February 2015Registration of charge 020682220130, created on 6 February 2015 (23 pages)
28 January 2015Appointment of Christopher Castello as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Christopher Castello as a director on 21 January 2015 (2 pages)
21 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 17,615,107
  • USD 11,435,105,148
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 17,615,107
  • USD 11,435,105,148
(4 pages)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2014Registration of charge 020682220129, created on 16 December 2014 (25 pages)
19 December 2014Registration of charge 020682220129, created on 16 December 2014 (25 pages)
28 November 2014Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages)
28 November 2014Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages)
20 November 2014Registration of charge 020682220128, created on 17 November 2014 (26 pages)
20 November 2014Registration of charge 020682220128, created on 17 November 2014 (26 pages)
12 November 2014Registration of charge 020682220127, created on 3 November 2014 (23 pages)
12 November 2014Registration of charge 020682220127, created on 3 November 2014 (23 pages)
12 November 2014Registration of charge 020682220127, created on 3 November 2014 (23 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 17,615,107
  • USD 11,434,105,148
(9 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 17,615,107
  • USD 11,434,105,148
(9 pages)
8 October 2014Registration of charge 020682220126, created on 8 October 2014 (27 pages)
8 October 2014Registration of charge 020682220126, created on 8 October 2014 (27 pages)
8 October 2014Registration of charge 020682220126, created on 8 October 2014 (27 pages)
7 October 2014Registration of charge 020682220124, created on 24 September 2014 (23 pages)
7 October 2014Registration of charge 020682220125, created on 23 September 2014 (23 pages)
7 October 2014Registration of charge 020682220125, created on 23 September 2014 (23 pages)
7 October 2014Registration of charge 020682220124, created on 24 September 2014 (23 pages)
3 October 2014Registration of charge 020682220123, created on 16 September 2014 (23 pages)
3 October 2014Registration of charge 020682220123, created on 16 September 2014 (23 pages)
25 September 2014Termination of appointment of Franck Robert Petitgas as a director on 18 September 2014 (1 page)
25 September 2014Termination of appointment of Colin Douglas Spence Bryce as a director on 18 September 2014 (1 page)
25 September 2014Termination of appointment of Colin Douglas Spence Bryce as a director on 18 September 2014 (1 page)
25 September 2014Termination of appointment of Franck Robert Petitgas as a director on 18 September 2014 (1 page)
10 September 2014Registration of charge 020682220121, created on 5 September 2014 (29 pages)
10 September 2014Registration of charge 020682220121, created on 5 September 2014 (29 pages)
10 September 2014Registration of charge 020682220122, created on 5 September 2014 (23 pages)
10 September 2014Registration of charge 020682220122, created on 5 September 2014 (23 pages)
10 September 2014Registration of charge 020682220122, created on 5 September 2014 (23 pages)
10 September 2014Registration of charge 020682220121, created on 5 September 2014 (29 pages)
5 September 2014Registration of charge 020682220120, created on 27 August 2014 (24 pages)
13 August 2014Registration of charge 020682220118, created on 11 August 2014 (23 pages)
13 August 2014Registration of charge 020682220118, created on 11 August 2014 (23 pages)
13 August 2014Registration of charge 020682220119, created on 1 August 2014 (23 pages)
13 August 2014Registration of charge 020682220119, created on 1 August 2014 (23 pages)
13 August 2014Registration of charge 020682220119, created on 1 August 2014 (23 pages)
17 July 2014Registration of charge 020682220116, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 020682220117, created on 8 July 2014 (18 pages)
17 July 2014Registration of charge 020682220116, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 020682220117, created on 8 July 2014 (18 pages)
17 July 2014Registration of charge 020682220116, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 020682220117, created on 8 July 2014 (18 pages)
2 July 2014Registration of charge 020682220115
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
2 July 2014Registration of charge 020682220115
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
25 June 2014Registration of charge 020682220114 (23 pages)
25 June 2014Registration of charge 020682220114 (23 pages)
28 May 2014Registration of charge 020682220112 (24 pages)
28 May 2014Registration of charge 020682220113 (24 pages)
28 May 2014Registration of charge 020682220113 (24 pages)
28 May 2014Registration of charge 020682220112 (24 pages)
20 May 2014Registration of charge 020682220111 (24 pages)
20 May 2014Registration of charge 020682220111 (24 pages)
20 May 2014Registration of charge 020682220110 (24 pages)
20 May 2014Registration of charge 020682220109 (24 pages)
20 May 2014Registration of charge 020682220109 (24 pages)
20 May 2014Registration of charge 020682220110 (24 pages)
8 May 2014Registration of charge 020682220108 (24 pages)
8 May 2014Registration of charge 020682220108 (24 pages)
2 May 2014Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (144 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (144 pages)
23 April 2014Registration of charge 020682220107 (24 pages)
23 April 2014Registration of charge 020682220107 (24 pages)
2 April 2014Termination of appointment of Lorenzo Bini Smaghi as a director (1 page)
2 April 2014Termination of appointment of Lorenzo Bini Smaghi as a director (1 page)
25 March 2014Registration of charge 020682220106 (24 pages)
25 March 2014Registration of charge 020682220106 (24 pages)
12 March 2014Registration of charge 020682220104 (34 pages)
12 March 2014Registration of charge 020682220105 (24 pages)
12 March 2014Registration of charge 020682220105 (24 pages)
12 March 2014Registration of charge 020682220104 (34 pages)
28 January 2014Registration of charge 020682220102 (24 pages)
28 January 2014Registration of charge 020682220103 (24 pages)
28 January 2014Registration of charge 020682220102 (24 pages)
28 January 2014Registration of charge 020682220103 (24 pages)
24 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-off-market purchases 05/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
24 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 17,615,107
  • USD 11,434,105,148
(4 pages)
24 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 17,615,107
  • USD 11,434,105,148
(4 pages)
24 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 17,615,107
  • USD 10,484,105,148.0
(10 pages)
24 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 17,615,107
  • USD 10,484,105,148.0
(10 pages)
24 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agree 17/12/2013
(2 pages)
24 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-off-market purchases 05/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
24 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agree 17/12/2013
(2 pages)
24 December 2013Particulars of variation of rights attached to shares (2 pages)
23 December 2013Registration of charge 020682220100 (24 pages)
23 December 2013Registration of charge 020682220101 (24 pages)
23 December 2013Registration of charge 020682220101 (24 pages)
23 December 2013Registration of charge 020682220100 (24 pages)
9 December 2013Registration of charge 020682220099 (24 pages)
9 December 2013Registration of charge 020682220099 (24 pages)
6 December 2013Registration of charge 020682220098 (24 pages)
6 December 2013Registration of charge 020682220098 (24 pages)
3 December 2013Annual return made up to 30 September 2013 with a full list of shareholders (35 pages)
3 December 2013Annual return made up to 30 September 2013 with a full list of shareholders (35 pages)
15 November 2013Registration of charge 020682220097 (24 pages)
15 November 2013Registration of charge 020682220097 (24 pages)
25 October 2013Registration of charge 020682220096 (24 pages)
25 October 2013Registration of charge 020682220096 (24 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
3 October 2013Appointment of Lorenzo Bini Smaghi as a director (2 pages)
3 October 2013Appointment of Lorenzo Bini Smaghi as a director (2 pages)
2 October 2013Registration of charge 020682220095 (17 pages)
2 October 2013Registration of charge 020682220095 (17 pages)
30 September 2013Registration of charge 020682220093 (24 pages)
30 September 2013Registration of charge 020682220094 (28 pages)
30 September 2013Registration of charge 020682220092 (24 pages)
30 September 2013Registration of charge 020682220093 (24 pages)
30 September 2013Registration of charge 020682220091 (26 pages)
30 September 2013Registration of charge 020682220091 (26 pages)
30 September 2013Registration of charge 020682220094 (28 pages)
30 September 2013Registration of charge 020682220092 (24 pages)
9 September 2013Registration of charge 020682220090 (24 pages)
9 September 2013Registration of charge 020682220090 (24 pages)
9 September 2013Registration of charge 020682220089 (24 pages)
9 September 2013Registration of charge 020682220089 (24 pages)
29 August 2013Registration of charge 020682220088 (24 pages)
29 August 2013Registration of charge 020682220088 (24 pages)
8 August 2013Registration of charge 020682220087 (24 pages)
8 August 2013Registration of charge 020682220087 (24 pages)
20 June 2013All of the property or undertaking has been released from charge 71 (12 pages)
20 June 2013All of the property or undertaking has been released from charge 71 (12 pages)
11 June 2013Appointment of David Oliver Cannon as a director (2 pages)
11 June 2013Appointment of David Oliver Cannon as a director (2 pages)
23 May 2013Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
23 May 2013Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
22 May 2013Termination of appointment of Lisa Marvin as a secretary (1 page)
22 May 2013Termination of appointment of Lisa Marvin as a secretary (1 page)
13 May 2013Group of companies' accounts made up to 31 December 2012 (137 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (137 pages)
2 May 2013Registration of charge 020682220086 (32 pages)
2 May 2013Registration of charge 020682220086 (32 pages)
19 April 2013Termination of appointment of Navtej Nandra as a director (1 page)
19 April 2013Termination of appointment of Navtej Nandra as a director (1 page)
26 March 2013Appointment of Navtej Singh Nandra as a director (2 pages)
26 March 2013Appointment of Navtej Singh Nandra as a director (2 pages)
12 February 2013Appointment of Guy Matthew Clayton as a secretary (1 page)
12 February 2013Appointment of Guy Matthew Clayton as a secretary (1 page)
11 February 2013Appointment of Jonathan Watson Haile as a secretary (1 page)
11 February 2013Appointment of Jonathan Watson Haile as a secretary (1 page)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
26 October 2012Appointment of Sir Edward John Watson Gieve as a director (2 pages)
26 October 2012Appointment of Sir Edward John Watson Gieve as a director (2 pages)
19 September 2012Termination of appointment of Pavlos Bailas as a director (1 page)
19 September 2012Termination of appointment of Pavlos Bailas as a director (1 page)
24 May 2012Group of companies' accounts made up to 31 December 2011 (121 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (121 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 17,615,107
  • USD 9,434,332,648
(8 pages)
20 March 2012Purchase of own shares. (3 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 17,615,107
  • USD 9,434,332,648
(8 pages)
20 March 2012Purchase of own shares. (3 pages)
19 March 2012Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page)
19 March 2012Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Sub-division of shares on 22 December 2011 (10 pages)
5 January 2012Sub-division of shares on 22 December 2011 (10 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 17,615,107.00
  • USD 11,719,877,648.00
(10 pages)
5 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 17,615,107.00
  • USD 11,719,877,648.00
(10 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Particulars of variation of rights attached to shares (3 pages)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
1 December 2011Appointment of Mr Ian Plenderleith as a director (2 pages)
1 December 2011Appointment of Mr Ian Plenderleith as a director (2 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (28 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (28 pages)
1 September 2011Termination of appointment of Richard Rosenthal as a secretary (1 page)
1 September 2011Termination of appointment of Richard Rosenthal as a secretary (1 page)
26 August 2011Particulars of a mortgage or charge / charge no: 84 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 84 (8 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 83 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 83 (9 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 81 (7 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 82 (9 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 82 (9 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 81 (7 pages)
1 August 2011Termination of appointment of Mary Bowe as a director (1 page)
1 August 2011Termination of appointment of Mary Bowe as a director (1 page)
21 June 2011Appointment of David Andrew Russell as a director (2 pages)
21 June 2011Appointment of David Andrew Russell as a director (2 pages)
19 May 2011Appointment of Pavlos Bailas as a director (2 pages)
19 May 2011Appointment of Pavlos Bailas as a director (2 pages)
11 May 2011Appointment of Thomas Columba Kelleher as a director (2 pages)
11 May 2011Appointment of Thomas Columba Kelleher as a director (2 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (110 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (110 pages)
21 March 2011Termination of appointment of Gary Lynch as a director (1 page)
21 March 2011Termination of appointment of Gary Lynch as a director (1 page)
8 March 2011Termination of appointment of Walid Chammah as a director (1 page)
8 March 2011Termination of appointment of Walid Chammah as a director (1 page)
8 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 76 (6 pages)
8 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 76 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 80 (10 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 80 (10 pages)
25 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • USD 3,834,105,148
  • GBP 17,615,106
(9 pages)
25 January 2011Particulars of variation of rights attached to shares (2 pages)
25 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 January 2011Particulars of variation of rights attached to shares (2 pages)
25 January 2011Statement of company's objects (2 pages)
25 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • USD 3,834,105,148
  • GBP 17,615,106
(9 pages)
25 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 January 2011Statement of company's objects (2 pages)
25 January 2011Change of share class name or designation (2 pages)
25 January 2011Change of share class name or designation (2 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 79 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 79 (8 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
25 November 2010Appointment of Miss Mary Colette Bowe as a director (2 pages)
25 November 2010Appointment of Miss Mary Colette Bowe as a director (2 pages)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Purchase of own shares. (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 78 (8 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 78 (8 pages)
3 September 2010Appointment of Robert Patrick Rooney as a director (2 pages)
3 September 2010Appointment of Robert Patrick Rooney as a director (2 pages)
2 September 2010Appointment of Luc Gerard Pierre Marie Francois as a director (2 pages)
2 September 2010Appointment of Luc Gerard Pierre Marie Francois as a director (2 pages)
2 September 2010Termination of appointment of Alexander Classen as a director (1 page)
2 September 2010Termination of appointment of Alexander Classen as a director (1 page)
20 August 2010Particulars of a mortgage or charge / charge no: 77 (7 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 77 (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 76 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 76 (8 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 75 (10 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 75 (10 pages)
24 June 2010Termination of appointment of David Nicol as a director (1 page)
24 June 2010Termination of appointment of David Nicol as a director (1 page)
23 June 2010Termination of appointment of Domenico Siniscalco as a director (1 page)
23 June 2010Termination of appointment of Domenico Siniscalco as a director (1 page)
17 May 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
13 May 2010Director's details changed for Franck Robert Petitgas on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Franck Robert Petitgas on 12 May 2010 (2 pages)
6 May 2010Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page)
30 April 2010Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
30 April 2010Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages)
26 April 2010Director's details changed for Walid Atef Chammah on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Gary Grant Lynch on 26 April 2010 (2 pages)
26 April 2010Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages)
26 April 2010Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Clare Eleanor Woodman on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Walid Atef Chammah on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Clare Eleanor Woodman on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Gary Grant Lynch on 26 April 2010 (2 pages)
21 April 2010Director's details changed for Alexander Classen on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Alexander Classen on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Classen on 12 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Classen on 12 April 2010 (2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
8 January 2010Cancellation of shares. Statement of capital on 8 January 2010
  • USD 3,834,105,148
  • GBP 17,615,107
(13 pages)
8 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2010Cancellation of shares. Statement of capital on 8 January 2010
  • USD 3,834,105,148
  • GBP 17,615,107
(13 pages)
8 January 2010Cancellation of shares. Statement of capital on 8 January 2010
  • USD 3,834,105,148
  • GBP 17,615,107
(13 pages)
8 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2009Termination of appointment of Roberto Hoornweg as a director (1 page)
23 December 2009Termination of appointment of Roberto Hoornweg as a director (1 page)
27 October 2009Appointment of Gary Grant Lynch as a director (2 pages)
27 October 2009Appointment of Gary Grant Lynch as a director (2 pages)
1 October 2009Return made up to 30/09/09; full list of members (8 pages)
1 October 2009Return made up to 30/09/09; full list of members (8 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 74 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 74 (5 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 73 (4 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 73 (4 pages)
15 July 2009Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page)
6 July 2009Appointment terminated director keith clark (1 page)
6 July 2009Appointment terminated director keith clark (1 page)
15 June 2009Full accounts made up to 31 December 2008 (101 pages)
15 June 2009Full accounts made up to 31 December 2008 (101 pages)
5 June 2009Resolutions
  • RES13 ‐ Shares redesignated 28/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
5 June 2009Resolutions
  • RES13 ‐ Shares redesignated 28/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
7 May 2009Director's change of particulars / alexander classen / 06/05/2009 (1 page)
7 May 2009Director's change of particulars / alexander classen / 06/05/2009 (1 page)
19 March 2009Director appointed clare eleanor woodman (3 pages)
19 March 2009Director appointed clare eleanor woodman (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 72 (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 72 (7 pages)
12 February 2009Appointment terminated director darragh mccarthy (1 page)
12 February 2009Appointment terminated director darragh mccarthy (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 October 2008Return made up to 30/09/08; full list of members (16 pages)
28 October 2008Return made up to 30/09/08; full list of members (16 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 71 (10 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 71 (10 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 69 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 69 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 68 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 60 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 62 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 60 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 67 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 68 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 63 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 63 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 67 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 62 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 58 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 57 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 57 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 58 (8 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 56 (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 56 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 55 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 55 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 53 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 53 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
30 June 2008Group of companies' accounts made up to 30 November 2007 (95 pages)
30 June 2008Group of companies' accounts made up to 30 November 2007 (95 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
2 June 2008Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page)
2 June 2008Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 50 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 50 (5 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 48 (7 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 49 (7 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 48 (7 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 49 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 45 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 45 (5 pages)
6 March 2008Appointment terminated director dagmar kollmann (1 page)
6 March 2008Appointment terminated director dagmar kollmann (1 page)
4 March 2008Appointment terminated director mats johansson (1 page)
4 March 2008Appointment terminated director mats johansson (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
13 February 2008Particulars of mortgage/charge (6 pages)
13 February 2008Particulars of mortgage/charge (6 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
26 November 2007Return made up to 30/09/07; full list of members (15 pages)
26 November 2007Return made up to 30/09/07; full list of members (15 pages)
6 November 2007Particulars of mortgage/charge (8 pages)
6 November 2007Particulars of mortgage/charge (8 pages)
1 November 2007Nc inc already adjusted 18/10/07 (1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 November 2007Ad 18/10/07--------- us$ si 1300000000@1=1300000000 us$ ic 3784105148/5084105148 (2 pages)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 November 2007Ad 18/10/07--------- us$ si 1300000000@1=1300000000 us$ ic 3784105148/5084105148 (2 pages)
1 November 2007Nc inc already adjusted 18/10/07 (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
19 October 2007Interim accounts made up to 31 August 2007 (8 pages)
19 October 2007Interim accounts made up to 31 August 2007 (8 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
27 July 2007Particulars of mortgage/charge (7 pages)
27 July 2007Particulars of mortgage/charge (7 pages)
27 July 2007Particulars of mortgage/charge (7 pages)
27 July 2007Particulars of mortgage/charge (7 pages)
24 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 May 2007Nc dec already adjusted 04/09/90 05/04/07 (2 pages)
24 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 May 2007Nc dec already adjusted 04/09/90 05/04/07 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
13 April 2007Auditor's report (1 page)
13 April 2007Certificate of re-registration from Private to Public Limited Company (1 page)
13 April 2007Auditor's statement (1 page)
13 April 2007Auditor's report (1 page)
13 April 2007Certificate of re-registration from Private to Public Limited Company (1 page)
13 April 2007Application for reregistration from private to PLC (1 page)
13 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 April 2007Application for reregistration from private to PLC (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
13 April 2007Balance Sheet (23 pages)
13 April 2007Declaration on reregistration from private to PLC (1 page)
13 April 2007Auditor's statement (1 page)
13 April 2007Declaration on reregistration from private to PLC (1 page)
13 April 2007Re-registration of Memorandum and Articles (60 pages)
13 April 2007Re-registration of Memorandum and Articles (60 pages)
13 April 2007Balance Sheet (23 pages)
13 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
3 March 2007Full accounts made up to 30 November 2006 (31 pages)
3 March 2007Full accounts made up to 30 November 2006 (31 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 28/11/06 (1 page)
13 December 2006Ad 29/11/06--------- us$ si 1000000000@1=1000000000 us$ ic 2784105148/3784105148 (2 pages)
13 December 2006Ad 22/11/06--------- us$ si 500000000@1=500000000 us$ ic 2284105148/2784105148 (2 pages)
13 December 2006Nc inc already adjusted 28/11/06 (1 page)
13 December 2006Ad 22/11/06--------- us$ si 500000000@1=500000000 us$ ic 2284105148/2784105148 (2 pages)
13 December 2006Ad 29/11/06--------- us$ si 1000000000@1=1000000000 us$ ic 2784105148/3784105148 (2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
14 November 2006Return made up to 30/09/06; full list of members; amend (16 pages)
14 November 2006Return made up to 30/09/06; full list of members; amend (16 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
19 October 2006Return made up to 30/09/06; full list of members (16 pages)
19 October 2006Return made up to 30/09/06; full list of members (16 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Ad 31/05/06--------- us$ si 500000000@1=500000000 us$ ic 2034105148/2534105148 (2 pages)
14 June 2006Us$ nc 3398332648/4398332648 31/05/06 (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Us$ nc 2398332648/3398332648 31/05/06 (1 page)
14 June 2006Ad 31/05/06--------- us$ si 500000000@1=500000000 us$ ic 2034105148/2534105148 (2 pages)
14 June 2006Us$ nc 3398332648/4398332648 31/05/06 (1 page)
14 June 2006Us$ nc 2398332648/3398332648 31/05/06 (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
10 March 2006Nc inc already adjusted 27/01/06 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Ad 31/01/06--------- us$ si 250000000@1=250000000 us$ ic 1784105148/2034105148 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2006Ad 31/01/06--------- us$ si 250000000@1=250000000 us$ ic 1784105148/2034105148 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Memorandum and Articles of Association (15 pages)
10 March 2006Nc inc already adjusted 27/01/06 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Memorandum and Articles of Association (15 pages)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2006Full accounts made up to 30 November 2005 (23 pages)
7 March 2006Full accounts made up to 30 November 2005 (23 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2005Ad 25/11/05--------- £ si 300000000@1=300000000 £ ic 17615107/317615107 (2 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2005Memorandum and Articles of Association (6 pages)
29 December 2005Ad 25/11/05--------- £ si 300000000@1=300000000 £ ic 17615107/317615107 (2 pages)
29 December 2005£ nc 209615107/50209615107 22/11/05 (2 pages)
29 December 2005£ nc 209615107/50209615107 22/11/05 (2 pages)
29 December 2005Memorandum and Articles of Association (6 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
7 November 2005Return made up to 30/09/05; bulk list available separately (16 pages)
7 November 2005Return made up to 30/09/05; bulk list available separately (16 pages)
11 July 2005Ad 26/11/03--------- us$ si 900000@1 (2 pages)
11 July 2005Statement of affairs (7 pages)
11 July 2005Statement of affairs (7 pages)
11 July 2005Ad 26/11/03--------- us$ si 900000@1 (2 pages)
7 July 2005Full accounts made up to 30 November 2004 (23 pages)
7 July 2005Full accounts made up to 30 November 2004 (23 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (3 pages)
5 July 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
11 May 2005Particulars of mortgage/charge (7 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
13 April 2005Ad 16/03/05--------- us$ si 500000000@1=500000000 us$ ic 733205148/1233205148 (2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2005Ad 16/03/05--------- us$ si 500000000@1=500000000 us$ ic 733205148/1233205148 (2 pages)
13 April 2005Us$ nc 848332648/1398332648 15/03/05 (2 pages)
13 April 2005Us$ nc 848332648/1398332648 15/03/05 (2 pages)
6 April 2005Memorandum and Articles of Association (14 pages)
6 April 2005Memorandum and Articles of Association (14 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
13 October 2004Return made up to 30/09/04; full list of members (15 pages)
13 October 2004Return made up to 30/09/04; full list of members (15 pages)
22 June 2004Nc inc already adjusted 24/05/04 (1 page)
22 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004Ad 25/05/04--------- us$ si 300000000@1=300000000 us$ ic 433205148/733205148 (2 pages)
22 June 2004Nc inc already adjusted 24/05/04 (1 page)
22 June 2004Ad 25/05/04--------- us$ si 300000000@1=300000000 us$ ic 433205148/733205148 (2 pages)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Full accounts made up to 30 November 2003 (24 pages)
23 March 2004Full accounts made up to 30 November 2003 (24 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Return made up to 30/09/03; full list of members (13 pages)
10 October 2003Return made up to 30/09/03; full list of members (13 pages)
20 May 2003Particulars of mortgage/charge (8 pages)
20 May 2003Particulars of mortgage/charge (8 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
8 May 2003Particulars of mortgage/charge (8 pages)
8 May 2003Particulars of mortgage/charge (8 pages)
10 March 2003Full accounts made up to 30 November 2002 (25 pages)
10 March 2003Full accounts made up to 30 November 2002 (25 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
15 October 2002Return made up to 30/09/02; full list of members (14 pages)
15 October 2002Return made up to 30/09/02; full list of members (14 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002New director appointed (5 pages)
28 May 2002New director appointed (5 pages)
22 May 2002Particulars of mortgage/charge (11 pages)
22 May 2002Particulars of mortgage/charge (11 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
7 March 2002Full accounts made up to 30 November 2001 (23 pages)
7 March 2002Full accounts made up to 30 November 2001 (23 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
20 December 2001Return made up to 30/11/01; full list of members (16 pages)
20 December 2001Return made up to 30/11/01; full list of members (16 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
6 December 2001Ad 22/10/01--------- us$ si 285772500@1=285772500 us$ ic 147432648/433205148 (2 pages)
6 December 2001Statement of affairs (6 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Nc inc already adjusted 19/10/01 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2001Nc inc already adjusted 19/10/01 (1 page)
6 December 2001Ad 22/10/01--------- us$ si 285772500@1=285772500 us$ ic 147432648/433205148 (2 pages)
6 December 2001Ad 28/09/01--------- us$ si 2791423@1=2791423 us$ ic 144641225/147432648 (2 pages)
6 December 2001Ad 28/09/01--------- us$ si 2791423@1=2791423 us$ ic 144641225/147432648 (2 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Statement of affairs (6 pages)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001Resolutions
  • RES13 ‐ Merger agreement 20/08/01
(168 pages)
14 November 2001Resolutions
  • RES13 ‐ Merger agreement 20/08/01
(168 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Memorandum and Articles of Association (17 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2001Memorandum and Articles of Association (17 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2001Particulars of mortgage/charge (6 pages)
18 May 2001Particulars of mortgage/charge (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
29 March 2001£ ic 74615107/17615107 15/03/01 £ sr 57000000@1=57000000 (1 page)
29 March 2001£ ic 74615107/17615107 15/03/01 £ sr 57000000@1=57000000 (1 page)
22 March 2001Full accounts made up to 30 November 2000 (18 pages)
22 March 2001Full accounts made up to 30 November 2000 (18 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
3 January 2001Return made up to 30/11/00; change of members (11 pages)
3 January 2001Return made up to 30/11/00; change of members (11 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
7 August 2000Particulars of mortgage/charge (11 pages)
7 August 2000Particulars of mortgage/charge (12 pages)
7 August 2000Particulars of mortgage/charge (11 pages)
7 August 2000Particulars of mortgage/charge (12 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
6 July 2000Full accounts made up to 30 November 1999 (23 pages)
6 July 2000Full accounts made up to 30 November 1999 (23 pages)
9 June 2000£ ic 119615107/74615107 31/05/00 £ sr 45000000@1=45000000 (2 pages)
9 June 2000£ ic 119615107/74615107 31/05/00 £ sr 45000000@1=45000000 (2 pages)
19 May 2000Particulars of mortgage/charge (15 pages)
19 May 2000Particulars of mortgage/charge (15 pages)
19 April 2000Particulars of mortgage/charge (4 pages)
19 April 2000Particulars of mortgage/charge (4 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Return made up to 30/11/99; change of members (12 pages)
21 December 1999Return made up to 30/11/99; change of members (12 pages)
21 December 1999Director's particulars changed (1 page)
8 November 1999Particulars of mortgage/charge (4 pages)
8 November 1999Particulars of mortgage/charge (4 pages)
8 November 1999Particulars of mortgage/charge (4 pages)
8 November 1999Particulars of mortgage/charge (4 pages)
22 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/99
(1 page)
22 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/99
(1 page)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
2 June 1999Memorandum and Articles of Association (19 pages)
2 June 1999Memorandum and Articles of Association (19 pages)
28 May 1999Particulars of mortgage/charge (14 pages)
28 May 1999Particulars of mortgage/charge (14 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
23 May 1999Full accounts made up to 30 November 1998 (19 pages)
23 May 1999Full accounts made up to 30 November 1998 (19 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
24 February 1999Nc inc already adjusted 12/02/99 (1 page)
24 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
24 February 1999Ad 12/02/99--------- £ si 60000000@1=60000000 £ ic 59615107/119615107 (2 pages)
24 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
24 February 1999Nc inc already adjusted 12/02/99 (1 page)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 February 1999Ad 12/02/99--------- £ si 60000000@1=60000000 £ ic 59615107/119615107 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Return made up to 30/11/98; full list of members (12 pages)
7 January 1999Return made up to 30/11/98; full list of members (12 pages)
7 January 1999Director's particulars changed (1 page)
19 November 1998Particulars of mortgage/charge (19 pages)
19 November 1998Particulars of mortgage/charge (19 pages)
21 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
21 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
21 October 1998Ad 05/10/98--------- £ si 50000000@1=50000000 £ ic 9615107/59615107 (2 pages)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998Ad 05/10/98--------- £ si 50000000@1=50000000 £ ic 9615107/59615107 (2 pages)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
21 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
21 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 October 1998Nc inc already adjusted 14/10/98 (1 page)
21 October 1998Nc inc already adjusted 14/10/98 (1 page)
1 October 1998Full accounts made up to 30 November 1997 (17 pages)
1 October 1998Full accounts made up to 30 November 1997 (17 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 March 1998Ad 27/02/98--------- us$ si 30000000@1=30000000 us$ ic 64641225/94641225 (2 pages)
16 March 1998Ad 27/02/98--------- us$ si 30000000@1=30000000 us$ ic 64641225/94641225 (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
4 March 1998Nc inc already adjusted 27/02/98 (1 page)
4 March 1998Nc inc already adjusted 27/02/98 (1 page)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 1998Nc inc already adjusted 13/05/97 (1 page)
9 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Nc inc already adjusted 13/05/97 (1 page)
9 February 1998Ad 30/06/97--------- us$ si 50000000@1 (2 pages)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 30/06/97--------- us$ si 50000000@1 (2 pages)
9 January 1998Auditor's resignation (2 pages)
9 January 1998Auditor's resignation (2 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
19 December 1997Return made up to 30/11/97; full list of members (10 pages)
19 December 1997Return made up to 30/11/97; full list of members (10 pages)
12 December 1997Ad 26/11/97--------- us$ si 56941000@1=56941000 us$ ic 7700225/64641225 (2 pages)
12 December 1997Ad 28/11/97--------- us$ si 2191270@1=2191270 us$ ic 5508955/7700225 (2 pages)
12 December 1997Ad 28/11/97--------- us$ si 2191270@1=2191270 us$ ic 5508955/7700225 (2 pages)
12 December 1997Ad 26/11/97--------- us$ si 56941000@1=56941000 us$ ic 7700225/64641225 (2 pages)
27 November 1997Particulars of mortgage/charge (7 pages)
27 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
18 July 1997Particulars of mortgage/charge (7 pages)
18 July 1997Particulars of mortgage/charge (7 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
18 April 1997Full accounts made up to 30 November 1996 (15 pages)
18 April 1997Full accounts made up to 30 November 1996 (15 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
3 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1997Director resigned (1 page)
3 March 1997Nc inc already adjusted 20/01/97 (2 pages)
3 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1997Director resigned (1 page)
3 March 1997Nc inc already adjusted 20/01/97 (2 pages)
27 February 1997Certificate of reduction of issued capital and share premium (1 page)
27 February 1997Certificate of reduction of issued capital and share premium (1 page)
26 February 1997Reduce iss cap & share prem acct (3 pages)
26 February 1997Reduce iss cap & share prem acct (3 pages)
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1997Return made up to 30/11/96; no change of members (10 pages)
24 January 1997Return made up to 30/11/96; no change of members (10 pages)
22 January 1997Memorandum and Articles of Association (12 pages)
22 January 1997Memorandum and Articles of Association (12 pages)
21 January 1997Memorandum and Articles of Association (12 pages)
21 January 1997Memorandum and Articles of Association (12 pages)
19 December 1996Particulars of mortgage/charge (11 pages)
19 December 1996Particulars of mortgage/charge (11 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1996Return made up to 31/01/96; full list of members (26 pages)
23 April 1996Return made up to 31/01/96; full list of members (26 pages)
23 April 1996Full accounts made up to 30 November 1995 (16 pages)
23 April 1996Full accounts made up to 30 November 1995 (16 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
24 January 1996Return made up to 30/11/95; full list of members (27 pages)
24 January 1996Return made up to 30/11/95; full list of members (27 pages)
22 December 1995Particulars of mortgage/charge (11 pages)
22 December 1995Particulars of mortgage/charge (11 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
2 October 1995Director resigned (4 pages)
2 October 1995Director resigned (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Full accounts made up to 30 November 1994 (15 pages)
20 July 1995Full accounts made up to 30 November 1994 (15 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
9 February 1995Return made up to 31/01/95; full list of members (32 pages)
9 February 1995Return made up to 31/01/95; full list of members (32 pages)
12 January 1995Statement of affairs (14 pages)
12 January 1995Ad 01/02/94--------- us$ si 10000000@1 (2 pages)
12 January 1995Ad 01/02/94--------- us$ si 10000000@1 (2 pages)
12 January 1995Statement of affairs (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
22 November 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1994Return made up to 30/06/94; full list of members (29 pages)
8 July 1994Return made up to 30/06/94; full list of members (29 pages)
30 June 1994Ad 29/04/94--------- us$ si 6000@1=6000 us$ ic 10000000/10006000 (2 pages)
30 June 1994Ad 29/04/94--------- us$ si 6000@1=6000 us$ ic 10000000/10006000 (2 pages)
9 March 1994Ad 01/02/94--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages)
9 March 1994Ad 01/02/94--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages)
16 February 1994Particulars of mortgage/charge (5 pages)
16 February 1994Particulars of mortgage/charge (5 pages)
10 February 1994Particulars of mortgage/charge (5 pages)
10 February 1994Particulars of mortgage/charge (5 pages)
2 February 1994Particulars of mortgage/charge (8 pages)
2 February 1994Particulars of mortgage/charge (8 pages)
4 January 1994Accounting reference date shortened from 31/12 to 30/11 (1 page)
4 January 1994Accounting reference date shortened from 31/12 to 30/11 (1 page)
8 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 December 1993Us$ nc 0/100000000 13/10/93 (1 page)
8 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 October 1993Company name changed morgan stanley international hol dings LIMITED\certificate issued on 25/10/93 (3 pages)
22 October 1993Company name changed morgan stanley international hol dings LIMITED\certificate issued on 25/10/93 (3 pages)
13 October 1993Memorandum and Articles of Association (5 pages)
13 October 1993Memorandum and Articles of Association (5 pages)
3 October 1993Director resigned (4 pages)
3 October 1993Secretary resigned;new secretary appointed (2 pages)
3 October 1993Director resigned (4 pages)
3 October 1993Secretary resigned;new secretary appointed (2 pages)
27 September 1993Return made up to 04/09/93; full list of members (8 pages)
27 September 1993Return made up to 04/09/93; full list of members (8 pages)
3 September 1993Ad 07/04/92--------- £ si 9614107@1 (2 pages)
3 September 1993Ad 07/04/92--------- £ si 9614107@1 (2 pages)
3 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1993Nc inc already adjusted 07/04/92 (1 page)
19 October 1992Return made up to 04/09/92; no change of members (6 pages)
19 October 1992Return made up to 04/09/92; no change of members (6 pages)
24 January 1992Registered office changed on 24/01/92 from: kingsley house, 1A wimpole street, london, W1M 7AA (1 page)
24 January 1992Registered office changed on 24/01/92 from: kingsley house, 1A wimpole street, london, W1M 7AA (1 page)
25 September 1991Return made up to 04/09/91; full list of members (7 pages)
25 September 1991Return made up to 04/09/91; full list of members (7 pages)
3 October 1990Return made up to 04/09/90; no change of members (4 pages)
3 October 1990Return made up to 04/09/90; no change of members (4 pages)
2 November 1989Return made up to 08/11/89; no change of members (4 pages)
2 November 1989Return made up to 08/11/89; no change of members (4 pages)
31 October 1989Accounts made up to 31 December 1988 (7 pages)
31 October 1989Accounts made up to 31 December 1988 (7 pages)
15 December 1988Return made up to 22/11/88; full list of members (5 pages)
15 December 1988Full accounts made up to 31 December 1987 (7 pages)
15 December 1988Return made up to 22/11/88; full list of members (5 pages)
15 December 1988Full accounts made up to 31 December 1987 (7 pages)
30 October 1986Incorporation (15 pages)
30 October 1986Incorporation (15 pages)
28 October 1986Incorporation (15 pages)
28 October 1986Certificate of Incorporation (1 page)
28 October 1986Incorporation (15 pages)
28 October 1986Certificate of incorporation (1 page)
28 October 1986Certificate of Incorporation (1 page)
28 October 1986Certificate of incorporation (1 page)