25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary Name | Jonathan Watson Haile |
---|---|
Status | Current |
Appointed | 11 February 2013(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Guy Matthew Clayton |
---|---|
Status | Current |
Appointed | 11 February 2013(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr David Oliver Cannon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Terri Lynn Duhon |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 April 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Arun Kohli |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 August 2016(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Jonathan William Bloomer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(30 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Noreen Philomena Whyte |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Mortgage Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Clare Eleanor Woodman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Kim Maree Lazaroo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 February 2019(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Aryasomayajula Venkata Chandra Sekhar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 May 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Emea Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Salvatore Orlacchio |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 June 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Paul David Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mrs Melanie Jane Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Jane Elizabeth Pearce |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Megan Veronica Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Anthony Philip Mullineaux |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(36 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Ronald Simon Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 24 Portland Road London W11 4LG |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 1993(6 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Keith Clark Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 1996) |
Role | Investment Banker |
Country of Residence | British |
Correspondence Address | Fryerning House Ingatestone Essex CM4 0PF |
Director Name | Stephen Charles Butt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 May 1994) |
Role | Investment Banker |
Correspondence Address | 33 Brunswick Gardens London W8 4AW |
Director Name | Adolf Brundler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1996) |
Role | Managing Director |
Correspondence Address | Hammer Cham Ch 6330 |
Director Name | Ms Theresa Bohl |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1996) |
Role | Managing Director |
Correspondence Address | 11 Cadogan Square London SW1 0HT |
Director Name | Mr Robert Bandeen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1996) |
Role | Managing Director |
Correspondence Address | 10 Randolph Road Maida Vale London W9 1AN |
Director Name | Mr David Campbell Brierwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hobury Street London SW10 0JB |
Director Name | David Howard Blair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2000) |
Role | Manager Private Clients |
Correspondence Address | Flat 1 6 Eaton Square London SW1W 9DA |
Director Name | Mr Colin Douglas Spence Bryce |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 September 2014) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Robert Derek Bandeen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Hamilton Terrace London NW8 9QY |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms May Chien Busch |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | East Warreners East Road Weybridge Surrey KT13 0LD |
Director Name | Dame Mary Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(24 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Pavlos Bailas |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Lorenzo Bini Smaghi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2013(26 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Website | www.morganstanley.com |
---|
Registered Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
26 November 2013 | Delivered on: 9 December 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 6 December 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
4 November 2013 | Delivered on: 15 November 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
25 September 2013 | Delivered 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 2013 | Delivered on: 30 September 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
26 September 2013 | Delivered on: 30 September 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
26 September 2013 | Delivered on: 30 September 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
17 September 2013 | Delivered on: 30 September 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
28 August 2013 | Delivered on: 9 September 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
7 November 1997 | Delivered 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 2013 | Delivered on: 9 September 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
20 August 2013 | Delivered on: 29 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
23 April 2013 | Delivered on: 2 May 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
9 April 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered on: 11 December 2003 Classification: Cm clearing agreement Outstanding |
13 May 2003 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2023 | Delivered on: 17 June 2023 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
17 May 2023 | Delivered on: 18 May 2023 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Hbk Master Fund L.P. Classification: A registered charge Particulars: Not applicable. Outstanding |
8 December 2022 | Delivered 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 2022 | Delivered on: 15 September 2022 Persons entitled: Competrol International Investments Private Limited Classification: A registered charge Particulars: None. Outstanding |
19 August 2022 | Delivered on: 7 September 2022 Persons entitled: Citadel Securities China Limited Classification: A registered charge Outstanding |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Cs Trading Llc Classification: A registered charge Particulars: None. Outstanding |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities (Europe) Limited Classification: A registered charge Particulars: None. Outstanding |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities Gcs (Ireland) Limited Classification: A registered charge Particulars: None. Outstanding |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company Classification: A registered charge Particulars: None. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Citadel Securities China Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 August 2022 | Delivered on: 17 August 2022 Persons entitled: Citadel Equity Fund LTD. Classification: A registered charge Particulars: N/A. Outstanding |
9 August 2022 | Delivered on: 9 August 2022 Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD. Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2022 | Delivered 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 2022 | Delivered on: 22 February 2022 Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav Classification: A registered charge Particulars: N/A. Outstanding |
22 November 2021 | Delivered on: 4 December 2021 Persons entitled: Itau Bba International PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered 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 2021 | Delivered on: 2 September 2021 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: None. Outstanding |
13 July 2021 | Delivered on: 13 July 2021 Persons entitled: Element Capital Master Fund Limited Classification: A registered charge Particulars: N/A. Outstanding |
13 April 2000 | Delivered 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 2021 | Delivered on: 6 May 2021 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
3 June 2020 | Delivered on: 9 June 2020 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
6 April 2020 | Delivered on: 9 April 2020 Persons entitled: State Street Bank and Trust Company Classification: A registered charge Outstanding |
29 August 2019 | Delivered on: 17 September 2019 Persons entitled: Citibank Europe PLC, Dublin Classification: A registered charge Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Citadel Global Fixed Income Master Fund LTD. Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
10 December 2018 | Delivered on: 19 December 2018 Persons entitled: Eurex Clearing Aktiengesellschaft; Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 23 October 2018 Persons entitled: Morgan Stanley Investments (UK) Classification: A registered charge Particulars: N/A. Outstanding |
10 May 2018 | Delivered on: 14 May 2018 Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch Classification: A registered charge Outstanding |
10 January 2018 | Delivered on: 11 January 2018 Persons entitled: Eurex Clearing Aktiengesellschaft, Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany Classification: A registered charge Outstanding |
1 November 1999 | Delivered 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 2017 | Delivered on: 27 November 2017 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
19 September 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 10 June 2017 Persons entitled: The Depository Trust Company Classification: A registered charge Outstanding |
12 May 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 17 January 2017 Persons entitled: Two Sigma World Core Fund,LP Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 17 January 2017 Persons entitled: Two Sigma International Core Portfolio,Llc Classification: A registered charge Outstanding |
30 December 2016 | Delivered on: 6 January 2017 Persons entitled: J Aron & Company Classification: A registered charge Outstanding |
24 September 1999 | Delivered 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 2016 | Delivered on: 6 January 2017 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
30 December 2016 | Delivered on: 6 January 2017 Persons entitled: Goldman, Sachs & Co Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 16 December 2016 Persons entitled: Two Sigma World Core Fund, LP Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 16 December 2016 Persons entitled: Two Sigma International Core Portfolio, Llc Classification: A registered charge Outstanding |
1 November 2016 | Delivered on: 18 November 2016 Persons entitled: Eurex Clearing Ag Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 September 2016 | Delivered on: 14 September 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 September 2016 | Delivered 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 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman, Sachs & Co Classification: A registered charge Outstanding |
24 September 1999 | Delivered 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 2016 | Delivered on: 6 September 2016 Persons entitled: J. Aron & Company Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 8 September 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 August 2016 | Delivered on: 26 August 2016 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 25 August 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2016 | Delivered on: 2 August 2016 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 20 June 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2016 | Delivered on: 2 June 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2016 | Delivered on: 24 May 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 April 2016 | Delivered on: 29 April 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 April 2016 | Delivered on: 20 April 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 April 2016 | Delivered on: 11 April 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2016 | Delivered on: 30 March 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 February 2016 | Delivered on: 25 February 2016 Persons entitled: Vodafone Group PLC Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 October 2015 | Delivered on: 10 November 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 12 October 2015 Persons entitled: Bny Mellon Corporate Trustee Services LTD Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 12 October 2015 Persons entitled: Bny Mellon Corporate Trustee Services LTD Classification: A registered charge Outstanding |
20 May 1999 | Delivered 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 2015 | Delivered on: 12 October 2015 Persons entitled: Bny Mellon Corporate Trustee Services LTD Classification: A registered charge Outstanding |
7 September 2015 | Delivered on: 11 September 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
7 August 2015 | Delivered on: 10 August 2015 Persons entitled: Eurex Clearing Aktiengesellschaft Classification: A registered charge Outstanding |
7 July 2015 | Delivered on: 10 July 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 10 July 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 10 July 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Credit Suisse Ag, Zurich Classification: A registered charge Particulars: N/A. Outstanding |
3 June 2015 | Delivered on: 19 June 2015 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
15 June 2015 | Delivered 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 1999 | Delivered 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 2015 | Delivered on: 15 June 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
8 June 2015 | Delivered on: 15 June 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
3 June 2015 | Delivered on: 15 June 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
8 June 2015 | Delivered on: 15 June 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
25 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
25 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bny Mellon Corporate Trustee Servcies Limited Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 1 May 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
17 April 2015 | Delivered on: 23 April 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
30 December 1998 | Delivered 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 2015 | Delivered on: 23 April 2015 Persons entitled: Bny Mellon Coporate Trustee Services Limited Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 7 April 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
10 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
10 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 7 February 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
30 December 1998 | Delivered 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 2014 | Delivered on: 19 December 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
17 November 2014 | Delivered on: 20 November 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 12 November 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 8 October 2014 Persons entitled: The Bank of New York Mellon London Branch Classification: A registered charge Outstanding |
23 September 2014 | Delivered on: 7 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
24 September 2014 | Delivered on: 7 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 3 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 10 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 10 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
27 August 2014 | Delivered on: 5 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 17 July 2014 Persons entitled: Credit Suisse Ag, Zurich Classification: A registered charge Particulars: N/A. Outstanding |
3 July 2014 | Delivered on: 17 July 2014 Persons entitled: Nasdaq Omx Clearing Ab Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 2 July 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 25 June 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Bny Mellon Coporate Trustee Services Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 28 May 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 20 May 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
17 December 1997 | Delivered 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 2014 | Delivered on: 20 May 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 8 May 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
17 April 2014 | Delivered on: 23 April 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
14 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
5 March 2014 | Delivered on: 12 March 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
10 March 2014 | Delivered on: 12 March 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
13 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
7 November 1997 | Delivered 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 1994 | Delivered 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 1997 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
13 December 2023 | Registration of charge 020682220240, created on 11 December 2023 (15 pages) |
---|---|
7 December 2023 | Director's details changed for Mr Aryasomayajula Venkata Chandra Sekhar on 14 November 2023 (2 pages) |
5 September 2023 | Registration of charge 020682220239, created on 30 August 2023 (27 pages) |
31 August 2023 | Termination of appointment of Arun Kohli as a director on 21 August 2023 (1 page) |
31 August 2023 | Appointment of Christopher Edward Beatty as a director on 18 August 2023 (2 pages) |
21 June 2023 | Appointment of Ms Emily Sarnia Everard Upton as a secretary on 15 June 2023 (2 pages) |
21 June 2023 | Appointment of Ms Fiona Elizabeth Margaret Khaldi as a secretary on 15 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
17 June 2023 | Registration of charge 020682220238, created on 16 June 2023 (31 pages) |
18 May 2023 | Registration of charge 020682220237, created on 17 May 2023 (27 pages) |
12 May 2023 | Group of companies' accounts made up to 31 December 2022 (141 pages) |
5 April 2023 | Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page) |
24 January 2023 | Termination of appointment of David Andrew Russell as a director on 17 January 2023 (1 page) |
24 January 2023 | Appointment of David Ernest Cantillon as a director on 17 January 2023 (2 pages) |
15 December 2022 | Registration of charge 020682220236, created on 14 December 2022 (16 pages) |
13 December 2022 | Registration of charge 020682220235, created on 8 December 2022 (27 pages) |
31 October 2022 | Appointment of Mr Anthony Philip Mullineaux as a director on 25 October 2022 (2 pages) |
6 October 2022 | Appointment of Ms Jane Elizabeth Pearce as a director on 1 October 2022 (2 pages) |
6 October 2022 | Appointment of Ms Megan Veronica Butler as a director on 1 October 2022 (2 pages) |
15 September 2022 | Registration of charge 020682220234, created on 9 September 2022 (25 pages) |
7 September 2022 | Registration of charge 020682220233, created on 19 August 2022 (16 pages) |
30 August 2022 | Registration of charge 020682220230, created on 25 August 2022 (16 pages) |
30 August 2022 | Registration of charge 020682220232, created on 25 August 2022 (16 pages) |
30 August 2022 | Registration of charge 020682220229, created on 25 August 2022 (16 pages) |
30 August 2022 | Registration of charge 020682220231, created on 25 August 2022 (16 pages) |
22 August 2022 | Registration of charge 020682220228, created on 19 August 2022 (16 pages) |
17 August 2022 | Registration of charge 020682220227, created on 16 August 2022 (16 pages) |
9 August 2022 | Registration of charge 020682220226, created on 9 August 2022 (16 pages) |
15 July 2022 | Registration of charge 020682220225, created on 30 June 2022 (28 pages) |
14 July 2022 | Director's details changed for Mr Arun Kohli on 4 July 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
5 May 2022 | Group of companies' accounts made up to 31 December 2021 (150 pages) |
22 February 2022 | Registration of charge 020682220224, created on 18 February 2022 (15 pages) |
4 December 2021 | Registration of charge 020682220223, created on 22 November 2021 (25 pages) |
9 November 2021 | Director's details changed for Mr Salvatore Orlacchio on 27 September 2021 (2 pages) |
20 September 2021 | Registration of charge 020682220222, created on 1 September 2021 (31 pages) |
2 September 2021 | Registration of charge 020682220221, created on 1 September 2021 (25 pages) |
14 July 2021 | Appointment of Mrs Melanie Jane Richards as a director on 8 July 2021 (2 pages) |
13 July 2021 | Registration of charge 020682220220, created on 13 July 2021 (15 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
21 May 2021 | Group of companies' accounts made up to 31 December 2020 (147 pages) |
6 May 2021 | Termination of appointment of Simon Peter Ball as a director on 30 April 2021 (1 page) |
6 May 2021 | Registration of charge 020682220219, created on 28 April 2021 (16 pages) |
6 April 2021 | Termination of appointment of Mary Catherine Phibbs as a director on 31 March 2021 (1 page) |
20 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Paul David Taylor as a director on 1 August 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Salvatore Orlacchio on 12 June 2020 (2 pages) |
9 June 2020 | Registration of charge 020682220218, created on 3 June 2020 (69 pages) |
5 June 2020 | Termination of appointment of Jakob Horder as a director on 2 June 2020 (1 page) |
5 June 2020 | Appointment of Mr Salvatore Orlacchio as a director on 2 June 2020 (2 pages) |
22 May 2020 | Appointment of Mr Aryasomayajula Venkata Chandra Sekhar as a director on 6 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Lee Guy as a director on 6 May 2020 (1 page) |
5 May 2020 | Group of companies' accounts made up to 31 December 2019 (167 pages) |
9 April 2020 | Registration of charge 020682220217, created on 6 April 2020 (24 pages) |
14 December 2019 | Satisfaction of charge 020682220150 in full (4 pages) |
17 September 2019 | Registration of charge 020682220216, created on 29 August 2019 (6 pages) |
2 September 2019 | Registration of charge 020682220215, created on 30 August 2019 (15 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
2 May 2019 | Group of companies' accounts made up to 31 December 2018 (231 pages) |
18 March 2019 | Resolutions
|
14 March 2019 | Appointment of Mr Simon Peter Ball as a director on 28 February 2019 (2 pages) |
27 February 2019 | Appointment of Kim Maree Lazaroo as a director on 22 February 2019 (2 pages) |
20 February 2019 | Registration of charge 020682220214, created on 19 February 2019 (24 pages) |
14 February 2019 | All of the property or undertaking has been released from charge 020682220210 (1 page) |
4 February 2019 | Termination of appointment of Christopher Castello as a director on 31 January 2019 (1 page) |
20 December 2018 | All of the property or undertaking has been released from charge 020682220185 (1 page) |
19 December 2018 | Registration of charge 020682220213, created on 10 December 2018 (42 pages) |
23 October 2018 | Registration of charge 020682220212, created on 18 October 2018 (28 pages) |
26 September 2018 | Termination of appointment of Robert Patrick Rooney as a director on 5 September 2018 (1 page) |
26 September 2018 | Appointment of Clare Eleanor Woodman as a director on 5 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
15 May 2018 | Appointment of Ms Noreen Philomena Whyte as a director on 14 May 2018 (2 pages) |
14 May 2018 | Registration of charge 020682220211, created on 10 May 2018 (29 pages) |
4 May 2018 | Group of companies' accounts made up to 31 December 2017 (202 pages) |
5 April 2018 | Termination of appointment of Ian Plenderleith as a director on 31 March 2018 (1 page) |
11 January 2018 | Registration of charge 020682220210, created on 10 January 2018 (42 pages) |
27 November 2017 | Registration of charge 020682220209, created on 17 November 2017 (12 pages) |
27 November 2017 | Registration of charge 020682220209, created on 17 November 2017 (12 pages) |
2 October 2017 | Registration of charge 020682220208, created on 19 September 2017 (23 pages) |
2 October 2017 | Registration of charge 020682220208, created on 19 September 2017 (23 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
26 August 2017 | Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages) |
26 August 2017 | Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages) |
11 July 2017 | Registration of charge 020682220207, created on 27 June 2017 (14 pages) |
11 July 2017 | Registration of charge 020682220207, created on 27 June 2017 (14 pages) |
6 July 2017 | Registration of charge 020682220206, created on 28 June 2017 (22 pages) |
6 July 2017 | Registration of charge 020682220205, created on 22 June 2017 (22 pages) |
6 July 2017 | Registration of charge 020682220205, created on 22 June 2017 (22 pages) |
6 July 2017 | Registration of charge 020682220206, created on 28 June 2017 (22 pages) |
26 June 2017 | Registration of charge 020682220204, created on 14 June 2017 (22 pages) |
26 June 2017 | Registration of charge 020682220204, created on 14 June 2017 (22 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
10 June 2017 | Registration of charge 020682220203, created on 25 May 2017 (6 pages) |
10 June 2017 | Registration of charge 020682220203, created on 25 May 2017 (6 pages) |
22 May 2017 | Registration of charge 020682220201, created on 9 May 2017 (22 pages) |
22 May 2017 | Registration of charge 020682220201, created on 9 May 2017 (22 pages) |
22 May 2017 | Registration of charge 020682220202, created on 12 May 2017 (22 pages) |
22 May 2017 | Registration of charge 020682220202, created on 12 May 2017 (22 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (187 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (187 pages) |
5 May 2017 | Registration of charge 020682220200, created on 25 April 2017 (22 pages) |
5 May 2017 | Registration of charge 020682220200, created on 25 April 2017 (22 pages) |
31 March 2017 | Registration of charge 020682220198, created on 29 March 2017 (22 pages) |
31 March 2017 | Registration of charge 020682220199, created on 28 March 2017 (22 pages) |
31 March 2017 | Registration of charge 020682220198, created on 29 March 2017 (22 pages) |
31 March 2017 | Registration of charge 020682220199, created on 28 March 2017 (22 pages) |
23 March 2017 | Registration of charge 020682220196, created on 21 March 2017 (22 pages) |
23 March 2017 | Registration of charge 020682220197, created on 20 March 2017 (22 pages) |
23 March 2017 | Registration of charge 020682220196, created on 21 March 2017 (22 pages) |
23 March 2017 | Registration of charge 020682220197, created on 20 March 2017 (22 pages) |
28 February 2017 | Registration of charge 020682220195, created on 24 February 2017 (22 pages) |
28 February 2017 | Registration of charge 020682220195, created on 24 February 2017 (22 pages) |
24 February 2017 | Registration of charge 020682220194, created on 22 February 2017 (22 pages) |
24 February 2017 | Registration of charge 020682220194, created on 22 February 2017 (22 pages) |
21 February 2017 | Registration of charge 020682220193, created on 20 February 2017 (22 pages) |
21 February 2017 | Registration of charge 020682220193, created on 20 February 2017 (22 pages) |
17 January 2017 | Registration of charge 020682220191, created on 6 January 2017 (31 pages) |
17 January 2017 | Registration of charge 020682220192, created on 6 January 2017 (31 pages) |
17 January 2017 | Registration of charge 020682220191, created on 6 January 2017 (31 pages) |
17 January 2017 | Registration of charge 020682220192, created on 6 January 2017 (31 pages) |
6 January 2017 | Satisfaction of charge 020682220179 in full (4 pages) |
6 January 2017 | Satisfaction of charge 020682220180 in full (4 pages) |
6 January 2017 | Satisfaction of charge 020682220178 in full (4 pages) |
6 January 2017 | Registration of charge 020682220188, created on 30 December 2016 (24 pages) |
6 January 2017 | Satisfaction of charge 020682220178 in full (4 pages) |
6 January 2017 | Registration of charge 020682220189, created on 30 December 2016 (24 pages) |
6 January 2017 | Registration of charge 020682220190, created on 30 December 2016 (24 pages) |
6 January 2017 | Registration of charge 020682220190, created on 30 December 2016 (24 pages) |
6 January 2017 | Registration of charge 020682220189, created on 30 December 2016 (24 pages) |
6 January 2017 | Satisfaction of charge 020682220180 in full (4 pages) |
6 January 2017 | Registration of charge 020682220188, created on 30 December 2016 (24 pages) |
6 January 2017 | Satisfaction of charge 020682220179 in full (4 pages) |
16 December 2016 | Registration of charge 020682220186, created on 2 December 2016 (69 pages) |
16 December 2016 | Registration of charge 020682220187, created on 2 December 2016 (67 pages) |
16 December 2016 | Registration of charge 020682220186, created on 2 December 2016 (69 pages) |
16 December 2016 | Registration of charge 020682220187, created on 2 December 2016 (67 pages) |
18 November 2016 | Registration of charge 020682220185, created on 1 November 2016 (34 pages) |
18 November 2016 | Registration of charge 020682220185, created on 1 November 2016 (34 pages) |
17 November 2016 | Satisfaction of charge 020682220156 in full (4 pages) |
17 November 2016 | Satisfaction of charge 020682220156 in full (4 pages) |
10 November 2016 | Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages) |
17 October 2016 | Registration of charge 020682220184, created on 14 October 2016 (22 pages) |
17 October 2016 | Registration of charge 020682220184, created on 14 October 2016 (22 pages) |
12 October 2016 | Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Christopher Castello on 7 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Christopher Castello on 7 October 2016 (2 pages) |
14 September 2016 | Registration of charge 020682220182, created on 9 September 2016 (22 pages) |
14 September 2016 | Registration of charge 020682220183, created on 14 September 2016 (23 pages) |
14 September 2016 | Registration of charge 020682220182, created on 9 September 2016 (22 pages) |
14 September 2016 | Registration of charge 020682220183, created on 14 September 2016 (23 pages) |
13 September 2016 | Registration of charge 020682220181, created on 12 September 2016 (22 pages) |
13 September 2016 | Registration of charge 020682220181, created on 12 September 2016 (22 pages) |
8 September 2016 | Registration of charge 020682220177, created on 7 September 2016 (22 pages) |
8 September 2016 | Registration of charge 020682220177, created on 7 September 2016 (22 pages) |
6 September 2016 | Registration of charge 020682220179, created on 31 August 2016 (24 pages) |
6 September 2016 | Registration of charge 020682220179, created on 31 August 2016 (24 pages) |
6 September 2016 | Registration of charge 020682220178, created on 31 August 2016 (24 pages) |
6 September 2016 | Registration of charge 020682220180, created on 31 August 2016 (25 pages) |
6 September 2016 | Registration of charge 020682220180, created on 31 August 2016 (25 pages) |
6 September 2016 | Registration of charge 020682220178, created on 31 August 2016 (24 pages) |
26 August 2016 | Registration of charge 020682220176, created on 23 August 2016 (26 pages) |
26 August 2016 | Registration of charge 020682220176, created on 23 August 2016 (26 pages) |
25 August 2016 | Registration of charge 020682220175, created on 22 August 2016 (22 pages) |
25 August 2016 | Registration of charge 020682220175, created on 22 August 2016 (22 pages) |
11 August 2016 | Appointment of Arun Kohli as a director on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Arun Kohli as a director on 9 August 2016 (2 pages) |
2 August 2016 | Registration of charge 020682220174, created on 19 July 2016 (16 pages) |
2 August 2016 | Registration of charge 020682220174, created on 19 July 2016 (16 pages) |
1 August 2016 | Satisfaction of charge 020682220151 in full (4 pages) |
1 August 2016 | Satisfaction of charge 020682220151 in full (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 June 2016 | Registration of charge 020682220173, created on 17 June 2016 (22 pages) |
20 June 2016 | Registration of charge 020682220173, created on 17 June 2016 (22 pages) |
9 June 2016 | Appointment of Jakob Horder as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Jakob Horder as a director on 8 June 2016 (2 pages) |
2 June 2016 | Registration of charge 020682220172, created on 1 June 2016 (22 pages) |
2 June 2016 | Registration of charge 020682220172, created on 1 June 2016 (22 pages) |
24 May 2016 | Registration of charge 020682220171, created on 23 May 2016 (22 pages) |
24 May 2016 | Registration of charge 020682220171, created on 23 May 2016 (22 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (163 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (163 pages) |
29 April 2016 | Registration of charge 020682220170, created on 27 April 2016 (22 pages) |
29 April 2016 | Registration of charge 020682220170, created on 27 April 2016 (22 pages) |
22 April 2016 | Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages) |
22 April 2016 | Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages) |
20 April 2016 | Registration of charge 020682220169, created on 19 April 2016 (22 pages) |
20 April 2016 | Registration of charge 020682220169, created on 19 April 2016 (22 pages) |
11 April 2016 | Registration of charge 020682220168, created on 6 April 2016 (22 pages) |
11 April 2016 | Registration of charge 020682220168, created on 6 April 2016 (22 pages) |
30 March 2016 | Registration of charge 020682220167, created on 29 March 2016 (22 pages) |
30 March 2016 | Registration of charge 020682220166, created on 24 March 2016 (22 pages) |
30 March 2016 | Registration of charge 020682220167, created on 29 March 2016 (22 pages) |
30 March 2016 | Registration of charge 020682220166, created on 24 March 2016 (22 pages) |
22 March 2016 | Registration of charge 020682220165, created on 16 March 2016 (22 pages) |
22 March 2016 | Registration of charge 020682220165, created on 16 March 2016 (22 pages) |
25 February 2016 | Registration of charge 020682220164, created on 23 February 2016 (30 pages) |
25 February 2016 | Registration of charge 020682220164, created on 23 February 2016 (30 pages) |
9 February 2016 | Termination of appointment of Clare Eleanor Woodman as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Thomas Columba Kelleher as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Thomas Columba Kelleher as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Clare Eleanor Woodman as a director on 5 February 2016 (1 page) |
15 December 2015 | Registration of charge 020682220163, created on 11 December 2015 (38 pages) |
15 December 2015 | Registration of charge 020682220163, created on 11 December 2015 (38 pages) |
14 November 2015 | Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages) |
10 November 2015 | Registration of charge 020682220162, created on 28 October 2015 (24 pages) |
10 November 2015 | Registration of charge 020682220162, created on 28 October 2015 (24 pages) |
12 October 2015 | Registration of charge 020682220160, created on 25 September 2015 (23 pages) |
12 October 2015 | Registration of charge 020682220159, created on 25 September 2015 (23 pages) |
12 October 2015 | Registration of charge 020682220159, created on 25 September 2015 (23 pages) |
12 October 2015 | Registration of charge 020682220161, created on 7 October 2015 (24 pages) |
12 October 2015 | Registration of charge 020682220161, created on 7 October 2015 (24 pages) |
12 October 2015 | Registration of charge 020682220161, created on 7 October 2015 (24 pages) |
12 October 2015 | Registration of charge 020682220160, created on 25 September 2015 (23 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 September 2015 | Registration of charge 020682220158, created on 7 September 2015 (23 pages) |
11 September 2015 | Registration of charge 020682220158, created on 7 September 2015 (23 pages) |
11 September 2015 | Registration of charge 020682220158, created on 7 September 2015 (23 pages) |
28 August 2015 | Registration of charge 020682220157, created on 18 August 2015
|
28 August 2015 | Registration of charge 020682220157, created on 18 August 2015
|
10 August 2015 | Registration of charge 020682220156, created on 7 August 2015 (40 pages) |
10 August 2015 | Registration of charge 020682220156, created on 7 August 2015 (40 pages) |
10 August 2015 | Registration of charge 020682220156, created on 7 August 2015 (40 pages) |
10 July 2015 | Registration of charge 020682220155, created on 7 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220153, created on 3 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220154, created on 3 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220154, created on 3 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220155, created on 7 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220153, created on 3 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220153, created on 3 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220154, created on 3 July 2015 (23 pages) |
10 July 2015 | Registration of charge 020682220155, created on 7 July 2015 (23 pages) |
26 June 2015 | Registration of charge 020682220152, created on 22 June 2015 (20 pages) |
26 June 2015 | Registration of charge 020682220152, created on 22 June 2015 (20 pages) |
19 June 2015 | Registration of charge 020682220151, created on 3 June 2015 (15 pages) |
19 June 2015 | Registration of charge 020682220151, created on 3 June 2015 (15 pages) |
19 June 2015 | Registration of charge 020682220151, created on 3 June 2015 (15 pages) |
17 June 2015 | Registration of charge 020682220150, created on 15 June 2015 (26 pages) |
17 June 2015 | Registration of charge 020682220150, created on 15 June 2015 (26 pages) |
15 June 2015 | Registration of charge 020682220148, created on 8 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220146, created on 8 June 2015 (24 pages) |
15 June 2015 | Registration of charge 020682220148, created on 8 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220146, created on 8 June 2015 (24 pages) |
15 June 2015 | Registration of charge 020682220146, created on 8 June 2015 (24 pages) |
15 June 2015 | Registration of charge 020682220149, created on 8 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220149, created on 8 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220148, created on 8 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220147, created on 3 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220147, created on 3 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220147, created on 3 June 2015 (23 pages) |
15 June 2015 | Registration of charge 020682220149, created on 8 June 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220143, created on 15 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220144, created on 25 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220145, created on 25 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220142, created on 18 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220142, created on 18 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220144, created on 25 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220143, created on 15 May 2015 (23 pages) |
27 May 2015 | Registration of charge 020682220145, created on 25 May 2015 (23 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (155 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (155 pages) |
1 May 2015 | Registration of charge 020682220141, created on 29 April 2015 (23 pages) |
1 May 2015 | Registration of charge 020682220141, created on 29 April 2015 (23 pages) |
23 April 2015 | Registration of charge 020682220140, created on 17 April 2015 (23 pages) |
23 April 2015 | Registration of charge 020682220140, created on 17 April 2015 (23 pages) |
23 April 2015 | Registration of charge 020682220139, created on 21 April 2015 (23 pages) |
23 April 2015 | Registration of charge 020682220139, created on 21 April 2015 (23 pages) |
7 April 2015 | Registration of charge 020682220138, created on 27 March 2015 (23 pages) |
7 April 2015 | Registration of charge 020682220138, created on 27 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220134, created on 13 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220133, created on 4 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220136, created on 10 March 2015 (24 pages) |
16 March 2015 | Registration of charge 020682220135, created on 13 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220133, created on 4 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220132, created on 10 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220132, created on 10 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220134, created on 13 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220137, created on 16 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220133, created on 4 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220136, created on 10 March 2015 (24 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Registration of charge 020682220137, created on 16 March 2015 (23 pages) |
16 March 2015 | Registration of charge 020682220135, created on 13 March 2015 (23 pages) |
16 March 2015 | Resolutions
|
13 February 2015 | Registration of charge 020682220131, created on 11 February 2015 (23 pages) |
13 February 2015 | Registration of charge 020682220131, created on 11 February 2015 (23 pages) |
7 February 2015 | Registration of charge 020682220130, created on 6 February 2015 (23 pages) |
7 February 2015 | Registration of charge 020682220130, created on 6 February 2015 (23 pages) |
7 February 2015 | Registration of charge 020682220130, created on 6 February 2015 (23 pages) |
28 January 2015 | Appointment of Christopher Castello as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Christopher Castello as a director on 21 January 2015 (2 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
5 January 2015 | Resolutions
|
19 December 2014 | Registration of charge 020682220129, created on 16 December 2014 (25 pages) |
19 December 2014 | Registration of charge 020682220129, created on 16 December 2014 (25 pages) |
28 November 2014 | Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages) |
20 November 2014 | Registration of charge 020682220128, created on 17 November 2014 (26 pages) |
20 November 2014 | Registration of charge 020682220128, created on 17 November 2014 (26 pages) |
12 November 2014 | Registration of charge 020682220127, created on 3 November 2014 (23 pages) |
12 November 2014 | Registration of charge 020682220127, created on 3 November 2014 (23 pages) |
12 November 2014 | Registration of charge 020682220127, created on 3 November 2014 (23 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 October 2014 | Registration of charge 020682220126, created on 8 October 2014 (27 pages) |
8 October 2014 | Registration of charge 020682220126, created on 8 October 2014 (27 pages) |
8 October 2014 | Registration of charge 020682220126, created on 8 October 2014 (27 pages) |
7 October 2014 | Registration of charge 020682220124, created on 24 September 2014 (23 pages) |
7 October 2014 | Registration of charge 020682220125, created on 23 September 2014 (23 pages) |
7 October 2014 | Registration of charge 020682220125, created on 23 September 2014 (23 pages) |
7 October 2014 | Registration of charge 020682220124, created on 24 September 2014 (23 pages) |
3 October 2014 | Registration of charge 020682220123, created on 16 September 2014 (23 pages) |
3 October 2014 | Registration of charge 020682220123, created on 16 September 2014 (23 pages) |
25 September 2014 | Termination of appointment of Franck Robert Petitgas as a director on 18 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Colin Douglas Spence Bryce as a director on 18 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Colin Douglas Spence Bryce as a director on 18 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Franck Robert Petitgas as a director on 18 September 2014 (1 page) |
10 September 2014 | Registration of charge 020682220121, created on 5 September 2014 (29 pages) |
10 September 2014 | Registration of charge 020682220121, created on 5 September 2014 (29 pages) |
10 September 2014 | Registration of charge 020682220122, created on 5 September 2014 (23 pages) |
10 September 2014 | Registration of charge 020682220122, created on 5 September 2014 (23 pages) |
10 September 2014 | Registration of charge 020682220122, created on 5 September 2014 (23 pages) |
10 September 2014 | Registration of charge 020682220121, created on 5 September 2014 (29 pages) |
5 September 2014 | Registration of charge 020682220120, created on 27 August 2014 (24 pages) |
13 August 2014 | Registration of charge 020682220118, created on 11 August 2014 (23 pages) |
13 August 2014 | Registration of charge 020682220118, created on 11 August 2014 (23 pages) |
13 August 2014 | Registration of charge 020682220119, created on 1 August 2014 (23 pages) |
13 August 2014 | Registration of charge 020682220119, created on 1 August 2014 (23 pages) |
13 August 2014 | Registration of charge 020682220119, created on 1 August 2014 (23 pages) |
17 July 2014 | Registration of charge 020682220116, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 020682220117, created on 8 July 2014 (18 pages) |
17 July 2014 | Registration of charge 020682220116, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 020682220117, created on 8 July 2014 (18 pages) |
17 July 2014 | Registration of charge 020682220116, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 020682220117, created on 8 July 2014 (18 pages) |
2 July 2014 | Registration of charge 020682220115
|
2 July 2014 | Registration of charge 020682220115
|
25 June 2014 | Registration of charge 020682220114 (23 pages) |
25 June 2014 | Registration of charge 020682220114 (23 pages) |
28 May 2014 | Registration of charge 020682220112 (24 pages) |
28 May 2014 | Registration of charge 020682220113 (24 pages) |
28 May 2014 | Registration of charge 020682220113 (24 pages) |
28 May 2014 | Registration of charge 020682220112 (24 pages) |
20 May 2014 | Registration of charge 020682220111 (24 pages) |
20 May 2014 | Registration of charge 020682220111 (24 pages) |
20 May 2014 | Registration of charge 020682220110 (24 pages) |
20 May 2014 | Registration of charge 020682220109 (24 pages) |
20 May 2014 | Registration of charge 020682220109 (24 pages) |
20 May 2014 | Registration of charge 020682220110 (24 pages) |
8 May 2014 | Registration of charge 020682220108 (24 pages) |
8 May 2014 | Registration of charge 020682220108 (24 pages) |
2 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (144 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (144 pages) |
23 April 2014 | Registration of charge 020682220107 (24 pages) |
23 April 2014 | Registration of charge 020682220107 (24 pages) |
2 April 2014 | Termination of appointment of Lorenzo Bini Smaghi as a director (1 page) |
2 April 2014 | Termination of appointment of Lorenzo Bini Smaghi as a director (1 page) |
25 March 2014 | Registration of charge 020682220106 (24 pages) |
25 March 2014 | Registration of charge 020682220106 (24 pages) |
12 March 2014 | Registration of charge 020682220104 (34 pages) |
12 March 2014 | Registration of charge 020682220105 (24 pages) |
12 March 2014 | Registration of charge 020682220105 (24 pages) |
12 March 2014 | Registration of charge 020682220104 (34 pages) |
28 January 2014 | Registration of charge 020682220102 (24 pages) |
28 January 2014 | Registration of charge 020682220103 (24 pages) |
28 January 2014 | Registration of charge 020682220102 (24 pages) |
28 January 2014 | Registration of charge 020682220103 (24 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
24 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2013 | Registration of charge 020682220100 (24 pages) |
23 December 2013 | Registration of charge 020682220101 (24 pages) |
23 December 2013 | Registration of charge 020682220101 (24 pages) |
23 December 2013 | Registration of charge 020682220100 (24 pages) |
9 December 2013 | Registration of charge 020682220099 (24 pages) |
9 December 2013 | Registration of charge 020682220099 (24 pages) |
6 December 2013 | Registration of charge 020682220098 (24 pages) |
6 December 2013 | Registration of charge 020682220098 (24 pages) |
3 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (35 pages) |
3 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (35 pages) |
15 November 2013 | Registration of charge 020682220097 (24 pages) |
15 November 2013 | Registration of charge 020682220097 (24 pages) |
25 October 2013 | Registration of charge 020682220096 (24 pages) |
25 October 2013 | Registration of charge 020682220096 (24 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (10 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (10 pages) |
3 October 2013 | Appointment of Lorenzo Bini Smaghi as a director (2 pages) |
3 October 2013 | Appointment of Lorenzo Bini Smaghi as a director (2 pages) |
2 October 2013 | Registration of charge 020682220095 (17 pages) |
2 October 2013 | Registration of charge 020682220095 (17 pages) |
30 September 2013 | Registration of charge 020682220093 (24 pages) |
30 September 2013 | Registration of charge 020682220094 (28 pages) |
30 September 2013 | Registration of charge 020682220092 (24 pages) |
30 September 2013 | Registration of charge 020682220093 (24 pages) |
30 September 2013 | Registration of charge 020682220091 (26 pages) |
30 September 2013 | Registration of charge 020682220091 (26 pages) |
30 September 2013 | Registration of charge 020682220094 (28 pages) |
30 September 2013 | Registration of charge 020682220092 (24 pages) |
9 September 2013 | Registration of charge 020682220090 (24 pages) |
9 September 2013 | Registration of charge 020682220090 (24 pages) |
9 September 2013 | Registration of charge 020682220089 (24 pages) |
9 September 2013 | Registration of charge 020682220089 (24 pages) |
29 August 2013 | Registration of charge 020682220088 (24 pages) |
29 August 2013 | Registration of charge 020682220088 (24 pages) |
8 August 2013 | Registration of charge 020682220087 (24 pages) |
8 August 2013 | Registration of charge 020682220087 (24 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 71 (12 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 71 (12 pages) |
11 June 2013 | Appointment of David Oliver Cannon as a director (2 pages) |
11 June 2013 | Appointment of David Oliver Cannon as a director (2 pages) |
23 May 2013 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
23 May 2013 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
22 May 2013 | Termination of appointment of Lisa Marvin as a secretary (1 page) |
22 May 2013 | Termination of appointment of Lisa Marvin as a secretary (1 page) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (137 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (137 pages) |
2 May 2013 | Registration of charge 020682220086 (32 pages) |
2 May 2013 | Registration of charge 020682220086 (32 pages) |
19 April 2013 | Termination of appointment of Navtej Nandra as a director (1 page) |
19 April 2013 | Termination of appointment of Navtej Nandra as a director (1 page) |
26 March 2013 | Appointment of Navtej Singh Nandra as a director (2 pages) |
26 March 2013 | Appointment of Navtej Singh Nandra as a director (2 pages) |
12 February 2013 | Appointment of Guy Matthew Clayton as a secretary (1 page) |
12 February 2013 | Appointment of Guy Matthew Clayton as a secretary (1 page) |
11 February 2013 | Appointment of Jonathan Watson Haile as a secretary (1 page) |
11 February 2013 | Appointment of Jonathan Watson Haile as a secretary (1 page) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Appointment of Sir Edward John Watson Gieve as a director (2 pages) |
26 October 2012 | Appointment of Sir Edward John Watson Gieve as a director (2 pages) |
19 September 2012 | Termination of appointment of Pavlos Bailas as a director (1 page) |
19 September 2012 | Termination of appointment of Pavlos Bailas as a director (1 page) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (121 pages) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (121 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
20 March 2012 | Cancellation of shares. Statement of capital on 20 March 2012
|
20 March 2012 | Purchase of own shares. (3 pages) |
20 March 2012 | Cancellation of shares. Statement of capital on 20 March 2012
|
20 March 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page) |
19 March 2012 | Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page) |
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Sub-division of shares on 22 December 2011 (10 pages) |
5 January 2012 | Sub-division of shares on 22 December 2011 (10 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 January 2012 | Resolutions
|
1 December 2011 | Appointment of Mr Ian Plenderleith as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Plenderleith as a director (2 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (28 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (28 pages) |
1 September 2011 | Termination of appointment of Richard Rosenthal as a secretary (1 page) |
1 September 2011 | Termination of appointment of Richard Rosenthal as a secretary (1 page) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 84 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 84 (8 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 83 (9 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 83 (9 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 81 (7 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 82 (9 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 82 (9 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 81 (7 pages) |
1 August 2011 | Termination of appointment of Mary Bowe as a director (1 page) |
1 August 2011 | Termination of appointment of Mary Bowe as a director (1 page) |
21 June 2011 | Appointment of David Andrew Russell as a director (2 pages) |
21 June 2011 | Appointment of David Andrew Russell as a director (2 pages) |
19 May 2011 | Appointment of Pavlos Bailas as a director (2 pages) |
19 May 2011 | Appointment of Pavlos Bailas as a director (2 pages) |
11 May 2011 | Appointment of Thomas Columba Kelleher as a director (2 pages) |
11 May 2011 | Appointment of Thomas Columba Kelleher as a director (2 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (110 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (110 pages) |
21 March 2011 | Termination of appointment of Gary Lynch as a director (1 page) |
21 March 2011 | Termination of appointment of Gary Lynch as a director (1 page) |
8 March 2011 | Termination of appointment of Walid Chammah as a director (1 page) |
8 March 2011 | Termination of appointment of Walid Chammah as a director (1 page) |
8 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 76 (6 pages) |
8 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 76 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 80 (10 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 80 (10 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
25 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2011 | Statement of company's objects (2 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
25 January 2011 | Change of share class name or designation (2 pages) |
25 January 2011 | Change of share class name or designation (2 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 79 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 79 (8 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
25 November 2010 | Appointment of Miss Mary Colette Bowe as a director (2 pages) |
25 November 2010 | Appointment of Miss Mary Colette Bowe as a director (2 pages) |
15 October 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Purchase of own shares. (3 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 78 (8 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 78 (8 pages) |
3 September 2010 | Appointment of Robert Patrick Rooney as a director (2 pages) |
3 September 2010 | Appointment of Robert Patrick Rooney as a director (2 pages) |
2 September 2010 | Appointment of Luc Gerard Pierre Marie Francois as a director (2 pages) |
2 September 2010 | Appointment of Luc Gerard Pierre Marie Francois as a director (2 pages) |
2 September 2010 | Termination of appointment of Alexander Classen as a director (1 page) |
2 September 2010 | Termination of appointment of Alexander Classen as a director (1 page) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 77 (7 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 77 (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 76 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 76 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 75 (10 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 75 (10 pages) |
24 June 2010 | Termination of appointment of David Nicol as a director (1 page) |
24 June 2010 | Termination of appointment of David Nicol as a director (1 page) |
23 June 2010 | Termination of appointment of Domenico Siniscalco as a director (1 page) |
23 June 2010 | Termination of appointment of Domenico Siniscalco as a director (1 page) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (107 pages) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (107 pages) |
13 May 2010 | Director's details changed for Franck Robert Petitgas on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Franck Robert Petitgas on 12 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page) |
30 April 2010 | Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
30 April 2010 | Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Walid Atef Chammah on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary Grant Lynch on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Clare Eleanor Woodman on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Walid Atef Chammah on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Clare Eleanor Woodman on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gary Grant Lynch on 26 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alexander Classen on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alexander Classen on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Classen on 12 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Classen on 12 April 2010 (2 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
8 January 2010 | Cancellation of shares. Statement of capital on 8 January 2010
|
8 January 2010 | Resolutions
|
8 January 2010 | Cancellation of shares. Statement of capital on 8 January 2010
|
8 January 2010 | Cancellation of shares. Statement of capital on 8 January 2010
|
8 January 2010 | Resolutions
|
23 December 2009 | Termination of appointment of Roberto Hoornweg as a director (1 page) |
23 December 2009 | Termination of appointment of Roberto Hoornweg as a director (1 page) |
27 October 2009 | Appointment of Gary Grant Lynch as a director (2 pages) |
27 October 2009 | Appointment of Gary Grant Lynch as a director (2 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (8 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (8 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
15 July 2009 | Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page) |
6 July 2009 | Appointment terminated director keith clark (1 page) |
6 July 2009 | Appointment terminated director keith clark (1 page) |
15 June 2009 | Full accounts made up to 31 December 2008 (101 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (101 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
7 May 2009 | Director's change of particulars / alexander classen / 06/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / alexander classen / 06/05/2009 (1 page) |
19 March 2009 | Director appointed clare eleanor woodman (3 pages) |
19 March 2009 | Director appointed clare eleanor woodman (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 72 (7 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 72 (7 pages) |
12 February 2009 | Appointment terminated director darragh mccarthy (1 page) |
12 February 2009 | Appointment terminated director darragh mccarthy (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 October 2008 | Return made up to 30/09/08; full list of members (16 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (16 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 71 (10 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 71 (10 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 70 (4 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 70 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 69 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 69 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 60 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 62 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 60 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 67 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 59 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 63 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 59 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 63 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 67 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 62 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 58 (8 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 58 (8 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 56 (4 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 56 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 55 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 55 (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
30 June 2008 | Group of companies' accounts made up to 30 November 2007 (95 pages) |
30 June 2008 | Group of companies' accounts made up to 30 November 2007 (95 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
2 June 2008 | Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
6 March 2008 | Appointment terminated director dagmar kollmann (1 page) |
6 March 2008 | Appointment terminated director dagmar kollmann (1 page) |
4 March 2008 | Appointment terminated director mats johansson (1 page) |
4 March 2008 | Appointment terminated director mats johansson (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
13 February 2008 | Particulars of mortgage/charge (6 pages) |
13 February 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
26 November 2007 | Return made up to 30/09/07; full list of members (15 pages) |
26 November 2007 | Return made up to 30/09/07; full list of members (15 pages) |
6 November 2007 | Particulars of mortgage/charge (8 pages) |
6 November 2007 | Particulars of mortgage/charge (8 pages) |
1 November 2007 | Nc inc already adjusted 18/10/07 (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Ad 18/10/07--------- us$ si 1300000000@1=1300000000 us$ ic 3784105148/5084105148 (2 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Ad 18/10/07--------- us$ si 1300000000@1=1300000000 us$ ic 3784105148/5084105148 (2 pages) |
1 November 2007 | Nc inc already adjusted 18/10/07 (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
19 October 2007 | Interim accounts made up to 31 August 2007 (8 pages) |
19 October 2007 | Interim accounts made up to 31 August 2007 (8 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
27 July 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2007 | Particulars of mortgage/charge (7 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Nc dec already adjusted 04/09/90 05/04/07 (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Nc dec already adjusted 04/09/90 05/04/07 (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
13 April 2007 | Auditor's report (1 page) |
13 April 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 April 2007 | Auditor's statement (1 page) |
13 April 2007 | Auditor's report (1 page) |
13 April 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 April 2007 | Application for reregistration from private to PLC (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Application for reregistration from private to PLC (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Balance Sheet (23 pages) |
13 April 2007 | Declaration on reregistration from private to PLC (1 page) |
13 April 2007 | Auditor's statement (1 page) |
13 April 2007 | Declaration on reregistration from private to PLC (1 page) |
13 April 2007 | Re-registration of Memorandum and Articles (60 pages) |
13 April 2007 | Re-registration of Memorandum and Articles (60 pages) |
13 April 2007 | Balance Sheet (23 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
3 March 2007 | Full accounts made up to 30 November 2006 (31 pages) |
3 March 2007 | Full accounts made up to 30 November 2006 (31 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 28/11/06 (1 page) |
13 December 2006 | Ad 29/11/06--------- us$ si 1000000000@1=1000000000 us$ ic 2784105148/3784105148 (2 pages) |
13 December 2006 | Ad 22/11/06--------- us$ si 500000000@1=500000000 us$ ic 2284105148/2784105148 (2 pages) |
13 December 2006 | Nc inc already adjusted 28/11/06 (1 page) |
13 December 2006 | Ad 22/11/06--------- us$ si 500000000@1=500000000 us$ ic 2284105148/2784105148 (2 pages) |
13 December 2006 | Ad 29/11/06--------- us$ si 1000000000@1=1000000000 us$ ic 2784105148/3784105148 (2 pages) |
13 December 2006 | Resolutions
|
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members; amend (16 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members; amend (16 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (16 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (16 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Ad 31/05/06--------- us$ si 500000000@1=500000000 us$ ic 2034105148/2534105148 (2 pages) |
14 June 2006 | Us$ nc 3398332648/4398332648 31/05/06 (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Us$ nc 2398332648/3398332648 31/05/06 (1 page) |
14 June 2006 | Ad 31/05/06--------- us$ si 500000000@1=500000000 us$ ic 2034105148/2534105148 (2 pages) |
14 June 2006 | Us$ nc 3398332648/4398332648 31/05/06 (1 page) |
14 June 2006 | Us$ nc 2398332648/3398332648 31/05/06 (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
10 March 2006 | Nc inc already adjusted 27/01/06 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Ad 31/01/06--------- us$ si 250000000@1=250000000 us$ ic 1784105148/2034105148 (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Ad 31/01/06--------- us$ si 250000000@1=250000000 us$ ic 1784105148/2034105148 (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Memorandum and Articles of Association (15 pages) |
10 March 2006 | Nc inc already adjusted 27/01/06 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Memorandum and Articles of Association (15 pages) |
10 March 2006 | Resolutions
|
7 March 2006 | Full accounts made up to 30 November 2005 (23 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (23 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Ad 25/11/05--------- £ si 300000000@1=300000000 £ ic 17615107/317615107 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Memorandum and Articles of Association (6 pages) |
29 December 2005 | Ad 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 2005 | Memorandum and Articles of Association (6 pages) |
29 December 2005 | Resolutions
|
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
7 November 2005 | Return made up to 30/09/05; bulk list available separately (16 pages) |
7 November 2005 | Return made up to 30/09/05; bulk list available separately (16 pages) |
11 July 2005 | Ad 26/11/03--------- us$ si 900000@1 (2 pages) |
11 July 2005 | Statement of affairs (7 pages) |
11 July 2005 | Statement of affairs (7 pages) |
11 July 2005 | Ad 26/11/03--------- us$ si 900000@1 (2 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (23 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (23 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Ad 16/03/05--------- us$ si 500000000@1=500000000 us$ ic 733205148/1233205148 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Ad 16/03/05--------- us$ si 500000000@1=500000000 us$ ic 733205148/1233205148 (2 pages) |
13 April 2005 | Us$ nc 848332648/1398332648 15/03/05 (2 pages) |
13 April 2005 | Us$ nc 848332648/1398332648 15/03/05 (2 pages) |
6 April 2005 | Memorandum and Articles of Association (14 pages) |
6 April 2005 | Memorandum and Articles of Association (14 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (15 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (15 pages) |
22 June 2004 | Nc inc already adjusted 24/05/04 (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Ad 25/05/04--------- us$ si 300000000@1=300000000 us$ ic 433205148/733205148 (2 pages) |
22 June 2004 | Nc inc already adjusted 24/05/04 (1 page) |
22 June 2004 | Ad 25/05/04--------- us$ si 300000000@1=300000000 us$ ic 433205148/733205148 (2 pages) |
22 June 2004 | Resolutions
|
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Full accounts made up to 30 November 2003 (24 pages) |
23 March 2004 | Full accounts made up to 30 November 2003 (24 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (13 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (13 pages) |
20 May 2003 | Particulars of mortgage/charge (8 pages) |
20 May 2003 | Particulars of mortgage/charge (8 pages) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
8 May 2003 | Particulars of mortgage/charge (8 pages) |
8 May 2003 | Particulars of mortgage/charge (8 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (25 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (25 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 30/09/02; full list of members (14 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (14 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | New director appointed (5 pages) |
28 May 2002 | New director appointed (5 pages) |
22 May 2002 | Particulars of mortgage/charge (11 pages) |
22 May 2002 | Particulars of mortgage/charge (11 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
7 March 2002 | Full accounts made up to 30 November 2001 (23 pages) |
7 March 2002 | Full accounts made up to 30 November 2001 (23 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 30/11/01; full list of members (16 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (16 pages) |
18 December 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
6 December 2001 | Ad 22/10/01--------- us$ si 285772500@1=285772500 us$ ic 147432648/433205148 (2 pages) |
6 December 2001 | Statement of affairs (6 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Nc inc already adjusted 19/10/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Nc inc already adjusted 19/10/01 (1 page) |
6 December 2001 | Ad 22/10/01--------- us$ si 285772500@1=285772500 us$ ic 147432648/433205148 (2 pages) |
6 December 2001 | Ad 28/09/01--------- us$ si 2791423@1=2791423 us$ ic 144641225/147432648 (2 pages) |
6 December 2001 | Ad 28/09/01--------- us$ si 2791423@1=2791423 us$ ic 144641225/147432648 (2 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Statement of affairs (6 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Memorandum and Articles of Association (17 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Memorandum and Articles of Association (17 pages) |
12 June 2001 | Resolutions
|
18 May 2001 | Particulars of mortgage/charge (6 pages) |
18 May 2001 | Particulars of mortgage/charge (6 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New 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 2001 | Full accounts made up to 30 November 2000 (18 pages) |
22 March 2001 | Full accounts made up to 30 November 2000 (18 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 30/11/00; change of members (11 pages) |
3 January 2001 | Return made up to 30/11/00; change of members (11 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
7 August 2000 | Particulars of mortgage/charge (11 pages) |
7 August 2000 | Particulars of mortgage/charge (12 pages) |
7 August 2000 | Particulars of mortgage/charge (11 pages) |
7 August 2000 | Particulars of mortgage/charge (12 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
6 July 2000 | Full accounts made up to 30 November 1999 (23 pages) |
6 July 2000 | Full 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 2000 | Particulars of mortgage/charge (15 pages) |
19 May 2000 | Particulars of mortgage/charge (15 pages) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Return made up to 30/11/99; change of members (12 pages) |
21 December 1999 | Return made up to 30/11/99; change of members (12 pages) |
21 December 1999 | Director's particulars changed (1 page) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
29 September 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Memorandum and Articles of Association (19 pages) |
2 June 1999 | Memorandum and Articles of Association (19 pages) |
28 May 1999 | Particulars of mortgage/charge (14 pages) |
28 May 1999 | Particulars of mortgage/charge (14 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | Full accounts made up to 30 November 1998 (19 pages) |
23 May 1999 | Full accounts made up to 30 November 1998 (19 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
24 February 1999 | Nc inc already adjusted 12/02/99 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 12/02/99--------- £ si 60000000@1=60000000 £ ic 59615107/119615107 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Nc inc already adjusted 12/02/99 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Ad 12/02/99--------- £ si 60000000@1=60000000 £ ic 59615107/119615107 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Return made up to 30/11/98; full list of members (12 pages) |
7 January 1999 | Return made up to 30/11/98; full list of members (12 pages) |
7 January 1999 | Director's particulars changed (1 page) |
19 November 1998 | Particulars of mortgage/charge (19 pages) |
19 November 1998 | Particulars of mortgage/charge (19 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Ad 05/10/98--------- £ si 50000000@1=50000000 £ ic 9615107/59615107 (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Ad 05/10/98--------- £ si 50000000@1=50000000 £ ic 9615107/59615107 (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Nc inc already adjusted 14/10/98 (1 page) |
21 October 1998 | Nc inc already adjusted 14/10/98 (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (17 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (17 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 27/02/98--------- us$ si 30000000@1=30000000 us$ ic 64641225/94641225 (2 pages) |
16 March 1998 | Ad 27/02/98--------- us$ si 30000000@1=30000000 us$ ic 64641225/94641225 (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
4 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
4 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 13/05/97 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 13/05/97 (1 page) |
9 February 1998 | Ad 30/06/97--------- us$ si 50000000@1 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Ad 30/06/97--------- us$ si 50000000@1 (2 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
12 December 1997 | Ad 26/11/97--------- us$ si 56941000@1=56941000 us$ ic 7700225/64641225 (2 pages) |
12 December 1997 | Ad 28/11/97--------- us$ si 2191270@1=2191270 us$ ic 5508955/7700225 (2 pages) |
12 December 1997 | Ad 28/11/97--------- us$ si 2191270@1=2191270 us$ ic 5508955/7700225 (2 pages) |
12 December 1997 | Ad 26/11/97--------- us$ si 56941000@1=56941000 us$ ic 7700225/64641225 (2 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
18 July 1997 | Particulars of mortgage/charge (7 pages) |
18 July 1997 | Particulars of mortgage/charge (7 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
7 March 1997 | Memorandum and Articles of Association (13 pages) |
7 March 1997 | Memorandum and Articles of Association (13 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Nc inc already adjusted 20/01/97 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Nc inc already adjusted 20/01/97 (2 pages) |
27 February 1997 | Certificate of reduction of issued capital and share premium (1 page) |
27 February 1997 | Certificate of reduction of issued capital and share premium (1 page) |
26 February 1997 | Reduce iss cap & share prem acct (3 pages) |
26 February 1997 | Reduce iss cap & share prem acct (3 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
24 January 1997 | Return made up to 30/11/96; no change of members (10 pages) |
24 January 1997 | Return made up to 30/11/96; no change of members (10 pages) |
22 January 1997 | Memorandum and Articles of Association (12 pages) |
22 January 1997 | Memorandum and Articles of Association (12 pages) |
21 January 1997 | Memorandum and Articles of Association (12 pages) |
21 January 1997 | Memorandum and Articles of Association (12 pages) |
19 December 1996 | Particulars of mortgage/charge (11 pages) |
19 December 1996 | Particulars of mortgage/charge (11 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
23 April 1996 | Return made up to 31/01/96; full list of members (26 pages) |
23 April 1996 | Return made up to 31/01/96; full list of members (26 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (16 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (16 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 30/11/95; full list of members (27 pages) |
24 January 1996 | Return made up to 30/11/95; full list of members (27 pages) |
22 December 1995 | Particulars of mortgage/charge (11 pages) |
22 December 1995 | Particulars of mortgage/charge (11 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Director resigned (4 pages) |
2 October 1995 | Director resigned (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
20 July 1995 | Full accounts made up to 30 November 1994 (15 pages) |
20 July 1995 | Full accounts made up to 30 November 1994 (15 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
9 February 1995 | Return made up to 31/01/95; full list of members (32 pages) |
9 February 1995 | Return made up to 31/01/95; full list of members (32 pages) |
12 January 1995 | Statement of affairs (14 pages) |
12 January 1995 | Ad 01/02/94--------- us$ si 10000000@1 (2 pages) |
12 January 1995 | Ad 01/02/94--------- us$ si 10000000@1 (2 pages) |
12 January 1995 | Statement of affairs (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
22 November 1994 | Resolutions
|
8 July 1994 | Return made up to 30/06/94; full list of members (29 pages) |
8 July 1994 | Return made up to 30/06/94; full list of members (29 pages) |
30 June 1994 | Ad 29/04/94--------- us$ si 6000@1=6000 us$ ic 10000000/10006000 (2 pages) |
30 June 1994 | Ad 29/04/94--------- us$ si 6000@1=6000 us$ ic 10000000/10006000 (2 pages) |
9 March 1994 | Ad 01/02/94--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages) |
9 March 1994 | Ad 01/02/94--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages) |
16 February 1994 | Particulars of mortgage/charge (5 pages) |
16 February 1994 | Particulars of mortgage/charge (5 pages) |
10 February 1994 | Particulars of mortgage/charge (5 pages) |
10 February 1994 | Particulars of mortgage/charge (5 pages) |
2 February 1994 | Particulars of mortgage/charge (8 pages) |
2 February 1994 | Particulars of mortgage/charge (8 pages) |
4 January 1994 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
4 January 1994 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
8 December 1993 | Resolutions
|
8 December 1993 | Us$ nc 0/100000000 13/10/93 (1 page) |
8 December 1993 | Resolutions
|
22 October 1993 | Company name changed morgan stanley international hol dings LIMITED\certificate issued on 25/10/93 (3 pages) |
22 October 1993 | Company name changed morgan stanley international hol dings LIMITED\certificate issued on 25/10/93 (3 pages) |
13 October 1993 | Memorandum and Articles of Association (5 pages) |
13 October 1993 | Memorandum and Articles of Association (5 pages) |
3 October 1993 | Director resigned (4 pages) |
3 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1993 | Director resigned (4 pages) |
3 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1993 | Return made up to 04/09/93; full list of members (8 pages) |
27 September 1993 | Return made up to 04/09/93; full list of members (8 pages) |
3 September 1993 | Ad 07/04/92--------- £ si 9614107@1 (2 pages) |
3 September 1993 | Ad 07/04/92--------- £ si 9614107@1 (2 pages) |
3 September 1993 | Resolutions
|
3 September 1993 | Nc inc already adjusted 07/04/92 (1 page) |
19 October 1992 | Return made up to 04/09/92; no change of members (6 pages) |
19 October 1992 | Return made up to 04/09/92; no change of members (6 pages) |
24 January 1992 | Registered office changed on 24/01/92 from: kingsley house, 1A wimpole street, london, W1M 7AA (1 page) |
24 January 1992 | Registered office changed on 24/01/92 from: kingsley house, 1A wimpole street, london, W1M 7AA (1 page) |
25 September 1991 | Return made up to 04/09/91; full list of members (7 pages) |
25 September 1991 | Return made up to 04/09/91; full list of members (7 pages) |
3 October 1990 | Return made up to 04/09/90; no change of members (4 pages) |
3 October 1990 | Return made up to 04/09/90; no change of members (4 pages) |
2 November 1989 | Return made up to 08/11/89; no change of members (4 pages) |
2 November 1989 | Return made up to 08/11/89; no change of members (4 pages) |
31 October 1989 | Accounts made up to 31 December 1988 (7 pages) |
31 October 1989 | Accounts made up to 31 December 1988 (7 pages) |
15 December 1988 | Return made up to 22/11/88; full list of members (5 pages) |
15 December 1988 | Full accounts made up to 31 December 1987 (7 pages) |
15 December 1988 | Return made up to 22/11/88; full list of members (5 pages) |
15 December 1988 | Full accounts made up to 31 December 1987 (7 pages) |
30 October 1986 | Incorporation (15 pages) |
30 October 1986 | Incorporation (15 pages) |
28 October 1986 | Incorporation (15 pages) |
28 October 1986 | Certificate of Incorporation (1 page) |
28 October 1986 | Incorporation (15 pages) |
28 October 1986 | Certificate of incorporation (1 page) |
28 October 1986 | Certificate of Incorporation (1 page) |
28 October 1986 | Certificate of incorporation (1 page) |