London
EC2V 7JE
Secretary Name | Mr Robert James Otterson |
---|---|
Status | Current |
Appointed | 02 February 2015(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Andrew Warwick Simmonds |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Wenbin Wang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 04 May 2016(29 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Judith Elizabeth Eden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Binliang Jin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 October 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Isabella Derizans Da Costa Mendes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Banker |
Country of Residence | Portugal |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Garry Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(32 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Yabing Hu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 June 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Banker |
Country of Residence | China |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr David Wayne Preston Hodnett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 November 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Philip James Hurley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Andile Kenneth Livuyo Fihla |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 May 2021(34 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Li Li |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 September 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Fang Hu |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 May 2023(36 years after company formation) |
Appointment Duration | 12 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Marthinus John Botha |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tudor Close Cobham Surrey KT11 2PH |
Secretary Name | Willem Johannes Jacobus Minnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 6 Ruffetts Way Burgh Heath Tadworth Surrey KT20 6AF |
Director Name | David James Berkeley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | La Rocque La Rue Du Crocquet St Aubin Jersey JE3 8BR |
Director Name | Peter Brind |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Glenmere Wilmerhatch Lane Epsom Surrey KT18 7EH |
Director Name | David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 28 Rodenhurst Road London SW4 8AR |
Director Name | Mr David Feld |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Milhanger Portsmouth Road Thursley Surrey GU8 6NT |
Secretary Name | Mr Ian Gordon Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Director Name | Ian Gordon Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2005) |
Role | Banker |
Correspondence Address | Le Val Lodge La Route Des Genets St Brelade Jersey JE3 8LN |
Director Name | Derek Edward Cooper |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2000(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 May 2010) |
Role | Chairman |
Correspondence Address | 197 Flamboyant Avenue Morningside Sandton 2057 South Africa |
Director Name | Mr Neil Jonathan Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2005) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 18 East Bay Colchester Essex CO1 2UG |
Director Name | David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 100 Piccadilly London W1J 7NH |
Secretary Name | Susan Caroline Smollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 6 Foxhome Close Chislehurst Kent BR7 5XT |
Director Name | William Scot Dorson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2005) |
Role | Banker |
Correspondence Address | 52 East 91st Street New York Ny 10128 United States |
Director Name | Mr Mark Edward Austen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr David Duffy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2006(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2010) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Peitao Chen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 February 2015(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2016) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Qian Hou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 February 2015(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2016) |
Role | Banker |
Country of Residence | New Zealand |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Mingqiang Bi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2015(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Edward Joseph Giera |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Andrew Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2019) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Ruixiang Han |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 October 2017(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Guido Andre Haller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 2019(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Website | standardbank.com |
---|---|
Telephone | 020 78153000 |
Telephone region | London |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £173,258,684 |
Net Worth | £816,446,933 |
Cash | £808,982,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
25 February 2000 | Delivered on: 7 March 2000 Persons entitled: Citibank N.A., Banque Bruxelles Lambert S.A., Banque Generale Du Luxembourg S.A., Banque International a Luxembourg S.A., Credit Commercial Defrance, Kbc Bank N.V., Kredietbank S.A. Luxemburgeoise, Ubs Ag Classification: Declaration of pledge of securities and claims Secured details: All present and furture obligations of the pledgor to the chargee arising from its guarantee of the pledgor's borrowings of securities arranged under the clearstream banking securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the "rules"). Particulars: All present and future securities bonds notes certificated of deposit instruments or rights representing property rights or claims as well as all other debentures which may be pledged in the same form as securities according to luxembourg law or financial instruments.95. Outstanding |
---|---|
4 November 1999 | Delivered on: 25 November 1999 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement, any assured payment by the bank or any transfer of stock to the company by means of crest or any agreement to transfer stock to the company by means of crest or any issue of stock to the company by means of crest whether such debts, obligations or liabilities are incurred by the company on it's own accont or on behalf of a system-beneficiary. Particulars: All sums and payments now and from time to time receivable by or for the accont of the company by reason or in respect of any transfer of debit stock from any eligable stock account of or in the name of or otherwise referable to the company in crest or of any transfer by the company of any right title and interest in any stock represented or to be represented by any credit balance on any such eligable stock account in crest together with all rights and interests in such sums, all sums and payments resulting in closing out or liquidation of any unsettled contract of any stocks in crest and all right title and interest of the company in all monies now or at any time standing to the credit of the controlled accounts and all rights relating thereto.together with first floating charge any other assets or property under the charge not charged by way of first fixed charge above.. See the mortgage charge document for full details. Outstanding |
21 December 1998 | Delivered on: 23 December 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances by a chargor for own liabilities Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-parttition agreement of even date. Particulars: All sums of money in any currency deposited or paid by the chargor now or at any time after the date of the charge to the credit of the account(s)-us$ account named "standard bank london limited re sarb blocked account" account no 48441388. see the mortgage charge document for full details. Outstanding |
7 June 1995 | Delivered on: 9 June 1995 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Fixed charge over all sums from time to time standing to the credit of the collateral account(s) in the name of the company. See the mortgage charge document for full details. Outstanding |
9 January 1995 | Delivered on: 11 January 1995 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed Secured details: All monies due or to become due from the company to the chargee under this deed. Particulars: First fixed charge over all sums from time to time deposited by the company..............in the account designated "adr pre-release collateral account" with the debts thereof. See the mortgage charge document for full details. Outstanding |
12 February 1993 | Delivered on: 17 February 1993 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 under the terms of the charge. Particulars: All "collateral" as defined on the continuation sheet attached to form 395 (please see doc for full details). Outstanding |
12 May 1992 | Delivered on: 13 May 1992 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called 'the Stock Exchange') Classification: Charge Secured details: All monies due or to become due from the company to the chargee as defined in the charge. Particulars: All shares, stock and securities of any description designated by the stock exchange as talisman securities etc. see form 395 ref. M299C for full details. Outstanding |
5 April 2023 | Delivered on: 18 April 2023 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 September 2021 | Delivered on: 11 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 July 2021 | Delivered on: 23 July 2021 Persons entitled: First Abu Dhabi Bank Pjsc Classification: A registered charge Particulars: None. Outstanding |
20 March 2018 | Delivered on: 21 March 2018 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
17 July 2017 | Delivered on: 7 August 2017 Persons entitled: Merrill Lynch, Pierce, Fenner & Smith Incorporated Classification: A registered charge Outstanding |
2 December 2014 | Delivered on: 4 December 2014 Persons entitled: Malayan Banking Berhad Classification: A registered charge Particulars: None. Outstanding |
26 July 2007 | Delivered on: 9 August 2007 Persons entitled: Deutsche Trustee Company Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the issuer's present and future rights,interests and benefits in and to (1) principal interest and other amounts now or hereafter paid (ii) all amounts now or hereafter paid or payable by the borrower under or in respect of any claim,award or judgement relating to the loan agreement. See the mortgage charge document for full details. Outstanding |
26 October 2006 | Delivered on: 30 October 2006 Persons entitled: Deutsche Trustee Company Limited as Trustee for the Noteholders Classification: Trust 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: All principal interest and other amounts under the loan agreement. See the mortgage charge document for full details. Outstanding |
29 October 1990 | Delivered on: 1 November 1990 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over all sums from time to time deposited by the company or for the company's account with and held by the chargee in the account(s) in the company's name in the chargee's books denominated "adr pre-release collateral account(s)" together with the debts arising therefrom or in respect thereof. Outstanding |
2 May 2006 | Delivered on: 15 May 2006 Persons entitled: Deutsche Bank Ag, London Branch Classification: Master novation 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 participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details. Outstanding |
9 February 2006 | Delivered on: 15 February 2006 Persons entitled: J. P. Morgan Corporate Trustee Services Limited as Trustee for the Noteholders Classification: Trust 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 interest and benefits in and to principal, interest and other amounts paid by the borrower, all sums on deposit in the collection account,. See the mortgage charge document for full details. Outstanding |
30 September 2004 | Delivered on: 8 October 2004 Persons entitled: The Bank of New York as Trustee Classification: Trust 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: All rights title and interest to all sums deposited in sbl account, all amounts payable by naftogaz under the naftogaz loan agreement, right to receive all sums payable by naftogaz under any claim relating to the naftogaz loan agreement. See the mortgage charge document for full details. Outstanding |
27 April 2001 | Delivered on: 15 May 2001 Persons entitled: Standard Bank London Limited Classification: A cash collateral agreement made between (I) the company (ii) kombinat aluminijuma podgorica ("kap") and (iii) standard bank london limited in its capacity as security agent for the lenders (as defined) (the "bank") Secured details: All monies due or to become due from kap to the bank on any account whatsoever under or in connection with the wcfa dated 27 april 2001. Particulars: All right title and interest in and to the escrow accounts including all credit balances etc. Outstanding |
23 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. Outstanding |
8 June 2000 | Delivered on: 8 June 2000 Persons entitled: The Bank of Nova Scotia Classification: A supplement to a charge on deposit account (supplemental to a charge on deposit account dated 14 april 2000) with effect from 19 may 2000 but Secured details: All monies due or to become due from the company to the chargee not exceeding us $22,875,000 pursuant to an amended and restated credit agreement dated 20 april 2000 and pursuant to a guarantee and indemnity agreement dated 20 april 2000. Particulars: First fixed charge over the deposit and all right, title and interest thereon and any debts, obligations and liabilities thereunder. See the mortgage charge document for full details. Outstanding |
5 May 2000 | Delivered on: 12 May 2000 Persons entitled: Emerging Markets Clearing Corporation Classification: Clearing fund agreement Secured details: The clearing fund indebtedness of the company to the chargee from time to time. Particulars: All eligible treasury securities forming part of the collateral meeting the requirements of rule 4 of the emcc rules held by emcc or by a custodian as selected by emcc from time to time ("the custodian") for the account of emcc in accordance with the term of a custody agreement between the custodian and emcc. Outstanding |
5 May 2000 | Delivered on: 12 May 2000 Persons entitled: Emerging Markets Clearing Corporation Classification: Members' agreement (as defined) Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets and property placed by the company in the possession of emcc or its agents including all securities on deposit pursuant to rule 4 of the emcc rules. Outstanding |
14 April 2000 | Delivered on: 18 April 2000 Persons entitled: The Bank of Nova Scotia Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding $10,000,000 pursuant to a credit agreement and a guarantee and indemnity agreement both dated 18 february 2000 (as defined). Particulars: First fixed charge over the deposit and all right,title and interest thereon and any debts,obligations and liabilities thereunder. See the mortgage charge document for full details. Outstanding |
29 October 1990 | Delivered on: 1 November 1990 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All adrs which are at the date of the security agreement referred to overleaf or might at any time thereafter be in, or which might at any time thereafter be delivered into the possession of the chargee (please see doc for details). Outstanding |
21 May 2007 | Delivered on: 5 June 2007 Satisfied on: 19 December 2014 Persons entitled: Buy Corporate Trustee Services Classification: A supplemental trust 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: All of the chargor's rights, interests and benefits whatsoever, both present and future whether propietary contractual or otherwise. See the mortgage charge document for full details. Fully Satisfied |
14 February 2007 | Delivered on: 21 February 2007 Satisfied on: 19 December 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the chargor's rights,interest and benefits in and to (I) principal,interst and other amounts now or hereafter paid and payable by the borrower to the chargor as lender under the agreement. See the mortgage charge document for full details. Fully Satisfied |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 18 September 2013 Persons entitled: J.P.Morgan Corporate Trustee Services Limited as Trustee Classification: A trust 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: All the rights title and interest in and to all sums of money now or in the future deposited in the sbl account and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Cessation of Standard Bank London Holdings Limited as a person with significant control on 11 December 2020 (1 page) |
---|---|
11 December 2020 | Notification of a person with significant control statement (2 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
3 August 2020 | Appointment of Mr Philip James Hurley as a director on 3 August 2020 (2 pages) |
1 July 2020 | Termination of appointment of Guido Andre Haller as a director on 1 July 2020 (1 page) |
7 April 2020 | Group of companies' accounts made up to 31 December 2019 (147 pages) |
17 January 2020 | Director's details changed for Mr Ruixiang Han on 1 September 2019 (2 pages) |
17 January 2020 | Director's details changed for Mr Barend Johannes Kruger on 17 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Wenbin Wang on 19 October 2018 (2 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
6 November 2019 | Appointment of Mr David Wayne Preston Hodnett as a director on 6 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Andrew Hall as a director on 5 November 2019 (1 page) |
9 August 2019 | Memorandum and Articles of Association (46 pages) |
9 August 2019 | Resolutions
|
25 June 2019 | Director's details changed for Ms Yabing Hu on 25 June 2019 (2 pages) |
25 June 2019 | Appointment of Ms Yabing Hu as a director on 25 June 2019 (2 pages) |
15 May 2019 | Appointment of Mr Garry Jones as a director on 14 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Guido André Haller as a director on 15 May 2019 (2 pages) |
16 April 2019 | Termination of appointment of Hailu Wang as a director on 16 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Marc Martin Van Der Spuy as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Ruwan Upendra Weerasekera as a director on 31 March 2019 (1 page) |
21 March 2019 | Group of companies' accounts made up to 31 December 2018 (144 pages) |
1 March 2019 | Appointment of Isabella Derizans Da Costa Mendes as a director on 1 March 2019 (2 pages) |
31 December 2018 | Termination of appointment of Edward Joseph Giera as a director on 31 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
31 October 2018 | Director's details changed for Mr Binliang Jin on 30 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Binliang Jin on 19 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Binliang Jin as a director on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Yabing Hu as a director on 5 October 2018 (1 page) |
17 August 2018 | Director's details changed for Mr Lubin Wang on 1 August 2018 (2 pages) |
5 June 2018 | Memorandum and Articles of Association (46 pages) |
5 June 2018 | Resolutions
|
9 April 2018 | Group of companies' accounts made up to 31 December 2017 (133 pages) |
3 April 2018 | Director's details changed for Mr Edward Joseph Giera on 28 March 2018 (2 pages) |
21 March 2018 | Registration of charge 021304470026, created on 20 March 2018 (34 pages) |
22 January 2018 | Memorandum and Articles of Association (46 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Fang Hu as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Ruixiang Han as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Hailu Wang as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Hailu Wang as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Hall as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Ruixiang Han as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Hall as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Fang Hu as a director on 6 October 2017 (1 page) |
4 September 2017 | Director's details changed for Mr Wenbin Wang on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Wenbin Wang on 1 September 2017 (2 pages) |
7 August 2017 | Registration of charge 021304470025, created on 17 July 2017 (8 pages) |
7 August 2017 | Registration of charge 021304470025, created on 17 July 2017 (8 pages) |
25 July 2017 | Director's details changed for Mr Wenbin Wang on 14 March 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Wenbin Wang on 14 March 2017 (2 pages) |
21 July 2017 | Termination of appointment of David Charles Munro as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of David Charles Munro as a director on 20 July 2017 (1 page) |
26 May 2017 | Director's details changed for Mr Lubin Wang on 22 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Lubin Wang on 22 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Yabing Hu on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Yabing Hu on 18 May 2017 (2 pages) |
28 April 2017 | Appointment of Mr Lubin Wang as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Lubin Wang as a director on 26 April 2017 (2 pages) |
23 March 2017 | Group of companies' accounts made up to 31 December 2016 (114 pages) |
23 March 2017 | Group of companies' accounts made up to 31 December 2016 (114 pages) |
10 February 2017 | Termination of appointment of Jinlei Xu as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Jinlei Xu as a director on 10 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Mingqiang Bi as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Mingqiang Bi as a director on 6 February 2017 (1 page) |
3 February 2017 | Satisfaction of charge 021304470024 in full (4 pages) |
3 February 2017 | Satisfaction of charge 021304470024 in full (4 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 October 2016 | Appointment of Fang Hu as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Ying Wang as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Fang Hu as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Ying Wang as a director on 14 October 2016 (1 page) |
14 September 2016 | Appointment of Yabing Hu as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Yabing Hu as a director on 13 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Jianfeng Zheng as a director on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Jianfeng Zheng as a director on 13 September 2016 (1 page) |
5 September 2016 | Appointment of Ms Judith Elizabeth Eden as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Ruwan Upendra Weerasekera as a director on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Christopher Julian Sheridan as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Christopher Julian Sheridan as a director on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Ms Judith Elizabeth Eden as a director on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Henry Eric Staunton as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Henry Eric Staunton as a director on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Ruwan Upendra Weerasekera as a director on 5 September 2016 (2 pages) |
4 May 2016 | Appointment of Mr Wenbin Wang as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Qian Hou as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Qian Hou as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Ms Ying Wang as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Wenbin Wang as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Ms Ying Wang as a director on 4 May 2016 (2 pages) |
16 March 2016 | Group of companies' accounts made up to 31 December 2015 (123 pages) |
16 March 2016 | Group of companies' accounts made up to 31 December 2015 (123 pages) |
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
22 January 2016 | Termination of appointment of Peitao Chen as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Peitao Chen as a director on 21 January 2016 (1 page) |
12 January 2016 | Director's details changed for Ms Qian Hou on 12 April 2015 (2 pages) |
12 January 2016 | Director's details changed for Ms Qian Hou on 12 April 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Peitao Chen on 10 July 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Peitao Chen on 10 July 2015 (2 pages) |
5 January 2016 | Director's details changed for Henry Eric Staunton on 24 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Henry Eric Staunton on 24 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Dr Shoujiang Wang on 4 April 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Mingqiang Bi on 26 June 2015 (2 pages) |
4 January 2016 | Director's details changed for Dr Shoujiang Wang on 4 April 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Mingqiang Bi on 26 June 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Edward Joseph Giera on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Edward Joseph Giera on 1 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of David Patrick Henry Burgess as a director on 5 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Edward Joseph Giera as a director on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of David Patrick Henry Burgess as a director on 5 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Edward Joseph Giera as a director on 5 October 2015 (2 pages) |
1 September 2015 | Appointment of Mr Andrew Warwick Simmonds as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Andrew Warwick Simmonds as a director on 1 September 2015 (2 pages) |
8 May 2015 | Termination of appointment of Mark Edward Austen as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark Edward Austen as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark Edward Austen as a director on 7 May 2015 (1 page) |
20 April 2015 | Group of companies' accounts made up to 31 December 2014 (118 pages) |
20 April 2015 | Group of companies' accounts made up to 31 December 2014 (118 pages) |
16 April 2015 | Memorandum and Articles of Association (46 pages) |
16 April 2015 | Memorandum and Articles of Association (46 pages) |
9 April 2015 | Appointment of Mr Mingqiang Bi as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mingqiang Bi as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mingqiang Bi as a director on 8 April 2015 (2 pages) |
27 March 2015 | Company name changed standard bank PLC\certificate issued on 27/03/15
|
27 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
27 March 2015 | Company name changed standard bank PLC\certificate issued on 27/03/15
|
27 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
20 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
10 February 2015 | Appointment of Mr Jianfeng Zheng as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jianfeng Zheng as a director on 10 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Susan Caroline Smollett as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Peter David Sullivan as a director on 1 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Robert James Otterson as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Peter David Sullivan as a director on 1 February 2015 (1 page) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Susan Caroline Smollett as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Robert James Otterson as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Robert James Otterson as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Peter David Sullivan as a director on 1 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Susan Caroline Smollett as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Jinlei Xu as a director on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Grant Alan Roderick Joyce as a director on 1 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Peitao Chen as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Dr Shoujiang Wang as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Dr Shoujiang Wang as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Peitao Chen as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Peitao Chen as a director on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of John Helenius Maree as a director on 1 February 2015 (1 page) |
2 February 2015 | Appointment of Mr David Charles Munro as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Ms Qian Hou as a director on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of John Helenius Maree as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Grant Alan Roderick Joyce as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of John Helenius Maree as a director on 1 February 2015 (1 page) |
2 February 2015 | Appointment of Ms Qian Hou as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Jinlei Xu as a director on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Grant Alan Roderick Joyce as a director on 1 February 2015 (1 page) |
2 February 2015 | Appointment of Ms Qian Hou as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Jinlei Xu as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Dr Shoujiang Wang as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr David Charles Munro as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr David Charles Munro as a director on 1 February 2015 (2 pages) |
19 December 2014 | Satisfaction of charge 21 in full (4 pages) |
19 December 2014 | Satisfaction of charge 22 in full (4 pages) |
19 December 2014 | Satisfaction of charge 22 in full (4 pages) |
19 December 2014 | Satisfaction of charge 21 in full (4 pages) |
4 December 2014 | Registration of charge 021304470024, created on 2 December 2014 (13 pages) |
4 December 2014 | Registration of charge 021304470024, created on 2 December 2014 (13 pages) |
4 December 2014 | Registration of charge 021304470024, created on 2 December 2014 (13 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2014 | Resolutions
|
18 November 2014 | Appointment of Mr Marc Martin Van Der Spuy as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Marc Martin Van Der Spuy as a director on 17 November 2014 (2 pages) |
30 July 2014 | Termination of appointment of Jennifer Katherine Knott as a director on 17 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Jennifer Katherine Knott as a director on 17 July 2014 (1 page) |
9 June 2014 | Reduction of capital following redenomination. Statement of capital on 9 June 2014 (5 pages) |
9 June 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Reduction of capital following redenomination. Statement of capital on 9 June 2014 (5 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
9 June 2014 | Reduction of capital following redenomination. Statement of capital on 9 June 2014 (5 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (116 pages) |
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (116 pages) |
19 February 2014 | Appointment of Mr Peter David Sullivan as a director (2 pages) |
19 February 2014 | Appointment of Mr Peter David Sullivan as a director (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (21 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (21 pages) |
18 September 2013 | Satisfaction of charge 16 in full (14 pages) |
18 September 2013 | Satisfaction of charge 16 in full (14 pages) |
9 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 23 (11 pages) |
9 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 23 (11 pages) |
9 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 20 (8 pages) |
9 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 20 (8 pages) |
15 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
15 August 2013 | Termination of appointment of Peter Wharton-Hood as a director (1 page) |
15 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
15 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
15 August 2013 | Termination of appointment of Peter Wharton-Hood as a director (1 page) |
15 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
24 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
24 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
24 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
24 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
26 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 17 (12 pages) |
26 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 17 (12 pages) |
14 May 2013 | Section 519 (2 pages) |
14 May 2013 | Section 519 (2 pages) |
2 May 2013 | Termination of appointment of Gert Vogel as a director (1 page) |
2 May 2013 | Appointment of Mr Grant Alan Roderick Joyce as a director (2 pages) |
2 May 2013 | Termination of appointment of Gert Vogel as a director (1 page) |
2 May 2013 | Appointment of Mr Grant Alan Roderick Joyce as a director (2 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (105 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (105 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (22 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (22 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (112 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (112 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (21 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (21 pages) |
6 December 2011 | Termination of appointment of Robert Leith as a director (1 page) |
6 December 2011 | Termination of appointment of Robert Leith as a director (1 page) |
11 August 2011 | Director's details changed for Mr Peter Gerald Wharton-Hood on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Peter Gerald Wharton-Hood on 11 August 2011 (2 pages) |
18 July 2011 | Appointment of Mr Peter Gerald Wharton-Hood as a director (2 pages) |
18 July 2011 | Appointment of Mr Peter Gerald Wharton-Hood as a director (2 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (106 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (106 pages) |
18 March 2011 | Appointment of Mr Gert Marthinus Vogel as a director (2 pages) |
18 March 2011 | Termination of appointment of Ruben Vardanyan as a director (1 page) |
18 March 2011 | Appointment of Mr Gert Marthinus Vogel as a director (2 pages) |
18 March 2011 | Termination of appointment of Ruben Vardanyan as a director (1 page) |
4 February 2011 | Director's details changed for Jennifer Katherine Knott on 28 January 2011 (3 pages) |
4 February 2011 | Director's details changed for Jennifer Katherine Knott on 28 January 2011 (3 pages) |
4 February 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (21 pages) |
4 February 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (21 pages) |
27 January 2011 | Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages) |
27 January 2011 | Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
26 October 2010 | Termination of appointment of David Duffy as a director (1 page) |
26 October 2010 | Termination of appointment of David Duffy as a director (1 page) |
2 September 2010 | Director's details changed for Mr David Duffy on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr David Duffy on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr David Duffy on 1 September 2010 (2 pages) |
20 May 2010 | Termination of appointment of Derek Cooper as a director (1 page) |
20 May 2010 | Termination of appointment of Derek Cooper as a director (1 page) |
12 April 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
12 April 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
2 February 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (25 pages) |
2 February 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (25 pages) |
1 December 2009 | Director's details changed for Mr Ruben Vardanyan on 18 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ruben Vardanyan on 18 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Julian Sheridan on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Julian Sheridan on 14 October 2009 (2 pages) |
28 September 2009 | Director appointed mr ruben vardanyan (1 page) |
28 September 2009 | Director appointed mr ruben vardanyan (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (93 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (93 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
17 November 2008 | Ad 31/10/08\usd si 204081632@1=204081632\usd ic 834529438/1038611070\ (2 pages) |
17 November 2008 | Ad 31/10/08\usd si 204081632@1=204081632\usd ic 834529438/1038611070\ (2 pages) |
21 October 2008 | Usd nc 1000000001/1500000001\15/10/08 (2 pages) |
21 October 2008 | Usd nc 1000000001/1500000001\15/10/08 (2 pages) |
1 September 2008 | Ad 28/08/08\usd si 48299319@1=48299319\usd ic 786230119/834529438\ (1 page) |
1 September 2008 | Ad 28/08/08\usd si 48299319@1=48299319\usd ic 786230119/834529438\ (1 page) |
14 July 2008 | Director's change of particulars / david duffy / 27/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / david duffy / 27/06/2008 (1 page) |
7 May 2008 | Ad 14/04/08\usd si 140845070@1=140845070\usd ic 645385049/786230119\ (2 pages) |
7 May 2008 | Ad 14/04/08\usd si 140845070@1=140845070\usd ic 645385049/786230119\ (2 pages) |
22 April 2008 | Usd nc 700000001/1000000001\10/04/08 (2 pages) |
22 April 2008 | Usd nc 700000001/1000000001\10/04/08 (2 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (72 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (72 pages) |
5 March 2008 | Director appointed jennifer katherine knott (2 pages) |
5 March 2008 | Director appointed jennifer katherine knott (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
13 December 2007 | Ad 06/12/07--------- us$ si 141843971@1=141843971 us$ ic 503541078/645385049 (2 pages) |
13 December 2007 | Ad 06/12/07--------- us$ si 141843971@1=141843971 us$ ic 503541078/645385049 (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
5 June 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2007 | Particulars of mortgage/charge (6 pages) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
21 February 2007 | Particulars of mortgage/charge (8 pages) |
21 February 2007 | Particulars of mortgage/charge (8 pages) |
17 February 2007 | Return made up to 29/12/06; full list of members (12 pages) |
17 February 2007 | Return made up to 29/12/06; full list of members (12 pages) |
30 October 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 23/06/06 (2 pages) |
11 August 2006 | Ad 30/06/06--------- us$ si 79365079@1=79365079 us$ ic 424175999/503541078 (2 pages) |
11 August 2006 | Nc inc already adjusted 23/06/06 (2 pages) |
11 August 2006 | Ad 30/06/06--------- us$ si 79365079@1=79365079 us$ ic 424175999/503541078 (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
31 March 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
31 March 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
15 February 2006 | Particulars of mortgage/charge (10 pages) |
15 February 2006 | Particulars of mortgage/charge (10 pages) |
13 February 2006 | Return made up to 29/12/05; no change of members
|
13 February 2006 | Return made up to 29/12/05; no change of members
|
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Balance Sheet (1 page) |
1 June 2005 | Application for reregistration from private to PLC (1 page) |
1 June 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 June 2005 | Application for reregistration from private to PLC (1 page) |
1 June 2005 | Declaration on reregistration from private to PLC (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Auditor's statement (1 page) |
1 June 2005 | Declaration on reregistration from private to PLC (1 page) |
1 June 2005 | Re-registration of Memorandum and Articles (28 pages) |
1 June 2005 | Auditor's report (1 page) |
1 June 2005 | Re-registration of Memorandum and Articles (28 pages) |
1 June 2005 | Balance Sheet (1 page) |
1 June 2005 | Auditor's statement (1 page) |
1 June 2005 | Auditor's report (1 page) |
25 May 2005 | Ad 05/05/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
25 May 2005 | Ad 05/05/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
30 March 2005 | Full accounts made up to 31 December 2004 (38 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (38 pages) |
29 March 2005 | Return made up to 29/12/04; no change of members (15 pages) |
29 March 2005 | Return made up to 29/12/04; no change of members (15 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Full accounts made up to 31 December 2003 (38 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (38 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Return made up to 29/12/03; full list of members (15 pages) |
11 February 2004 | Return made up to 29/12/03; full list of members (15 pages) |
26 January 2004 | £ ic 160000001/0 19/12/03 £ sr 160000001@1=160000001 (1 page) |
26 January 2004 | £ ic 160000001/0 19/12/03 £ sr 160000001@1=160000001 (1 page) |
16 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
16 January 2004 | Ad 19/12/03--------- us$ si 3@1=3 us$ ic 424175996/424175999 (2 pages) |
16 January 2004 | Ad 19/12/03--------- us$ si 424175996@1=424175996 us$ ic 0/424175996 (2 pages) |
16 January 2004 | Ad 19/12/03--------- us$ si 424175996@1=424175996 us$ ic 0/424175996 (2 pages) |
16 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
16 January 2004 | Ad 19/12/03--------- us$ si 3@1=3 us$ ic 424175996/424175999 (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
20 September 2003 | Memorandum and Articles of Association (28 pages) |
20 September 2003 | Resolutions
|
20 September 2003 | S-div 29/08/03 (1 page) |
20 September 2003 | Resolutions
|
20 September 2003 | S-div 29/08/03 (1 page) |
20 September 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 160000000/160000001 (2 pages) |
20 September 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 160000000/160000001 (2 pages) |
20 September 2003 | Memorandum and Articles of Association (28 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 29/12/02; no change of members (14 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (38 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (38 pages) |
25 March 2003 | Return made up to 29/12/02; no change of members (14 pages) |
25 March 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
21 March 2002 | Full accounts made up to 31 December 2001 (36 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (36 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members
|
14 January 2002 | Return made up to 29/12/01; full list of members
|
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (33 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (33 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members
|
25 January 2001 | Return made up to 29/12/00; full list of members
|
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (33 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (33 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
7 March 2000 | Particulars of mortgage/charge (7 pages) |
7 March 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
29 January 2000 | Return made up to 29/12/99; full list of members
|
29 January 2000 | Return made up to 29/12/99; full list of members
|
7 January 2000 | Director resigned (2 pages) |
7 January 2000 | Director resigned (2 pages) |
5 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
25 November 1999 | Particulars of mortgage/charge (12 pages) |
25 November 1999 | Particulars of mortgage/charge (12 pages) |
18 May 1999 | New director appointed (4 pages) |
18 May 1999 | New director appointed (4 pages) |
14 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (27 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (27 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members
|
18 January 1999 | Return made up to 29/12/98; full list of members
|
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
15 October 1998 | Ad 30/09/98--------- £ si 40000000@1=40000000 £ ic 120000000/160000000 (2 pages) |
15 October 1998 | Ad 30/09/98--------- £ si 40000000@1=40000000 £ ic 120000000/160000000 (2 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 29/12/97; full list of members
|
21 January 1998 | Return made up to 29/12/97; full list of members
|
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
22 December 1997 | Full accounts made up to 30 September 1997 (25 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (25 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (33 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (33 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members
|
24 January 1997 | Return made up to 29/12/96; full list of members
|
10 December 1996 | £ nc 100000000/300000000 31/10/96 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | £ nc 100000000/300000000 31/10/96 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (10 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (10 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (26 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (26 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
17 January 1995 | Full accounts made up to 30 September 1994 (28 pages) |
17 January 1995 | Full accounts made up to 30 September 1994 (28 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
25 February 1994 | Full accounts made up to 30 September 1993 (19 pages) |
25 February 1994 | Full accounts made up to 30 September 1993 (19 pages) |
1 September 1993 | Resolutions
|
1 September 1993 | Resolutions
|
15 June 1993 | Full accounts made up to 30 September 1992 (20 pages) |
15 June 1993 | Full accounts made up to 30 September 1992 (20 pages) |
17 February 1993 | Particulars of mortgage/charge (7 pages) |
17 February 1993 | Particulars of mortgage/charge (7 pages) |
24 August 1992 | Resolutions
|
24 August 1992 | Resolutions
|
24 August 1992 | Memorandum and Articles of Association (5 pages) |
24 August 1992 | Memorandum and Articles of Association (5 pages) |
19 June 1992 | Company name changed standard london LIMITED\certificate issued on 19/06/92 (2 pages) |
19 June 1992 | Company name changed standard london LIMITED\certificate issued on 19/06/92 (2 pages) |
13 May 1992 | Particulars of mortgage/charge (7 pages) |
13 May 1992 | Particulars of mortgage/charge (7 pages) |
24 February 1992 | Nc inc already adjusted 10/01/92 (1 page) |
13 February 1992 | Ad 31/01/92--------- £ si 20340000@1=20340000 £ ic 3000000/23340000 (2 pages) |
31 January 1992 | Company name changed ludgate advisory services limite d\certificate issued on 31/01/92 (2 pages) |
31 January 1992 | Company name changed ludgate advisory services limite d\certificate issued on 31/01/92 (2 pages) |
24 January 1992 | Return made up to 29/12/91; no change of members (6 pages) |
14 January 1992 | Company name changed standard london LIMITED\certificate issued on 14/01/92 (2 pages) |
14 January 1992 | Company name changed standard london LIMITED\certificate issued on 14/01/92 (2 pages) |
13 January 1992 | Company name changed ludgate advisory services limite d\certificate issued on 13/01/92 (2 pages) |
13 January 1992 | Company name changed ludgate advisory services limite d\certificate issued on 13/01/92 (2 pages) |
5 November 1991 | New director appointed (4 pages) |
15 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1991 | Registered office changed on 15/05/91 from: new garden house, 78 hatton garden, london, EC1N 8JA (1 page) |
7 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 February 1991 | Full accounts made up to 30 September 1990 (13 pages) |
1 February 1991 | Full accounts made up to 30 September 1990 (13 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1990 | Return made up to 29/12/89; full list of members (7 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
28 November 1989 | Full accounts made up to 30 September 1989 (12 pages) |
28 November 1989 | Full accounts made up to 30 September 1989 (12 pages) |
20 November 1989 | Registered office changed on 20/11/89 from: 36 essex street, london, WC2R 3AT (1 page) |
26 September 1989 | Director resigned (4 pages) |
7 June 1989 | Director resigned (2 pages) |
6 March 1989 | Return made up to 13/12/88; full list of members (7 pages) |
10 February 1989 | Company name changed ludgate trade financing LIMITED\certificate issued on 13/02/89 (2 pages) |
10 February 1989 | Company name changed ludgate trade financing LIMITED\certificate issued on 13/02/89 (2 pages) |
15 November 1988 | New director appointed (2 pages) |
28 July 1988 | Memorandum and Articles of Association (4 pages) |
28 July 1988 | Memorandum and Articles of Association (4 pages) |
7 July 1988 | New director appointed (2 pages) |
15 June 1988 | Registered office changed on 15/06/88 from: 118 chancery lane, london, WC2A 1JJ (1 page) |
3 May 1988 | Nc inc already adjusted (1 page) |
3 May 1988 | Wd 28/03/88 ad 25/11/87--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
3 May 1988 | Resolutions
|
15 March 1988 | New director appointed (2 pages) |
9 December 1987 | Director resigned (2 pages) |
1 December 1987 | New director appointed (2 pages) |
10 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 July 1987 | Registered office changed on 10/07/87 from: 183-185 bermondsey street london SE1 3UW (1 page) |
24 June 1987 | Company name changed reportcraft LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed reportcraft LIMITED\certificate issued on 24/06/87 (2 pages) |
11 May 1987 | Certificate of incorporation (1 page) |
11 May 1987 | Certificate of incorporation (1 page) |
11 May 1987 | Certificate of Incorporation (1 page) |
11 May 1987 | Certificate of Incorporation (1 page) |