Company NameICBC Standard Bank Plc
Company StatusActive
Company Number02130447
CategoryPublic Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameDr Shoujiang Wang
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed01 February 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Secretary NameMr Robert James Otterson
StatusCurrent
Appointed02 February 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Andrew Warwick Simmonds
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Wenbin Wang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed04 May 2016(29 years after company formation)
Appointment Duration7 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Judith Elizabeth Eden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Binliang Jin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed05 October 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameIsabella Derizans Da Costa Mendes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleBanker
Country of ResidencePortugal
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Garry Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(32 years after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Yabing Hu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed25 June 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleBanker
Country of ResidenceChina
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr David Wayne Preston Hodnett
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed06 November 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Philip James Hurley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Andile Kenneth Livuyo Fihla
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed12 May 2021(34 years after company formation)
Appointment Duration2 years, 11 months
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Li Li
Date of BirthJuly 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed10 September 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Fang Hu
Date of BirthApril 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed02 May 2023(36 years after company formation)
Appointment Duration12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Marthinus John Botha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tudor Close
Cobham
Surrey
KT11 2PH
Secretary NameWillem Johannes Jacobus Minnie
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address6 Ruffetts Way
Burgh Heath
Tadworth
Surrey
KT20 6AF
Director NameDavid James Berkeley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2000)
RoleChartered Accountant
Correspondence AddressLa Rocque
La Rue Du Crocquet
St Aubin
Jersey
JE3 8BR
Director NamePeter Brind
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressGlenmere Wilmerhatch Lane
Epsom
Surrey
KT18 7EH
Director NameDavid Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 August 2000)
RoleChartered Accountant
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Director NameMr David Feld
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMilhanger
Portsmouth Road
Thursley
Surrey
GU8 6NT
Secretary NameMr Ian Gordon Gibson
NationalityBritish
StatusResigned
Appointed24 July 1996(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Director NameIan Gordon Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2005)
RoleBanker
Correspondence AddressLe Val Lodge
La Route Des Genets
St Brelade
Jersey
JE3 8LN
Director NameDerek Edward Cooper
Date of BirthApril 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2000(12 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 May 2010)
RoleChairman
Correspondence Address197 Flamboyant Avenue
Morningside
Sandton
2057
South Africa
Director NameMr Neil Jonathan Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2005)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address18 East Bay
Colchester
Essex
CO1 2UG
Director NameDavid Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(13 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH
Secretary NameSusan Caroline Smollett
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2015)
RoleCompany Director
Correspondence Address6 Foxhome Close
Chislehurst
Kent
BR7 5XT
Director NameWilliam Scot Dorson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2005)
RoleBanker
Correspondence Address52 East 91st Street
New York
Ny 10128
United States
Director NameMr Mark Edward Austen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr David Duffy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2006(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2010)
RoleBanker
Country of ResidenceSingapore
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Peitao Chen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed01 February 2015(27 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Qian Hou
Date of BirthJune 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 February 2015(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2016)
RoleBanker
Country of ResidenceNew Zealand
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Mingqiang Bi
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Edward Joseph Giera
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2015(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Andrew Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2019)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Ruixiang Han
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed06 October 2017(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Guido Andre Haller
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 2019(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE

Contact

Websitestandardbank.com
Telephone020 78153000
Telephone regionLondon

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£173,258,684
Net Worth£816,446,933
Cash£808,982,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

25 February 2000Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 2023Delivered 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 2021Delivered on: 11 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 July 2021Delivered on: 23 July 2021
Persons entitled: First Abu Dhabi Bank Pjsc

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2018Delivered on: 21 March 2018
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 7 August 2017
Persons entitled: Merrill Lynch, Pierce, Fenner & Smith Incorporated

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 4 December 2014
Persons entitled: Malayan Banking Berhad

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2007Delivered 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 2006Delivered 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 1990Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1990Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

11 December 2020Cessation of Standard Bank London Holdings Limited as a person with significant control on 11 December 2020 (1 page)
11 December 2020Notification of a person with significant control statement (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 August 2020Appointment of Mr Philip James Hurley as a director on 3 August 2020 (2 pages)
1 July 2020Termination of appointment of Guido Andre Haller as a director on 1 July 2020 (1 page)
7 April 2020Group of companies' accounts made up to 31 December 2019 (147 pages)
17 January 2020Director's details changed for Mr Ruixiang Han on 1 September 2019 (2 pages)
17 January 2020Director's details changed for Mr Barend Johannes Kruger on 17 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Wenbin Wang on 19 October 2018 (2 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
6 November 2019Appointment of Mr David Wayne Preston Hodnett as a director on 6 November 2019 (2 pages)
6 November 2019Termination of appointment of Andrew Hall as a director on 5 November 2019 (1 page)
9 August 2019Memorandum and Articles of Association (46 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2019Director's details changed for Ms Yabing Hu on 25 June 2019 (2 pages)
25 June 2019Appointment of Ms Yabing Hu as a director on 25 June 2019 (2 pages)
15 May 2019Appointment of Mr Garry Jones as a director on 14 May 2019 (2 pages)
15 May 2019Appointment of Mr Guido André Haller as a director on 15 May 2019 (2 pages)
16 April 2019Termination of appointment of Hailu Wang as a director on 16 April 2019 (1 page)
1 April 2019Termination of appointment of Marc Martin Van Der Spuy as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Ruwan Upendra Weerasekera as a director on 31 March 2019 (1 page)
21 March 2019Group of companies' accounts made up to 31 December 2018 (144 pages)
1 March 2019Appointment of Isabella Derizans Da Costa Mendes as a director on 1 March 2019 (2 pages)
31 December 2018Termination of appointment of Edward Joseph Giera as a director on 31 December 2018 (1 page)
12 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
31 October 2018Director's details changed for Mr Binliang Jin on 30 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Binliang Jin on 19 October 2018 (2 pages)
5 October 2018Appointment of Mr Binliang Jin as a director on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of Yabing Hu as a director on 5 October 2018 (1 page)
17 August 2018Director's details changed for Mr Lubin Wang on 1 August 2018 (2 pages)
5 June 2018Memorandum and Articles of Association (46 pages)
5 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2018Group of companies' accounts made up to 31 December 2017 (133 pages)
3 April 2018Director's details changed for Mr Edward Joseph Giera on 28 March 2018 (2 pages)
21 March 2018Registration of charge 021304470026, created on 20 March 2018 (34 pages)
22 January 2018Memorandum and Articles of Association (46 pages)
5 January 2018Resolutions
  • RES13 ‐ Amendments to the shareholders agreement 13/12/2017
(1 page)
5 January 2018Resolutions
  • RES13 ‐ Amendments to the shareholders agreement 13/12/2017
(1 page)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
6 October 2017Termination of appointment of Fang Hu as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Ruixiang Han as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Ms Hailu Wang as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Ms Hailu Wang as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Hall as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Ruixiang Han as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Hall as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Fang Hu as a director on 6 October 2017 (1 page)
4 September 2017Director's details changed for Mr Wenbin Wang on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Wenbin Wang on 1 September 2017 (2 pages)
7 August 2017Registration of charge 021304470025, created on 17 July 2017 (8 pages)
7 August 2017Registration of charge 021304470025, created on 17 July 2017 (8 pages)
25 July 2017Director's details changed for Mr Wenbin Wang on 14 March 2017 (2 pages)
25 July 2017Director's details changed for Mr Wenbin Wang on 14 March 2017 (2 pages)
21 July 2017Termination of appointment of David Charles Munro as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of David Charles Munro as a director on 20 July 2017 (1 page)
26 May 2017Director's details changed for Mr Lubin Wang on 22 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Lubin Wang on 22 May 2017 (2 pages)
18 May 2017Director's details changed for Yabing Hu on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Yabing Hu on 18 May 2017 (2 pages)
28 April 2017Appointment of Mr Lubin Wang as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr Lubin Wang as a director on 26 April 2017 (2 pages)
23 March 2017Group of companies' accounts made up to 31 December 2016 (114 pages)
23 March 2017Group of companies' accounts made up to 31 December 2016 (114 pages)
10 February 2017Termination of appointment of Jinlei Xu as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Jinlei Xu as a director on 10 February 2017 (1 page)
6 February 2017Termination of appointment of Mingqiang Bi as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Mingqiang Bi as a director on 6 February 2017 (1 page)
3 February 2017Satisfaction of charge 021304470024 in full (4 pages)
3 February 2017Satisfaction of charge 021304470024 in full (4 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • USD 1,083,458,378
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • USD 1,083,458,378
(3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 October 2016Appointment of Fang Hu as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Ying Wang as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Fang Hu as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Ying Wang as a director on 14 October 2016 (1 page)
14 September 2016Appointment of Yabing Hu as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Yabing Hu as a director on 13 September 2016 (2 pages)
14 September 2016Termination of appointment of Jianfeng Zheng as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Jianfeng Zheng as a director on 13 September 2016 (1 page)
5 September 2016Appointment of Ms Judith Elizabeth Eden as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Ruwan Upendra Weerasekera as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Christopher Julian Sheridan as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Christopher Julian Sheridan as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Ms Judith Elizabeth Eden as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Henry Eric Staunton as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Henry Eric Staunton as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Mr Ruwan Upendra Weerasekera as a director on 5 September 2016 (2 pages)
4 May 2016Appointment of Mr Wenbin Wang as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Qian Hou as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Qian Hou as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Ms Ying Wang as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Wenbin Wang as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Ms Ying Wang as a director on 4 May 2016 (2 pages)
16 March 2016Group of companies' accounts made up to 31 December 2015 (123 pages)
16 March 2016Group of companies' accounts made up to 31 December 2015 (123 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • USD 1,083,458,353
(27 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • USD 1,083,458,353
(27 pages)
22 January 2016Termination of appointment of Peitao Chen as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Peitao Chen as a director on 21 January 2016 (1 page)
12 January 2016Director's details changed for Ms Qian Hou on 12 April 2015 (2 pages)
12 January 2016Director's details changed for Ms Qian Hou on 12 April 2015 (2 pages)
6 January 2016Director's details changed for Mr Peitao Chen on 10 July 2015 (2 pages)
6 January 2016Director's details changed for Mr Peitao Chen on 10 July 2015 (2 pages)
5 January 2016Director's details changed for Henry Eric Staunton on 24 December 2015 (2 pages)
5 January 2016Director's details changed for Henry Eric Staunton on 24 December 2015 (2 pages)
4 January 2016Director's details changed for Dr Shoujiang Wang on 4 April 2015 (2 pages)
4 January 2016Director's details changed for Mr Mingqiang Bi on 26 June 2015 (2 pages)
4 January 2016Director's details changed for Dr Shoujiang Wang on 4 April 2015 (2 pages)
4 January 2016Director's details changed for Mr Mingqiang Bi on 26 June 2015 (2 pages)
3 November 2015Director's details changed for Mr Edward Joseph Giera on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Edward Joseph Giera on 1 November 2015 (2 pages)
6 October 2015Termination of appointment of David Patrick Henry Burgess as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Edward Joseph Giera as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of David Patrick Henry Burgess as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Edward Joseph Giera as a director on 5 October 2015 (2 pages)
1 September 2015Appointment of Mr Andrew Warwick Simmonds as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Andrew Warwick Simmonds as a director on 1 September 2015 (2 pages)
8 May 2015Termination of appointment of Mark Edward Austen as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Mark Edward Austen as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Mark Edward Austen as a director on 7 May 2015 (1 page)
20 April 2015Group of companies' accounts made up to 31 December 2014 (118 pages)
20 April 2015Group of companies' accounts made up to 31 December 2014 (118 pages)
16 April 2015Memorandum and Articles of Association (46 pages)
16 April 2015Memorandum and Articles of Association (46 pages)
9 April 2015Appointment of Mr Mingqiang Bi as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Mingqiang Bi as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Mingqiang Bi as a director on 8 April 2015 (2 pages)
27 March 2015Company name changed standard bank PLC\certificate issued on 27/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 March 2015Change of name with request to seek comments from relevant body (2 pages)
27 March 2015Company name changed standard bank PLC\certificate issued on 27/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 March 2015Change of name with request to seek comments from relevant body (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
25 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
20 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • USD 1,083,458,353
(6 pages)
20 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • USD 1,083,458,353
(6 pages)
10 February 2015Appointment of Mr Jianfeng Zheng as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Jianfeng Zheng as a director on 10 February 2015 (2 pages)
3 February 2015Termination of appointment of Susan Caroline Smollett as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Peter David Sullivan as a director on 1 February 2015 (1 page)
3 February 2015Appointment of Mr Robert James Otterson as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Peter David Sullivan as a director on 1 February 2015 (1 page)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 1,083,458,351
(22 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 1,083,458,351
(22 pages)
3 February 2015Termination of appointment of Susan Caroline Smollett as a secretary on 2 February 2015 (1 page)
3 February 2015Appointment of Mr Robert James Otterson as a secretary on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Robert James Otterson as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Peter David Sullivan as a director on 1 February 2015 (1 page)
3 February 2015Termination of appointment of Susan Caroline Smollett as a secretary on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Jinlei Xu as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Grant Alan Roderick Joyce as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Mr Peitao Chen as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Dr Shoujiang Wang as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Dr Shoujiang Wang as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Peitao Chen as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Peitao Chen as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of John Helenius Maree as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Mr David Charles Munro as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Ms Qian Hou as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of John Helenius Maree as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Grant Alan Roderick Joyce as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of John Helenius Maree as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Ms Qian Hou as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Jinlei Xu as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Grant Alan Roderick Joyce as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Ms Qian Hou as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Jinlei Xu as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Dr Shoujiang Wang as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr David Charles Munro as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr David Charles Munro as a director on 1 February 2015 (2 pages)
19 December 2014Satisfaction of charge 21 in full (4 pages)
19 December 2014Satisfaction of charge 22 in full (4 pages)
19 December 2014Satisfaction of charge 22 in full (4 pages)
19 December 2014Satisfaction of charge 21 in full (4 pages)
4 December 2014Registration of charge 021304470024, created on 2 December 2014 (13 pages)
4 December 2014Registration of charge 021304470024, created on 2 December 2014 (13 pages)
4 December 2014Registration of charge 021304470024, created on 2 December 2014 (13 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 November 2014Particulars of variation of rights attached to shares (2 pages)
26 November 2014Change of share class name or designation (2 pages)
26 November 2014Change of share class name or designation (2 pages)
26 November 2014Particulars of variation of rights attached to shares (2 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
18 November 2014Appointment of Mr Marc Martin Van Der Spuy as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mr Marc Martin Van Der Spuy as a director on 17 November 2014 (2 pages)
30 July 2014Termination of appointment of Jennifer Katherine Knott as a director on 17 July 2014 (1 page)
30 July 2014Termination of appointment of Jennifer Katherine Knott as a director on 17 July 2014 (1 page)
9 June 2014Reduction of capital following redenomination. Statement of capital on 9 June 2014 (5 pages)
9 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • USD 1,083,492,486
(6 pages)
9 June 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
9 June 2014Reduction of capital following redenomination. Statement of capital on 9 June 2014 (5 pages)
9 June 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
9 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • USD 1,083,492,486
(6 pages)
9 June 2014Reduction of capital following redenomination. Statement of capital on 9 June 2014 (5 pages)
23 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (116 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (116 pages)
19 February 2014Appointment of Mr Peter David Sullivan as a director (2 pages)
19 February 2014Appointment of Mr Peter David Sullivan as a director (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (21 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (21 pages)
18 September 2013Satisfaction of charge 16 in full (14 pages)
18 September 2013Satisfaction of charge 16 in full (14 pages)
9 September 2013All of the property or undertaking has been released and no longer forms part of charge 23 (11 pages)
9 September 2013All of the property or undertaking has been released and no longer forms part of charge 23 (11 pages)
9 September 2013All of the property or undertaking has been released and no longer forms part of charge 20 (8 pages)
9 September 2013All of the property or undertaking has been released and no longer forms part of charge 20 (8 pages)
15 August 2013All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
15 August 2013Termination of appointment of Peter Wharton-Hood as a director (1 page)
15 August 2013All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
15 August 2013All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
15 August 2013Termination of appointment of Peter Wharton-Hood as a director (1 page)
15 August 2013All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
24 July 2013All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
24 July 2013All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
24 July 2013All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
24 July 2013All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
26 June 2013All of the property or undertaking has been released and no longer forms part of charge 17 (12 pages)
26 June 2013All of the property or undertaking has been released and no longer forms part of charge 17 (12 pages)
14 May 2013Section 519 (2 pages)
14 May 2013Section 519 (2 pages)
2 May 2013Termination of appointment of Gert Vogel as a director (1 page)
2 May 2013Appointment of Mr Grant Alan Roderick Joyce as a director (2 pages)
2 May 2013Termination of appointment of Gert Vogel as a director (1 page)
2 May 2013Appointment of Mr Grant Alan Roderick Joyce as a director (2 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (105 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (105 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (22 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (22 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (112 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (112 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (21 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (21 pages)
6 December 2011Termination of appointment of Robert Leith as a director (1 page)
6 December 2011Termination of appointment of Robert Leith as a director (1 page)
11 August 2011Director's details changed for Mr Peter Gerald Wharton-Hood on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Peter Gerald Wharton-Hood on 11 August 2011 (2 pages)
18 July 2011Appointment of Mr Peter Gerald Wharton-Hood as a director (2 pages)
18 July 2011Appointment of Mr Peter Gerald Wharton-Hood as a director (2 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (106 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (106 pages)
18 March 2011Appointment of Mr Gert Marthinus Vogel as a director (2 pages)
18 March 2011Termination of appointment of Ruben Vardanyan as a director (1 page)
18 March 2011Appointment of Mr Gert Marthinus Vogel as a director (2 pages)
18 March 2011Termination of appointment of Ruben Vardanyan as a director (1 page)
4 February 2011Director's details changed for Jennifer Katherine Knott on 28 January 2011 (3 pages)
4 February 2011Director's details changed for Jennifer Katherine Knott on 28 January 2011 (3 pages)
4 February 2011Annual return made up to 29 December 2010. List of shareholders has changed (21 pages)
4 February 2011Annual return made up to 29 December 2010. List of shareholders has changed (21 pages)
27 January 2011Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages)
27 January 2011Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages)
24 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 284,689,016
  • USD 798,769,334
(5 pages)
24 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 284,689,016
  • USD 798,769,334
(5 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
26 October 2010Termination of appointment of David Duffy as a director (1 page)
26 October 2010Termination of appointment of David Duffy as a director (1 page)
2 September 2010Director's details changed for Mr David Duffy on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David Duffy on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David Duffy on 1 September 2010 (2 pages)
20 May 2010Termination of appointment of Derek Cooper as a director (1 page)
20 May 2010Termination of appointment of Derek Cooper as a director (1 page)
12 April 2010Group of companies' accounts made up to 31 December 2009 (98 pages)
12 April 2010Group of companies' accounts made up to 31 December 2009 (98 pages)
11 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 50,000
  • USD 1,070,869,135
(5 pages)
11 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 50,000
  • USD 1,070,869,135
(5 pages)
2 February 2010Annual return made up to 29 December 2009. List of shareholders has changed (25 pages)
2 February 2010Annual return made up to 29 December 2009. List of shareholders has changed (25 pages)
1 December 2009Director's details changed for Mr Ruben Vardanyan on 18 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Ruben Vardanyan on 18 November 2009 (2 pages)
15 October 2009Director's details changed for Christopher Julian Sheridan on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Julian Sheridan on 14 October 2009 (2 pages)
28 September 2009Director appointed mr ruben vardanyan (1 page)
28 September 2009Director appointed mr ruben vardanyan (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
4 April 2009Group of companies' accounts made up to 31 December 2008 (93 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (93 pages)
21 January 2009Return made up to 29/12/08; full list of members (7 pages)
21 January 2009Return made up to 29/12/08; full list of members (7 pages)
17 November 2008Ad 31/10/08\usd si 204081632@1=204081632\usd ic 834529438/1038611070\ (2 pages)
17 November 2008Ad 31/10/08\usd si 204081632@1=204081632\usd ic 834529438/1038611070\ (2 pages)
21 October 2008Usd nc 1000000001/1500000001\15/10/08 (2 pages)
21 October 2008Usd nc 1000000001/1500000001\15/10/08 (2 pages)
1 September 2008Ad 28/08/08\usd si 48299319@1=48299319\usd ic 786230119/834529438\ (1 page)
1 September 2008Ad 28/08/08\usd si 48299319@1=48299319\usd ic 786230119/834529438\ (1 page)
14 July 2008Director's change of particulars / david duffy / 27/06/2008 (1 page)
14 July 2008Director's change of particulars / david duffy / 27/06/2008 (1 page)
7 May 2008Ad 14/04/08\usd si 140845070@1=140845070\usd ic 645385049/786230119\ (2 pages)
7 May 2008Ad 14/04/08\usd si 140845070@1=140845070\usd ic 645385049/786230119\ (2 pages)
22 April 2008Usd nc 700000001/1000000001\10/04/08 (2 pages)
22 April 2008Usd nc 700000001/1000000001\10/04/08 (2 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (72 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (72 pages)
5 March 2008Director appointed jennifer katherine knott (2 pages)
5 March 2008Director appointed jennifer katherine knott (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
13 December 2007Ad 06/12/07--------- us$ si 141843971@1=141843971 us$ ic 503541078/645385049 (2 pages)
13 December 2007Ad 06/12/07--------- us$ si 141843971@1=141843971 us$ ic 503541078/645385049 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
5 June 2007Particulars of mortgage/charge (6 pages)
5 June 2007Particulars of mortgage/charge (6 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
21 February 2007Particulars of mortgage/charge (8 pages)
21 February 2007Particulars of mortgage/charge (8 pages)
17 February 2007Return made up to 29/12/06; full list of members (12 pages)
17 February 2007Return made up to 29/12/06; full list of members (12 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
11 August 2006Resolutions
  • RES13 ‐ Issue shares, members a 23/06/06
(6 pages)
11 August 2006Resolutions
  • RES13 ‐ Issue shares, members a 23/06/06
(6 pages)
11 August 2006Nc inc already adjusted 23/06/06 (2 pages)
11 August 2006Ad 30/06/06--------- us$ si 79365079@1=79365079 us$ ic 424175999/503541078 (2 pages)
11 August 2006Nc inc already adjusted 23/06/06 (2 pages)
11 August 2006Ad 30/06/06--------- us$ si 79365079@1=79365079 us$ ic 424175999/503541078 (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
31 March 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
31 March 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
15 February 2006Particulars of mortgage/charge (10 pages)
15 February 2006Particulars of mortgage/charge (10 pages)
13 February 2006Return made up to 29/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 2006Return made up to 29/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
1 June 2005Balance Sheet (1 page)
1 June 2005Application for reregistration from private to PLC (1 page)
1 June 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 June 2005Application for reregistration from private to PLC (1 page)
1 June 2005Declaration on reregistration from private to PLC (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2005Auditor's statement (1 page)
1 June 2005Declaration on reregistration from private to PLC (1 page)
1 June 2005Re-registration of Memorandum and Articles (28 pages)
1 June 2005Auditor's report (1 page)
1 June 2005Re-registration of Memorandum and Articles (28 pages)
1 June 2005Balance Sheet (1 page)
1 June 2005Auditor's statement (1 page)
1 June 2005Auditor's report (1 page)
25 May 2005Ad 05/05/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
25 May 2005Ad 05/05/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
30 March 2005Full accounts made up to 31 December 2004 (38 pages)
30 March 2005Full accounts made up to 31 December 2004 (38 pages)
29 March 2005Return made up to 29/12/04; no change of members (15 pages)
29 March 2005Return made up to 29/12/04; no change of members (15 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
21 April 2004Full accounts made up to 31 December 2003 (38 pages)
21 April 2004Full accounts made up to 31 December 2003 (38 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Return made up to 29/12/03; full list of members (15 pages)
11 February 2004Return 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 2004Nc inc already adjusted 19/12/03 (1 page)
16 January 2004Ad 19/12/03--------- us$ si 3@1=3 us$ ic 424175996/424175999 (2 pages)
16 January 2004Ad 19/12/03--------- us$ si 424175996@1=424175996 us$ ic 0/424175996 (2 pages)
16 January 2004Ad 19/12/03--------- us$ si 424175996@1=424175996 us$ ic 0/424175996 (2 pages)
16 January 2004Nc inc already adjusted 19/12/03 (1 page)
16 January 2004Ad 19/12/03--------- us$ si 3@1=3 us$ ic 424175996/424175999 (2 pages)
12 January 2004Resolutions
  • RES13 ‐ Agreement 19/12/03
(1 page)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2004Resolutions
  • RES13 ‐ Agreement 19/12/03
(1 page)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 September 2003Memorandum and Articles of Association (28 pages)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2003S-div 29/08/03 (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2003S-div 29/08/03 (1 page)
20 September 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 160000000/160000001 (2 pages)
20 September 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 160000000/160000001 (2 pages)
20 September 2003Memorandum and Articles of Association (28 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
25 March 2003Return made up to 29/12/02; no change of members (14 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Full accounts made up to 31 December 2002 (38 pages)
25 March 2003Full accounts made up to 31 December 2002 (38 pages)
25 March 2003Return made up to 29/12/02; no change of members (14 pages)
25 March 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
21 March 2002Full accounts made up to 31 December 2001 (36 pages)
21 March 2002Full accounts made up to 31 December 2001 (36 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
10 April 2001Full accounts made up to 31 December 2000 (33 pages)
10 April 2001Full accounts made up to 31 December 2000 (33 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (33 pages)
16 May 2000Full accounts made up to 31 December 1999 (33 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
7 March 2000Particulars of mortgage/charge (7 pages)
7 March 2000Particulars of mortgage/charge (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
29 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 January 2000Director resigned (2 pages)
7 January 2000Director resigned (2 pages)
5 January 2000Secretary's particulars changed;director's particulars changed (1 page)
5 January 2000Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
25 November 1999Particulars of mortgage/charge (12 pages)
25 November 1999Particulars of mortgage/charge (12 pages)
18 May 1999New director appointed (4 pages)
18 May 1999New director appointed (4 pages)
14 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
14 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 30 September 1998 (27 pages)
19 January 1999Full accounts made up to 30 September 1998 (27 pages)
18 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
23 December 1998Particulars of mortgage/charge (5 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
15 October 1998Ad 30/09/98--------- £ si 40000000@1=40000000 £ ic 120000000/160000000 (2 pages)
15 October 1998Ad 30/09/98--------- £ si 40000000@1=40000000 £ ic 120000000/160000000 (2 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
21 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
22 December 1997Full accounts made up to 30 September 1997 (25 pages)
22 December 1997Full accounts made up to 30 September 1997 (25 pages)
19 February 1997Full accounts made up to 30 September 1996 (33 pages)
19 February 1997Full accounts made up to 30 September 1996 (33 pages)
24 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 December 1996£ nc 100000000/300000000 31/10/96 (1 page)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
10 December 1996£ nc 100000000/300000000 31/10/96 (1 page)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
12 January 1996Return made up to 29/12/95; full list of members (10 pages)
12 January 1996Return made up to 29/12/95; full list of members (10 pages)
11 December 1995Full accounts made up to 30 September 1995 (26 pages)
11 December 1995Full accounts made up to 30 September 1995 (26 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
17 January 1995Full accounts made up to 30 September 1994 (28 pages)
17 January 1995Full accounts made up to 30 September 1994 (28 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
25 February 1994Full accounts made up to 30 September 1993 (19 pages)
25 February 1994Full accounts made up to 30 September 1993 (19 pages)
1 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
1 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
15 June 1993Full accounts made up to 30 September 1992 (20 pages)
15 June 1993Full accounts made up to 30 September 1992 (20 pages)
17 February 1993Particulars of mortgage/charge (7 pages)
17 February 1993Particulars of mortgage/charge (7 pages)
24 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1992Memorandum and Articles of Association (5 pages)
24 August 1992Memorandum and Articles of Association (5 pages)
19 June 1992Company name changed standard london LIMITED\certificate issued on 19/06/92 (2 pages)
19 June 1992Company name changed standard london LIMITED\certificate issued on 19/06/92 (2 pages)
13 May 1992Particulars of mortgage/charge (7 pages)
13 May 1992Particulars of mortgage/charge (7 pages)
24 February 1992Nc inc already adjusted 10/01/92 (1 page)
13 February 1992Ad 31/01/92--------- £ si 20340000@1=20340000 £ ic 3000000/23340000 (2 pages)
31 January 1992Company name changed ludgate advisory services limite d\certificate issued on 31/01/92 (2 pages)
31 January 1992Company name changed ludgate advisory services limite d\certificate issued on 31/01/92 (2 pages)
24 January 1992Return made up to 29/12/91; no change of members (6 pages)
14 January 1992Company name changed standard london LIMITED\certificate issued on 14/01/92 (2 pages)
14 January 1992Company name changed standard london LIMITED\certificate issued on 14/01/92 (2 pages)
13 January 1992Company name changed ludgate advisory services limite d\certificate issued on 13/01/92 (2 pages)
13 January 1992Company name changed ludgate advisory services limite d\certificate issued on 13/01/92 (2 pages)
5 November 1991New director appointed (4 pages)
15 May 1991Secretary resigned;new secretary appointed (2 pages)
15 May 1991Registered office changed on 15/05/91 from: new garden house, 78 hatton garden, london, EC1N 8JA (1 page)
7 March 1991Return made up to 31/12/90; full list of members (7 pages)
1 February 1991Full accounts made up to 30 September 1990 (13 pages)
1 February 1991Full accounts made up to 30 September 1990 (13 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
23 January 1990Return made up to 29/12/89; full list of members (7 pages)
8 January 1990Full accounts made up to 31 December 1988 (10 pages)
8 January 1990Full accounts made up to 31 December 1988 (10 pages)
28 November 1989Full accounts made up to 30 September 1989 (12 pages)
28 November 1989Full accounts made up to 30 September 1989 (12 pages)
20 November 1989Registered office changed on 20/11/89 from: 36 essex street, london, WC2R 3AT (1 page)
26 September 1989Director resigned (4 pages)
7 June 1989Director resigned (2 pages)
6 March 1989Return made up to 13/12/88; full list of members (7 pages)
10 February 1989Company name changed ludgate trade financing LIMITED\certificate issued on 13/02/89 (2 pages)
10 February 1989Company name changed ludgate trade financing LIMITED\certificate issued on 13/02/89 (2 pages)
15 November 1988New director appointed (2 pages)
28 July 1988Memorandum and Articles of Association (4 pages)
28 July 1988Memorandum and Articles of Association (4 pages)
7 July 1988New director appointed (2 pages)
15 June 1988Registered office changed on 15/06/88 from: 118 chancery lane, london, WC2A 1JJ (1 page)
3 May 1988Nc inc already adjusted (1 page)
3 May 1988Wd 28/03/88 ad 25/11/87--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
3 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1988New director appointed (2 pages)
9 December 1987Director resigned (2 pages)
1 December 1987New director appointed (2 pages)
10 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 July 1987Registered office changed on 10/07/87 from: 183-185 bermondsey street london SE1 3UW (1 page)
24 June 1987Company name changed reportcraft LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed reportcraft LIMITED\certificate issued on 24/06/87 (2 pages)
11 May 1987Certificate of incorporation (1 page)
11 May 1987Certificate of incorporation (1 page)
11 May 1987Certificate of Incorporation (1 page)
11 May 1987Certificate of Incorporation (1 page)