Company NameCredit Agricole Cib Holdings Limited
DirectorsDorai Subramanian and Pierre Jacqmarcq
Company StatusActive
Company Number02182651
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Previous NamesCredit Lyonnais (Investments) Limited and Calyon Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Dorai Subramanian
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleDeputy Country Senior Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NamePierre Jacqmarcq
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCredit Agricole Cib Broadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2013(26 years after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJean-Louis Henry Joubert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1992(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 10 July 1992)
RoleExecutive
Correspondence Address1 Carlyle Square
London
SW3 6EX
Director NameBernard Hautefort
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1992(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 September 1992)
RoleBanker
Correspondence Address21 St Leonards Terrace
London
SW3 4QG
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Secretary NameBrenda Cecilia Sweeney
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barham Court
Barham Road
South Croydon
Surrey
CR2 6LD
Director NameFrederic Charles Melul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2004)
RoleExecutive
Correspondence Address119 Cranmer Court
Whitehead's Grove
London
SW3 3HE
Director NameBernard Louis Gabriel Darmayan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 November 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleBank Officer
Correspondence Address32 Tite Street
Chelsea
London
SW3 4JA
Director NameMr Pascal Lamy
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1999(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1999)
RoleExecutive
Correspondence Address22 Rue Victor Masse
Paris
75009
Director NameOlivier Motte
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2003(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2004)
RoleBanker
Correspondence Address15 Sloane Avenue
London
SW3 3LD
Director NameRegis Jean Paul Monfront
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2004(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(17 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed30 June 2005(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameJerome Lalourcey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2005(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2005)
RoleChief Operating Officer Altern
Country of ResidenceEngland
Correspondence Address72 Drayton Gardens
London
SW10 9SB
Director NameNigel Robert Carter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2008)
RoleHuman Resourses Director
Correspondence AddressBeechwood House
Pit Hill
Bubbenhall
West Midlands
CV8 3BF
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2007(19 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 2007)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2007(19 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 2007)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed18 July 2007(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 July 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameJean-Luc Guy Francois Eyemery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2008(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 July 2008)
RoleBanker
Correspondence AddressFlat 4 46 Egerton Gardens
London
SW3 2BZ
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 2008(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2009)
RoleAssistant General Manager
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Secretary NameMark Ignatius
NationalityBritish
StatusResigned
Appointed12 November 2008(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2012)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameJerome Lalourcey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Arnaud Jean Marie Jacques Chupin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2011(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2016)
RoleSco Alternate Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameRobert Dollery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2013)
RoleSenior Banker - Alternate Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameDaniel Puyo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA

Contact

Websiteca-cib.com

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40m at £1Credit Agricole Cib Sa
100.00%
Ordinary

Financials

Year2014
Turnover£255,000
Net Worth£40,159,932
Cash£72,214
Current Liabilities£14,084,119

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

3 March 2021Director's details changed for Dorai Subramanian on 3 March 2021 (2 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (19 pages)
21 June 2019Full accounts made up to 31 December 2018 (19 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 June 2019Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages)
6 June 2019Termination of appointment of Daniel Puyo as a director on 31 May 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 June 2018Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 December 2017 (19 pages)
7 February 2018Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 June 2017Notification of Credit Agricole S.A. as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Credit Agricole S.A. as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
26 April 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Full accounts made up to 31 December 2016 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Appointment of Daniel Puyo as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Daniel Puyo as a director on 15 June 2016 (2 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 40,000,000
(6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 40,000,000
(6 pages)
18 April 2016Termination of appointment of Arnaud Jean Marie Jacques Chupin as a director on 6 April 2016 (1 page)
18 April 2016Termination of appointment of Arnaud Jean Marie Jacques Chupin as a director on 6 April 2016 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40,000,000
(7 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40,000,000
(7 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40,000,000
(7 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000,000
(7 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000,000
(7 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000,000
(7 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Robert Dollery as a director (1 page)
15 April 2013Termination of appointment of Robert Dollery as a director (1 page)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (16 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (16 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (16 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(6 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(6 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(6 pages)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
7 June 2012Termination of appointment of Mark Ignatius as a secretary (1 page)
1 August 2011Appointment of Robert Dollery as a director (2 pages)
1 August 2011Appointment of Mr Arnaud Jean Marie Jacques Chupin as a director (2 pages)
1 August 2011Appointment of Robert Dollery as a director (2 pages)
1 August 2011Appointment of Mr Arnaud Jean Marie Jacques Chupin as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 20 November 2012
(5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 20 November 2012
(5 pages)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
7 June 2011Appointment of Dorai Subramanian as a director (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 20 November 2012
(5 pages)
25 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
25 May 2011Termination of appointment of Jerome Lalourcey as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Termination of appointment of Regis Monfront as a director (1 page)
7 July 2010Termination of appointment of Regis Monfront as a director (1 page)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
28 April 2010Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page)
28 April 2010Director's details changed for Regis Jean Paul Monfront on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Regis Jean Paul Monfront on 27 April 2010 (2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Company name changed calyon holdings LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Company name changed calyon holdings LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Change of name notice (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
3 March 2009Appointment terminated director herman aras (1 page)
3 March 2009Appointment terminated director herman aras (1 page)
2 January 2009Director appointed jerome lalourcey (3 pages)
2 January 2009Director appointed jerome lalourcey (3 pages)
23 December 2008Appointment terminated director jerome lalourcey (1 page)
23 December 2008Appointment terminated director jean-luc eyemery (1 page)
23 December 2008Appointment terminated director jerome lalourcey (1 page)
23 December 2008Appointment terminated director jean-luc eyemery (1 page)
1 December 2008Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / mark ignatius / 01/12/2008 (1 page)
21 November 2008Secretary appointed mark ignatius (1 page)
21 November 2008Appointment terminated director nigel carter (1 page)
21 November 2008Secretary appointed mark ignatius (1 page)
21 November 2008Appointment terminated director nigel carter (1 page)
13 August 2008Appointment terminated secretary jane egbune (1 page)
13 August 2008Appointment terminated secretary jane egbune (1 page)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
5 August 2008Director appointed herman jan maria aras (3 pages)
5 August 2008Director appointed jean-luc guy francois eyemery (3 pages)
5 August 2008Director appointed jean-luc guy francois eyemery (3 pages)
5 August 2008Director appointed herman jan maria aras (3 pages)
4 July 2008Return made up to 07/06/08; full list of members (4 pages)
4 July 2008Return made up to 07/06/08; full list of members (4 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
4 July 2007Return made up to 07/06/07; full list of members (3 pages)
4 July 2007Return made up to 07/06/07; full list of members (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (15 pages)
19 September 2006Full accounts made up to 31 December 2005 (15 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
7 July 2006Company name changed credit lyonnais (investments) li mited\certificate issued on 07/07/06 (3 pages)
7 July 2006Company name changed credit lyonnais (investments) li mited\certificate issued on 07/07/06 (3 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
31 October 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
31 October 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 October 2005Red of capital + canc shar prem (5 pages)
26 October 2005Red of capital + canc shar prem (5 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
3 August 2005Return made up to 07/06/05; full list of members (7 pages)
3 August 2005Return made up to 07/06/05; full list of members (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Secretary resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
9 July 2003Return made up to 07/06/03; full list of members (8 pages)
9 July 2003Return made up to 07/06/03; full list of members (8 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003£ nc 200000000/750000000 27/03/03 (1 page)
2 April 2003Ad 28/03/03--------- £ si 351000000@1=351000000 £ ic 195000000/546000000 (2 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003£ nc 200000000/750000000 27/03/03 (1 page)
2 April 2003Ad 28/03/03--------- £ si 351000000@1=351000000 £ ic 195000000/546000000 (2 pages)
6 July 2002Return made up to 07/06/02; full list of members (7 pages)
6 July 2002Return made up to 07/06/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (13 pages)
11 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 December 2001Ad 05/10/01--------- £ si 65000000@1=65000000 £ ic 130000000/195000000 (2 pages)
13 December 2001Ad 05/10/01--------- £ si 65000000@1=65000000 £ ic 130000000/195000000 (2 pages)
23 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2001Full accounts made up to 31 December 2000 (13 pages)
7 August 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 2000Auditor's resignation (5 pages)
4 August 2000Auditor's resignation (5 pages)
26 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 July 1999Return made up to 07/06/99; full list of members (6 pages)
7 July 1999Return made up to 07/06/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
8 July 1997Return made up to 07/06/97; full list of members (5 pages)
8 July 1997Return made up to 07/06/97; full list of members (5 pages)
23 May 1997Full accounts made up to 31 December 1995 (14 pages)
23 May 1997Full accounts made up to 31 December 1995 (14 pages)
9 July 1996Return made up to 07/06/96; full list of members (5 pages)
9 July 1996Return made up to 07/06/96; full list of members (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
18 October 1991Full accounts made up to 31 December 1990 (10 pages)
18 October 1991Full accounts made up to 31 December 1990 (10 pages)
17 May 1991Ad 16/04/91--------- £ si 30000000@1=30000000 £ ic 140004/30140004 (2 pages)
17 May 1991Ad 16/04/91--------- £ si 30000000@1=30000000 £ ic 140004/30140004 (2 pages)
22 January 1991Full accounts made up to 31 December 1989 (12 pages)
22 January 1991Full accounts made up to 31 December 1989 (12 pages)
18 October 1989Full accounts made up to 31 December 1988 (13 pages)
18 October 1989Full accounts made up to 31 December 1988 (13 pages)
9 May 1989Memorandum and Articles of Association (18 pages)
9 May 1989Memorandum and Articles of Association (18 pages)
6 November 1987New secretary appointed (4 pages)
6 November 1987New secretary appointed (4 pages)
6 November 1987Registered office changed on 06/11/87 from: barrington house, 59/67 gresham st, london, EC2V 7JA (1 page)
6 November 1987Registered office changed on 06/11/87 from: barrington house, 59/67 gresham st, london, EC2V 7JA (1 page)
23 October 1987Incorporation (15 pages)
23 October 1987Incorporation (15 pages)