London
EC2V 7JE
Director Name | Mr Timothy James Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Secretary Name | Mr Gregory Shaw-Taylor |
---|---|
Status | Current |
Appointed | 11 March 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Edward Philcox Theron |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 21 The Valley Road Westcliffe 2193 South Africa |
Director Name | Patrick Keith Quarmby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 31 Grove Road Barnes London SW13 0HH |
Director Name | Willem Johannes Jacobus Minnie |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 6 Ruffetts Way Burgh Heath Tadworth Surrey KT20 6AF |
Director Name | Pieter Cornelis Prinsloo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Greyshott House 55 Broadwater Road South Burwood Park Walton On Thames Surrey KT12 5DE |
Secretary Name | Willem Johannes Jacobus Minnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 6 Ruffetts Way Burgh Heath Tadworth Surrey KT20 6AF |
Director Name | Mr Ian Gordon Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 148 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Secretary Name | Mr Burnett James Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 15 Lychway Horsell Woking Surrey GU21 4QG |
Director Name | Paul Malcolm Tenneson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tawny Barn 1 Hunters Yard Riseley Bedford Bedfordshire MK44 1EN |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Director Name | Mr Robert Alexander Gordon Leith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Harland House Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Mr Dennis Frank Dugmore |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 21 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Common Grove Harpenden Hertfordshire AL5 2AT |
Director Name | Timothy George Wheeler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | The Courtyard Waverley Avenue Fleet Hampshire GU51 4NN |
Secretary Name | Susan Caroline Smollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(15 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 6 Foxhome Close Chislehurst Kent BR7 5XT |
Director Name | Mr David Duffy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2010) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Jennifer Katherine Knott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 August 2014) |
Role | Acting Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 Ashfield Lane Chislehurst Kent BR7 6LQ |
Director Name | Mr Gert Marthinus Vogel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Grant Alan Roderick Joyce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr David Charles Munro |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2014(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2017) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Simon Peter Ridley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2014(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 January 2024) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Marc Martin Van Der Spuy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 January 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mrs Susan Caroline Smollett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Andrew Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2019) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr David Wayne Preston Hodnett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 November 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2021) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Website | standardbank.com |
---|---|
Telephone | 020 78153022 |
Telephone region | London |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,905,788 |
Net Worth | £895,602,558 |
Current Liabilities | £61,585,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
30 September 2004 | Delivered on: 8 October 2004 Persons entitled: The Bank of New York as Trustee Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest to all sums deposited in sblh PLC account, all amounts payable under the sbl loan agreement, right to receive all sums payable by sbl under any claim relating to the sbl loan agreement. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 1989 | Delivered on: 11 July 1989 Persons entitled: United Overseas Bank. Classification: Trade finance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the right, title & interest in and to all monies and other receivables due to the company arising out of or in connection with the financing sale or other realisation of commodities financed by the charge. Outstanding |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 18 September 2013 Persons entitled: J.P Morgan Corporate Trustee Services Limited as Trustee Classification: A trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to all sums of money now or in the future deposited in the sblh PLC account and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
11 June 2020 | Statement by Directors (1 page) |
11 June 2020 | Resolutions
|
11 June 2020 | Solvency Statement dated 27/05/20 (1 page) |
11 June 2020 | Statement of capital on 11 June 2020
|
10 March 2020 | Full accounts made up to 31 December 2019 (35 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Andrew Hall as a director on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Mr David Wayne Preston Hodnett as a director on 8 November 2019 (2 pages) |
30 April 2019 | Termination of appointment of Susan Caroline Smollett as a director on 30 April 2019 (1 page) |
12 March 2019 | Termination of appointment of Susan Caroline Smollett as a secretary on 11 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Gregory Shaw-Taylor as a secretary on 11 March 2019 (2 pages) |
12 March 2019 | Full accounts made up to 31 December 2018 (34 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 October 2017 | Appointment of Mr Andrew Hall as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Andrew Hall as a director on 30 October 2017 (2 pages) |
26 July 2017 | Termination of appointment of David Charles Munro as a director on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of David Charles Munro as a director on 21 July 2017 (1 page) |
6 April 2017 | Full accounts made up to 31 December 2016 (34 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
21 March 2016 | Full accounts made up to 31 December 2015 (43 pages) |
21 March 2016 | Full accounts made up to 31 December 2015 (43 pages) |
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 August 2015 | Solvency Statement dated 24/07/15 (1 page) |
5 August 2015 | Statement of capital on 5 August 2015
|
5 August 2015 | Resolutions
|
5 August 2015 | Statement of capital on 5 August 2015
|
5 August 2015 | Statement of capital on 5 August 2015
|
5 August 2015 | Resolutions
|
5 August 2015 | Statement by Directors (1 page) |
5 August 2015 | Statement by Directors (1 page) |
5 August 2015 | Solvency Statement dated 24/07/15 (1 page) |
23 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
24 March 2015 | Statement by Directors (2 pages) |
24 March 2015 | Statement by Directors (2 pages) |
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Solvency Statement dated 23/03/15 (2 pages) |
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Resolutions
|
24 March 2015 | Solvency Statement dated 23/03/15 (2 pages) |
24 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
21 January 2015 | Appointment of Mr Gert Marthinus Vogel as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Grant Alan Roderick Joyce as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Marc Martin Van Der Spuy as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Timothy James Lancaster as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Dennis Frank Dugmore as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Timothy James Lancaster as a director on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mrs Susan Caroline Smollett as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Grant Alan Roderick Joyce as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Marc Martin Van Der Spuy as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Gert Marthinus Vogel as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Dennis Frank Dugmore as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mrs Susan Caroline Smollett as a director on 21 January 2015 (2 pages) |
18 August 2014 | Termination of appointment of Jennifer Katherine Knott as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jennifer Katherine Knott as a director on 15 August 2014 (1 page) |
31 July 2014 | Appointment of Mr Marc Martin Van Der Spuy as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Marc Martin Van Der Spuy as a director on 18 July 2014 (2 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (36 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (36 pages) |
14 January 2014 | Appointment of Mr David Charles Munro as a director (2 pages) |
14 January 2014 | Appointment of Mr Simon Peter Ridley as a director (2 pages) |
14 January 2014 | Appointment of Mr Simon Peter Ridley as a director (2 pages) |
14 January 2014 | Appointment of Mr David Charles Munro as a director (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
14 December 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
14 December 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
18 September 2013 | Satisfaction of charge 2 in full (12 pages) |
18 September 2013 | Satisfaction of charge 2 in full (12 pages) |
26 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (12 pages) |
26 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (12 pages) |
14 May 2013 | Section 519 (2 pages) |
14 May 2013 | Section 519 (2 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
4 March 2013 | Termination of appointment of Gert Vogel as a director (1 page) |
4 March 2013 | Termination of appointment of Gert Vogel as a director (1 page) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (17 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (17 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
2 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (17 pages) |
2 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (17 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2011 | Re-registration of Memorandum and Articles (58 pages) |
2 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
2 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2011 | Resolutions
|
2 September 2011 | Re-registration of Memorandum and Articles (58 pages) |
2 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
22 March 2011 | Appointment of Mr Gert Marthinus Vogel as a director (2 pages) |
22 March 2011 | Appointment of Mr Gert Marthinus Vogel as a director (2 pages) |
22 March 2011 | Appointment of Mr Grant Joyce as a director (2 pages) |
22 March 2011 | Termination of appointment of Robert Leith as a director (1 page) |
22 March 2011 | Termination of appointment of Robert Leith as a director (1 page) |
22 March 2011 | Appointment of Mr Grant Joyce as a director (2 pages) |
27 January 2011 | Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages) |
27 January 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (16 pages) |
27 January 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (16 pages) |
27 January 2011 | Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
26 October 2010 | Termination of appointment of David Duffy as a director (1 page) |
26 October 2010 | Termination of appointment of David Duffy as a director (1 page) |
2 September 2010 | Director's details changed for Mr David Duffy on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr David Duffy on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr David Duffy on 1 September 2010 (2 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (27 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 February 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (17 pages) |
2 February 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (17 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from, 5TH floor, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
24 July 2009 | Location of register of members (1 page) |
9 April 2009 | Group of companies' accounts made up to 31 December 2008 (97 pages) |
9 April 2009 | Group of companies' accounts made up to 31 December 2008 (97 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
17 November 2008 | Ad 31/10/08\usd si 300000000@1=300000000\usd ic 379119335/679119335\ (2 pages) |
17 November 2008 | Ad 31/10/08\usd si 300000000@1=300000000\usd ic 379119335/679119335\ (2 pages) |
17 November 2008 | Statement of rights attached to allotted shares (3 pages) |
17 November 2008 | Statement of rights attached to allotted shares (3 pages) |
20 October 2008 | Usd nc 700000000/1200000000\15/10/08 (2 pages) |
20 October 2008 | Usd nc 700000000/1200000000\15/10/08 (2 pages) |
22 September 2008 | Gbp nc 150000000/450000000\19/09/08 (2 pages) |
22 September 2008 | Gbp nc 150000000/450000000\19/09/08 (2 pages) |
1 September 2008 | Ad 28/08/08\usd si 20520231@1=20520231\usd ic 358599104/379119335\ (1 page) |
1 September 2008 | Ad 28/08/08\usd si 20520231@1=20520231\usd ic 358599104/379119335\ (1 page) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (79 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (79 pages) |
14 July 2008 | Director's change of particulars / david duffy / 27/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / david duffy / 27/06/2008 (1 page) |
21 April 2008 | Ad 14/04/08\usd si 61728395@1=61728395\usd ic 296870709/358599104\ (2 pages) |
21 April 2008 | Ad 14/04/08\usd si 61728395@1=61728395\usd ic 296870709/358599104\ (2 pages) |
13 March 2008 | Director appointed jennifer katherine knott (2 pages) |
13 March 2008 | Director appointed jennifer katherine knott (2 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
27 December 2007 | Ad 06/12/07-06/12/07 us$ si 62893081@1=62893081 us$ ic 272439166/335332247 (2 pages) |
27 December 2007 | Ad 06/12/07-06/12/07 us$ si 62893081@1=62893081 us$ ic 272439166/335332247 (2 pages) |
21 October 2007 | Ad 28/09/07--------- us$ si 36538461@1=36538461 us$ ic 235900705/272439166 (2 pages) |
21 October 2007 | Ad 28/09/07--------- us$ si 36538461@1=36538461 us$ ic 235900705/272439166 (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
17 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 August 2006 | Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 197439167/235900705 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Us$ nc 200000000/400000000 23/06/06 (1 page) |
10 August 2006 | Us$ nc 200000000/400000000 23/06/06 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 197439167/235900705 (2 pages) |
17 July 2006 | Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 158977629/197439167 (2 pages) |
17 July 2006 | Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 158977629/197439167 (2 pages) |
2 June 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
2 June 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 29/12/05; full list of members
|
2 February 2006 | Return made up to 29/12/05; full list of members
|
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
5 September 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
5 September 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
19 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
19 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (42 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (42 pages) |
11 February 2004 | Particulars of mortgage/charge (8 pages) |
11 February 2004 | Particulars of mortgage/charge (8 pages) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Ad 19/12/03--------- us$ si 158977627@1=158977627 us$ ic 2/158977629 (2 pages) |
12 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Ad 19/12/03--------- us$ si 2@1=2 us$ ic 0/2 (2 pages) |
12 January 2004 | Ad 19/12/03--------- us$ si 158977627@1=158977627 us$ ic 2/158977629 (2 pages) |
12 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
12 January 2004 | Ad 19/12/03--------- us$ si 2@1=2 us$ ic 0/2 (2 pages) |
12 January 2004 | £ ic 90000000/50000 19/12/03 £ sr 89950000@1=89950000 (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | £ ic 90000000/50000 19/12/03 £ sr 89950000@1=89950000 (1 page) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 May 2003 | Memorandum and Articles of Association (24 pages) |
29 May 2003 | Application for reregistration from private to PLC (1 page) |
29 May 2003 | Auditor's statement (1 page) |
29 May 2003 | Auditor's statement (1 page) |
29 May 2003 | Declaration on reregistration from private to PLC (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Declaration on reregistration from private to PLC (1 page) |
29 May 2003 | Auditor's report (2 pages) |
29 May 2003 | Auditor's statement (2 pages) |
29 May 2003 | Auditor's report (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Application for reregistration from private to PLC (1 page) |
29 May 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 May 2003 | Auditor's statement (2 pages) |
29 May 2003 | Memorandum and Articles of Association (24 pages) |
29 May 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
28 January 2002 | Return made up to 29/12/01; full list of members
|
13 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members
|
25 January 2001 | Return made up to 29/12/00; full list of members
|
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
10 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | Return made up to 29/12/99; full list of members
|
29 January 2000 | Return made up to 29/12/99; full list of members
|
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
21 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
21 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | £ nc 70000000/150000000 30/09/98 (1 page) |
19 October 1998 | Ad 30/09/98--------- £ si 30000000@1=30000000 £ ic 60000000/90000000 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Ad 30/09/98--------- £ si 30000000@1=30000000 £ ic 60000000/90000000 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | £ nc 70000000/150000000 30/09/98 (1 page) |
3 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
21 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
14 November 1996 | Ad 01/11/96--------- £ si 25000000@1=25000000 £ ic 35000000/60000000 (2 pages) |
14 November 1996 | Ad 01/11/96--------- £ si 25000000@1=25000000 £ ic 35000000/60000000 (2 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New secretary appointed (3 pages) |
16 July 1996 | New secretary appointed (3 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
4 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
10 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
20 October 1994 | Company name changed ludgate holdings (uk) LIMITED\certificate issued on 21/10/94 (2 pages) |
20 October 1994 | Company name changed ludgate holdings (uk) LIMITED\certificate issued on 21/10/94 (2 pages) |
11 July 1989 | Particulars of mortgage/charge (3 pages) |
11 July 1989 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Company name changed quotapip LIMITED\certificate issued on 08/08/88 (5 pages) |
5 August 1988 | Company name changed quotapip LIMITED\certificate issued on 08/08/88 (5 pages) |
10 May 1988 | Incorporation (16 pages) |
10 May 1988 | Incorporation (16 pages) |