Company NameStandard Bank London Holdings Limited
DirectorsGert Marthinus Vogel and Timothy James Lancaster
Company StatusActive
Company Number02255588
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gert Marthinus Vogel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Timothy James Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Secretary NameMr Gregory Shaw-Taylor
StatusCurrent
Appointed11 March 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Edward Philcox Theron
Date of BirthApril 1941 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address21 The Valley Road
Westcliffe 2193
South Africa
Director NamePatrick Keith Quarmby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address31 Grove Road
Barnes
London
SW13 0HH
Director NameWillem Johannes Jacobus Minnie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address6 Ruffetts Way
Burgh Heath
Tadworth
Surrey
KT20 6AF
Director NamePieter Cornelis Prinsloo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressGreyshott House
55 Broadwater Road South
Burwood Park Walton On Thames
Surrey
KT12 5DE
Secretary NameWillem Johannes Jacobus Minnie
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address6 Ruffetts Way
Burgh Heath
Tadworth
Surrey
KT20 6AF
Director NameMr Ian Gordon Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address148 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Secretary NameMr Burnett James Chisholm
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 Lychway
Horsell
Woking
Surrey
GU21 4QG
Director NamePaul Malcolm Tenneson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTawny Barn 1 Hunters Yard
Riseley
Bedford
Bedfordshire
MK44 1EN
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Director NameMr Robert Alexander Gordon Leith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2003(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHarland House
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Dennis Frank Dugmore
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed06 January 2003(14 years, 8 months after company formation)
Appointment Duration12 years (resigned 21 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 West Common Grove
Harpenden
Hertfordshire
AL5 2AT
Director NameTimothy George Wheeler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressThe Courtyard
Waverley Avenue
Fleet
Hampshire
GU51 4NN
Secretary NameSusan Caroline Smollett
NationalityBritish
StatusResigned
Appointed15 May 2003(15 years after company formation)
Appointment Duration15 years, 10 months (resigned 11 March 2019)
RoleCompany Director
Correspondence Address6 Foxhome Close
Chislehurst
Kent
BR7 5XT
Director NameMr David Duffy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2010)
RoleBanker
Country of ResidenceSingapore
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Jennifer Katherine Knott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2014)
RoleActing Chief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director NameMr Gert Marthinus Vogel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Grant Alan Roderick Joyce
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr David Charles Munro
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2014(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2017)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Simon Peter Ridley
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2014(25 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 January 2024)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Marc Martin Van Der Spuy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(26 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMrs Susan Caroline Smollett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Andrew Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 November 2019)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr David Wayne Preston Hodnett
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed08 November 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2021)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE

Contact

Websitestandardbank.com
Telephone020 78153022
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 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,905,788
Net Worth£895,602,558
Current Liabilities£61,585,356

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

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 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 1989Delivered 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 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 sblh PLC account and the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
11 June 2020Statement by Directors (1 page)
11 June 2020Resolutions
  • RES13 ‐ Reduce share prem 01/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2020Solvency Statement dated 27/05/20 (1 page)
11 June 2020Statement of capital on 11 June 2020
  • USD 29,958,627
(5 pages)
10 March 2020Full accounts made up to 31 December 2019 (35 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 November 2019Termination of appointment of Andrew Hall as a director on 8 November 2019 (1 page)
11 November 2019Appointment of Mr David Wayne Preston Hodnett as a director on 8 November 2019 (2 pages)
30 April 2019Termination of appointment of Susan Caroline Smollett as a director on 30 April 2019 (1 page)
12 March 2019Termination of appointment of Susan Caroline Smollett as a secretary on 11 March 2019 (1 page)
12 March 2019Appointment of Mr Gregory Shaw-Taylor as a secretary on 11 March 2019 (2 pages)
12 March 2019Full accounts made up to 31 December 2018 (34 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (31 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 October 2017Appointment of Mr Andrew Hall as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Andrew Hall as a director on 30 October 2017 (2 pages)
26 July 2017Termination of appointment of David Charles Munro as a director on 21 July 2017 (1 page)
26 July 2017Termination of appointment of David Charles Munro as a director on 21 July 2017 (1 page)
6 April 2017Full accounts made up to 31 December 2016 (34 pages)
6 April 2017Full accounts made up to 31 December 2016 (34 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
21 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • USD 359,525,104
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • USD 359,525,104
(3 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Undivided profits 23/11/2016
(45 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Undivided profits 23/11/2016
(45 pages)
21 March 2016Full accounts made up to 31 December 2015 (43 pages)
21 March 2016Full accounts made up to 31 December 2015 (43 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • USD 319,525,104
(19 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • USD 319,525,104
(19 pages)
5 August 2015Solvency Statement dated 24/07/15 (1 page)
5 August 2015Statement of capital on 5 August 2015
  • USD 319,525,104
(5 pages)
5 August 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 24/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2015Statement of capital on 5 August 2015
  • USD 319,525,104
(5 pages)
5 August 2015Statement of capital on 5 August 2015
  • USD 319,525,104
(5 pages)
5 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 24/07/2015
(2 pages)
5 August 2015Statement by Directors (1 page)
5 August 2015Statement by Directors (1 page)
5 August 2015Solvency Statement dated 24/07/15 (1 page)
23 April 2015Full accounts made up to 31 December 2014 (38 pages)
23 April 2015Full accounts made up to 31 December 2014 (38 pages)
24 March 2015Statement by Directors (2 pages)
24 March 2015Statement by Directors (2 pages)
24 March 2015Statement of capital on 24 March 2015
  • USD 357,836,599
(5 pages)
24 March 2015Solvency Statement dated 23/03/15 (2 pages)
24 March 2015Statement of capital on 24 March 2015
  • USD 357,836,599
(5 pages)
24 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 23/03/2015
(3 pages)
24 March 2015Solvency Statement dated 23/03/15 (2 pages)
24 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
  • USD 482,114,664
(18 pages)
24 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
  • USD 482,114,664
(18 pages)
21 January 2015Appointment of Mr Gert Marthinus Vogel as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Grant Alan Roderick Joyce as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Marc Martin Van Der Spuy as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Timothy James Lancaster as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Dennis Frank Dugmore as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Timothy James Lancaster as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mrs Susan Caroline Smollett as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Grant Alan Roderick Joyce as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Marc Martin Van Der Spuy as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Gert Marthinus Vogel as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Dennis Frank Dugmore as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mrs Susan Caroline Smollett as a director on 21 January 2015 (2 pages)
18 August 2014Termination of appointment of Jennifer Katherine Knott as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Jennifer Katherine Knott as a director on 15 August 2014 (1 page)
31 July 2014Appointment of Mr Marc Martin Van Der Spuy as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Marc Martin Van Der Spuy as a director on 18 July 2014 (2 pages)
1 April 2014Full accounts made up to 31 December 2013 (36 pages)
1 April 2014Full accounts made up to 31 December 2013 (36 pages)
14 January 2014Appointment of Mr David Charles Munro as a director (2 pages)
14 January 2014Appointment of Mr Simon Peter Ridley as a director (2 pages)
14 January 2014Appointment of Mr Simon Peter Ridley as a director (2 pages)
14 January 2014Appointment of Mr David Charles Munro as a director (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
  • USD 482,114,664
(16 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
  • USD 482,114,664
(16 pages)
14 December 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
14 December 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
18 September 2013Satisfaction of charge 2 in full (12 pages)
18 September 2013Satisfaction of charge 2 in full (12 pages)
26 June 2013All of the property or undertaking has been released and no longer forms part of charge 3 (12 pages)
26 June 2013All of the property or undertaking has been released and no longer forms part of charge 3 (12 pages)
14 May 2013Section 519 (2 pages)
14 May 2013Section 519 (2 pages)
16 April 2013Full accounts made up to 31 December 2012 (35 pages)
16 April 2013Full accounts made up to 31 December 2012 (35 pages)
4 March 2013Termination of appointment of Gert Vogel as a director (1 page)
4 March 2013Termination of appointment of Gert Vogel as a director (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (17 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (17 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 50,000
  • USD 482,114,664
(6 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 50,000
  • USD 482,114,664
(6 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 50,000
  • USD 482,114,664
(6 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
24 May 2012Full accounts made up to 31 December 2011 (34 pages)
24 May 2012Full accounts made up to 31 December 2011 (34 pages)
2 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (17 pages)
2 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (17 pages)
2 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2011Re-registration of Memorandum and Articles (58 pages)
2 September 2011Re-registration from a public company to a private limited company (2 pages)
2 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2011Re-registration of Memorandum and Articles (58 pages)
2 September 2011Re-registration from a public company to a private limited company (2 pages)
3 June 2011Full accounts made up to 31 December 2010 (32 pages)
3 June 2011Full accounts made up to 31 December 2010 (32 pages)
22 March 2011Appointment of Mr Gert Marthinus Vogel as a director (2 pages)
22 March 2011Appointment of Mr Gert Marthinus Vogel as a director (2 pages)
22 March 2011Appointment of Mr Grant Joyce as a director (2 pages)
22 March 2011Termination of appointment of Robert Leith as a director (1 page)
22 March 2011Termination of appointment of Robert Leith as a director (1 page)
22 March 2011Appointment of Mr Grant Joyce as a director (2 pages)
27 January 2011Director's details changed for Jennifer Katherine Knott on 20 October 2010 (3 pages)
27 January 2011Annual return made up to 29 December 2010. List of shareholders has changed (16 pages)
27 January 2011Annual return made up to 29 December 2010. List of shareholders has changed (16 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 50,000
  • USD 732,114,664
(5 pages)
24 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 50,000
  • USD 732,114,664
(5 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)
19 April 2010Full accounts made up to 31 December 2009 (27 pages)
19 April 2010Full accounts made up to 31 December 2009 (27 pages)
2 February 2010Annual return made up to 29 December 2009. List of shareholders has changed (17 pages)
2 February 2010Annual return made up to 29 December 2009. List of shareholders has changed (17 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from, 5TH floor, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page)
24 July 2009Registered office changed on 24/07/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
24 July 2009Location of register of members (1 page)
9 April 2009Group of companies' accounts made up to 31 December 2008 (97 pages)
9 April 2009Group of companies' accounts made up to 31 December 2008 (97 pages)
21 January 2009Return made up to 29/12/08; full list of members (5 pages)
21 January 2009Return made up to 29/12/08; full list of members (5 pages)
17 November 2008Ad 31/10/08\usd si 300000000@1=300000000\usd ic 379119335/679119335\ (2 pages)
17 November 2008Ad 31/10/08\usd si 300000000@1=300000000\usd ic 379119335/679119335\ (2 pages)
17 November 2008Statement of rights attached to allotted shares (3 pages)
17 November 2008Statement of rights attached to allotted shares (3 pages)
20 October 2008Usd nc 700000000/1200000000\15/10/08 (2 pages)
20 October 2008Usd nc 700000000/1200000000\15/10/08 (2 pages)
22 September 2008Gbp nc 150000000/450000000\19/09/08 (2 pages)
22 September 2008Gbp nc 150000000/450000000\19/09/08 (2 pages)
1 September 2008Ad 28/08/08\usd si 20520231@1=20520231\usd ic 358599104/379119335\ (1 page)
1 September 2008Ad 28/08/08\usd si 20520231@1=20520231\usd ic 358599104/379119335\ (1 page)
28 July 2008Group of companies' accounts made up to 31 December 2007 (79 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (79 pages)
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)
21 April 2008Ad 14/04/08\usd si 61728395@1=61728395\usd ic 296870709/358599104\ (2 pages)
21 April 2008Ad 14/04/08\usd si 61728395@1=61728395\usd ic 296870709/358599104\ (2 pages)
13 March 2008Director appointed jennifer katherine knott (2 pages)
13 March 2008Director appointed jennifer katherine knott (2 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
27 December 2007Ad 06/12/07-06/12/07 us$ si 62893081@1=62893081 us$ ic 272439166/335332247 (2 pages)
27 December 2007Ad 06/12/07-06/12/07 us$ si 62893081@1=62893081 us$ ic 272439166/335332247 (2 pages)
21 October 2007Ad 28/09/07--------- us$ si 36538461@1=36538461 us$ ic 235900705/272439166 (2 pages)
21 October 2007Ad 28/09/07--------- us$ si 36538461@1=36538461 us$ ic 235900705/272439166 (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
17 February 2007Return made up to 29/12/06; full list of members (7 pages)
17 February 2007Return made up to 29/12/06; full list of members (7 pages)
10 August 2006Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 197439167/235900705 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2006Us$ nc 200000000/400000000 23/06/06 (1 page)
10 August 2006Us$ nc 200000000/400000000 23/06/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 197439167/235900705 (2 pages)
17 July 2006Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 158977629/197439167 (2 pages)
17 July 2006Ad 30/06/06--------- us$ si 38461538@1=38461538 us$ ic 158977629/197439167 (2 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
5 September 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
5 September 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
19 January 2005Return made up to 29/12/04; no change of members (7 pages)
19 January 2005Return made up to 29/12/04; no change of members (7 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
13 July 2004Full accounts made up to 31 December 2003 (42 pages)
13 July 2004Full accounts made up to 31 December 2003 (42 pages)
11 February 2004Particulars of mortgage/charge (8 pages)
11 February 2004Particulars of mortgage/charge (8 pages)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2004Ad 19/12/03--------- us$ si 158977627@1=158977627 us$ ic 2/158977629 (2 pages)
12 January 2004Nc inc already adjusted 19/12/03 (1 page)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2004Ad 19/12/03--------- us$ si 2@1=2 us$ ic 0/2 (2 pages)
12 January 2004Ad 19/12/03--------- us$ si 158977627@1=158977627 us$ ic 2/158977629 (2 pages)
12 January 2004Nc inc already adjusted 19/12/03 (1 page)
12 January 2004Ad 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2004£ ic 90000000/50000 19/12/03 £ sr 89950000@1=89950000 (1 page)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
29 May 2003Memorandum and Articles of Association (24 pages)
29 May 2003Application for reregistration from private to PLC (1 page)
29 May 2003Auditor's statement (1 page)
29 May 2003Auditor's statement (1 page)
29 May 2003Declaration on reregistration from private to PLC (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Declaration on reregistration from private to PLC (1 page)
29 May 2003Auditor's report (2 pages)
29 May 2003Auditor's statement (2 pages)
29 May 2003Auditor's report (2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Application for reregistration from private to PLC (1 page)
29 May 2003Certificate of re-registration from Private to Public Limited Company (1 page)
29 May 2003Auditor's statement (2 pages)
29 May 2003Memorandum and Articles of Association (24 pages)
29 May 2003Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (3 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2001Full accounts made up to 31 December 2000 (12 pages)
13 March 2001Full accounts made up to 31 December 2000 (12 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
10 March 2000Full accounts made up to 31 December 1999 (13 pages)
10 March 2000Full accounts made up to 31 December 1999 (13 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
29 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 January 1999Full accounts made up to 30 September 1998 (13 pages)
26 January 1999Full accounts made up to 30 September 1998 (13 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1998£ nc 70000000/150000000 30/09/98 (1 page)
19 October 1998Ad 30/09/98--------- £ si 30000000@1=30000000 £ ic 60000000/90000000 (2 pages)
19 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1998Ad 30/09/98--------- £ si 30000000@1=30000000 £ ic 60000000/90000000 (2 pages)
19 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1998£ nc 70000000/150000000 30/09/98 (1 page)
3 February 1998Full accounts made up to 30 September 1997 (13 pages)
3 February 1998Full accounts made up to 30 September 1997 (13 pages)
21 January 1998Return made up to 29/12/97; full list of members (8 pages)
21 January 1998Return made up to 29/12/97; full list of members (8 pages)
24 January 1997Return made up to 29/12/96; full list of members (8 pages)
24 January 1997Return made up to 29/12/96; full list of members (8 pages)
24 January 1997Full accounts made up to 30 September 1996 (14 pages)
24 January 1997Full accounts made up to 30 September 1996 (14 pages)
14 November 1996Ad 01/11/96--------- £ si 25000000@1=25000000 £ ic 35000000/60000000 (2 pages)
14 November 1996Ad 01/11/96--------- £ si 25000000@1=25000000 £ ic 35000000/60000000 (2 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New secretary appointed (3 pages)
16 July 1996New secretary appointed (3 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
4 January 1996Full accounts made up to 30 September 1995 (14 pages)
4 January 1996Full accounts made up to 30 September 1995 (14 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
10 January 1995Full accounts made up to 30 September 1994 (13 pages)
10 January 1995Full accounts made up to 30 September 1994 (13 pages)
20 October 1994Company name changed ludgate holdings (uk) LIMITED\certificate issued on 21/10/94 (2 pages)
20 October 1994Company name changed ludgate holdings (uk) LIMITED\certificate issued on 21/10/94 (2 pages)
11 July 1989Particulars of mortgage/charge (3 pages)
11 July 1989Particulars of mortgage/charge (3 pages)
5 August 1988Company name changed quotapip LIMITED\certificate issued on 08/08/88 (5 pages)
5 August 1988Company name changed quotapip LIMITED\certificate issued on 08/08/88 (5 pages)
10 May 1988Incorporation (16 pages)
10 May 1988Incorporation (16 pages)