Company NameGoldman Sachs International
Company StatusActive
Company Number02263951
CategoryPrivate Unlimited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Previous NameTrushelfco (No.1266) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Gnodde
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Nigel Harman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,American
StatusCurrent
Appointed31 July 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Samuel Phillip Gyimah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Nirubhan Pathmanabhan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Lisa Anne Donnelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMrs M. Michele Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameGoldman Sachs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 December 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameNeill Abrams
NationalityBritish
StatusResigned
Appointed08 November 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 Adamson Road
Swiss Cottage
London
NW3 3HX
Secretary NameDavid John Grounsell
NationalityBritish
StatusResigned
Appointed08 November 1995(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressKnapton
Windmill Road
Sevenoaks
Kent
TN13 1TN
Secretary NameKate Louise Edwards
NationalityBritish
StatusResigned
Appointed22 June 1998(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressLimekiln House 138 Narrow Street
Dunbar Wharf Limehouse
London
E14 8BP
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed12 November 1999(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRichard Cohn
NationalityBritish
StatusResigned
Appointed18 July 2001(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Sally Boyle
NationalityBritish
StatusResigned
Appointed07 October 2002(14 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameDavid Peter Geen
NationalityBritish
StatusResigned
Appointed07 October 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressFlat1 10 Windmill Road
London
SW18 2EU
Secretary NameOliver Searby Robb Buxton
NationalityBritish
StatusResigned
Appointed15 April 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameAlexander Macintyre Marshall
NationalityBritish
StatusResigned
Appointed30 November 2004(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameAndreas Koernlein
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 6 months after company formation)
Appointment Duration15 years (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Therese Lynn Miller
NationalityBritish,American
StatusResigned
Appointed21 February 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameDavid John Grounsell
StatusResigned
Appointed21 February 2005(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameAndrew John Bagley
NationalityBritish
StatusResigned
Appointed13 January 2006(17 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed11 December 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRichard Mark Buckingham
NationalityBritish
StatusResigned
Appointed15 January 2007(18 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMatthew Brian Flett
NationalityBritish
StatusResigned
Appointed15 January 2007(18 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam Phelim Douglas
NationalityBritish
StatusResigned
Appointed15 January 2007(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameSimon Bernard Cresswell
NationalityBritish
StatusResigned
Appointed15 January 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJonathan Lloyd Cheatle
NationalityBritish
StatusResigned
Appointed20 March 2012(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr David Alexander Mackenzie
StatusResigned
Appointed20 March 2012(23 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2019)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameEoghainn Leith Calder
NationalityBritish
StatusResigned
Appointed20 March 2012(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Jeremy Philip Herman
StatusResigned
Appointed10 May 2016(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusResigned
Appointed06 September 2017(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Claire Michelle Goodeve
StatusResigned
Appointed15 May 2019(30 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Contact

Websitebupahospitals.co.uk

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

582m at $1Goldman Sachs Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

30 May 2012Delivered on: 7 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The finacial assets being the custodial account number OVB014 series 2012-06 see image for full details.
Outstanding
11 April 2012Delivered on: 19 April 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee, in its capacity as such in relation to series 2012-04 and the holders of the notes of series 2012-04 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the securities account and all relevant securities and cash on deposit therein.. See image for full details.
Outstanding
11 April 2012Delivered on: 19 April 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right title and interest from time to time in the financial assets. Financial assets means the custodial account. Custodial account means the custodial account with account number 00082P see image for full details.
Outstanding
17 April 2012Delivered on: 19 April 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right title and interest from time to time in the financial assets. Financial assets means the custodial account. Custodial account means the custodial account with account number 06E05B see image for full details.
Outstanding
17 April 2012Delivered on: 19 April 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the charge trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all of its right title and interest in, to and under the collateral for the notes in respect of series 2012-05 see image for full details.
Outstanding
26 March 2012Delivered on: 30 March 2012
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: Securities deed of charge
Secured details: Jpy 12,500,000,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking charge over all the chargor's right tile and interest from time to time in the financial assets see image for full details.
Outstanding
22 March 2012Delivered on: 23 March 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee and to the holders of the notes of series 2012-03 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral for the notes in respect solely of series 2012-03 see image for full details.
Outstanding
22 March 2012Delivered on: 23 March 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial assets being the custodial account with a/c no 06542R established in respect solely of series 2012-3 see image for full details.
Outstanding
23 February 2012Delivered on: 12 March 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has granted to the trustee for the benefit and security of itself and the holders of the notes of series 2012-02 a first priority security interest in all of its right title and interest in to and under the collateral for the notes in respect solely of series 2012-01. securities account means the custodial account with account number 004482 see image for full details.
Outstanding
23 February 2012Delivered on: 12 March 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest from time to time in and to the financial assets. See image for full details.
Outstanding
9 March 1998Delivered on: 26 March 1998
Persons entitled: Emerging Markets Clearing Corporation

Classification: Clearing fund agreement
Secured details: The clearing fund indebtedness of the company to the chargee from time to time.
Particulars: All eligible treasury securities forming part of the collateral, meeting the requirements of rulw 4 of the emcc rules, held by emcc or by a custodian as selected by emcc from time to time (the "custodian") for the account of emcc in accordance with the terms of a custody agreement between the custodian and emcc "eligible treasury securities" means unmatured, marketable debt securities in book-entry form that are direct obligations of the united states government.
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all the chargor's right title and interest from time to time in the financial assets. Custodial account means the custodial account with account number 00436T see image for full details.
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has granted to the trustee for the benefit and security of itself and the holders of the notes of series 2012-01 a first priority security interest in all of its right title and interest in to and under the collateral for the notes in respect solely of series 2012-01. securities account means the custodial account with account number 00436T see image for full details.
Outstanding
17 November 2011Delivered on: 25 November 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisations
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, to and under the collateral see image for full details.
Outstanding
17 November 2011Delivered on: 25 November 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right title and interest in the financial assets see image for full details.
Outstanding
17 November 2011Delivered on: 25 November 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, to and under the collateral see image for full details.
Outstanding
17 November 2011Delivered on: 25 November 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right title and interest in the financial assets see image for full details.
Outstanding
30 September 2011Delivered on: 6 October 2011
Persons entitled: Union Bank, N.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as beneficial owner charged in favour of the security agent for the payment and discharge of the secured obligations by way of first ranking charge all the chargor's right title and interest from to time in the financial assets see image for full details.
Outstanding
20 September 2011Delivered on: 26 September 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the financial assets being the custodial account with ac/no 00105J established in respect solely of series 2011-09 and all relevant securities and cash on deposit see image for full details.
Outstanding
20 September 2011Delivered on: 26 September 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral being the custodial account with ac/no 00105J established in respect solely of series 2011-09 see image for full details.
Outstanding
20 November 1997Delivered on: 3 December 1997
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this security deed.
Particulars: By way of first fixed charge A. all sums and payments now and from time to time hereafter receivable by or on behalf of or for the account of the company by reason or in respect of (I) any transfer or debit of, or any agreement to transfer or debit stock from any eligible stock account of or in the name of the company in the cgo service,. See the mortgage charge document for full details.
Outstanding
15 September 2011Delivered on: 22 September 2011
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to Loan 2011-4

Classification: Securities deed of charge
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 right, title and interest from time to time in the financial assets see image for full details.
Outstanding
30 August 2011Delivered on: 2 September 2011
Persons entitled: Mizuho Corporate Bank, LTD

Classification: Securities deed of charge
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 right title and interest in the financial assets, being- the collateral account and any and all property on deposit therein or credited thereto see image for full details.
Outstanding
15 August 2011Delivered on: 26 August 2011
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to the Pool B Component of the Notes of Series 2011-26

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first ranking charge over all the right title and interest in the financial assets see image for full details.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to the Pool B Component of the Notes Series 2011-28

Classification: Securities deed of charge
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 right, title and interest from time to time in the financial assets see image for full details.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to the Pool B Component of the Notes Series 2011-27

Classification: Securities deed of charge
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 right, title and interest from time to time in the financial assets see image for full details.
Outstanding
22 July 2011Delivered on: 10 August 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the financial assets, being the custodial account numbered 000336 and all relevant securities and cash on deposit therein, see image for full details.
Outstanding
22 July 2011Delivered on: 10 August 2011
Persons entitled: The Bank of New Yok Mellon (London Branch)

Classification: Series authorization
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under the collateral being account no 000336, for the notes in respect solely of series 2011-08. see image for full details.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial assets see image for full details.
Outstanding
7 July 1997Delivered on: 16 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All moneys and liabilities whatsoever now and from time to time hereafter (whether before or after the service of a default notice) (as defined in the deed) due, owing or incurred by the company to the chargee under the ap facility agreement dated 7TH july 1997 (as defined in the deed).
Particulars: Fixed and floating charges over all sums in respect of any transfer or debit of stock or other securities from any stock account and all right title and interest to and in stock and other securities or credit balance.. See the mortgage charge document for full details.
Outstanding
21 June 2011Delivered on: 4 July 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the financial assets being the custodial account with account number 00020R see image for full details.
Outstanding
21 June 2011Delivered on: 4 July 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under the collateral for the notes in respect solely of series 2011-06. see image for full details.
Outstanding
22 June 2011Delivered on: 4 July 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the financial assets being the custodial account with account number 00407S see image for full details.
Outstanding
22 June 2011Delivered on: 4 July 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under the collateral for the notes in respect solely of series 2011-07. see image for full details.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral as set out in the final terms; the final terms dated 05/04/2011 relating to series 2011-05, see image for full details.
Outstanding
5 April 2011Delivered on: 13 April 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral as set out in the final terms; the final terms dated 05/04/2011 relating to series 2011-04, see image for full details.
Outstanding
5 April 2011Delivered on: 13 April 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right in the financial assets being the custodial account numbered 003859, see image for full details.
Outstanding
23 March 2011Delivered on: 1 April 2011
Persons entitled: Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral as set out in the final terms; the final terms dated 23 march 2011 relating to series 2011-03, see image for full details.
Outstanding
23 March 2011Delivered on: 1 April 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right in the financial assets being the custodial account numbered 003858, see image for full details.
Outstanding
22 March 2011Delivered on: 30 March 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes of series 2011-01 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under the collateral for the notes in respect solely of series 2011-01. see image for full details.
Outstanding
22 March 2011Delivered on: 30 March 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the financial assets being the custodial account and all relevant securities and cash on deposit therein. See image for full details.
Outstanding
1 March 2011Delivered on: 15 March 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorization
Secured details: All monies due or to become due from the company to the trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the collateral for the notes in respect solely of series 2011-02 see image for full details.
Outstanding
1 March 2011Delivered on: 15 March 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the financial assets being the custodial account with account number 00365D see image for full details.
Outstanding
14 January 2011Delivered on: 20 January 2011
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to the Pool B Component of the Notes of Series 2010-25

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial assets being the collaterall account and any and all property see image for full details.
Outstanding
22 December 2010Delivered on: 8 January 2011
Persons entitled: Barclays Bank PLC

Classification: Crest security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of or agreement to transfer or debit stock from any stock account of or in the name of or otherwise referable to the company in crest or of any transfer of any of its right title or interest by the company to and in stock represented by any credit balance on any such eligible account see image for full details.
Outstanding
29 November 2010Delivered on: 7 December 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Securities deed of charge
Secured details: Us$300,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking charge over all the chargor's right title and interest from time to time in the financial assets see image for full details.
Outstanding
18 November 2010Delivered on: 1 December 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 chargor's right title and interest from time to time in the financial assets see image for full details.
Outstanding
18 November 2010Delivered on: 1 December 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in all of its right title and interest in to and under the collateral for the notes in respect solely of series 2010-07 see image for full details.
Outstanding
22 September 2010Delivered on: 7 October 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
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 right title and interest from time to time in the financial assets. Financial asst means the custodial account, see image for full details.
Outstanding
22 September 2010Delivered on: 7 October 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has granted to the trustee for the benefit and security of itself and the holders of the notes of series 2010-06 a first priority security interest in all of its right title and interest in to and under in each case whether now owned or existing or hereafter acquired or arising the collateral of the notes in respect solely of series 2010-06 see image for full details.
Outstanding
13 September 2010Delivered on: 14 September 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes of series 2010-05 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in the collateral for the notes in respect solely of series 2010-05. see image for full details.
Outstanding
13 September 2010Delivered on: 14 September 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge the financial assets. See image for full details.
Outstanding
31 August 2010Delivered on: 7 September 2010
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to Loan 2010-3

Classification: Securities deed of charge
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 right title and interest from time to time in the financial assets see image for full details.
Outstanding
31 August 2010Delivered on: 3 September 2010
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In the deed, the chargor has granted a favour of the secured counterparty a first ranking charge over all the chargor's right title and interest from time in the financial assets.. The deed contains covenants for further assurance and a negative pledge. See image for full details.
Outstanding
30 March 2010Delivered on: 28 May 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets being the custodial account number 40U and all relevant securities and cash on deposit therein, see image for full details.
Outstanding
30 March 2010Delivered on: 28 May 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes in respect solely of series 2010-02 see image for full details.
Outstanding
14 June 2023Delivered on: 21 June 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2023Delivered on: 14 June 2023
Persons entitled: Hbk Master Fund L.P.

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2023Delivered on: 13 June 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2023Delivered on: 21 April 2023
Persons entitled: Goldman Sachs International Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 April 2010Delivered on: 28 April 2010
Persons entitled: The Bank of New York Mellon

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets see image for full details.
Outstanding
20 April 2023Delivered on: 21 April 2023
Persons entitled: Goldman Sachs International Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 March 2023Delivered on: 30 March 2023
Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2023Delivered on: 30 March 2023
Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 March 2023Delivered on: 22 March 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 March 2023Delivered on: 15 March 2023
Persons entitled: Bae Systems Pension Funds Trustees Limited as Trustee of the Bae Systems Section of the Bae Systems Pension Scheme

Classification: A registered charge
Outstanding
2 March 2023Delivered on: 7 March 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2023Delivered on: 6 March 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2023Delivered on: 6 March 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2023Delivered on: 6 March 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2023Delivered on: 20 February 2023
Persons entitled: Citadel Securities Greater China LTD.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2010Delivered on: 28 April 2010
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes in respect solely of series 2010-03 see image for full details.
Outstanding
3 February 2023Delivered on: 10 February 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2023Delivered on: 10 February 2023
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2023Delivered on: 2 February 2023
Persons entitled: Citadel Securities Principal Strategies Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2022Delivered on: 6 January 2023
Persons entitled: Future Fund Board of Guardians Acting in Connection with the Medical Research Future Fund (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 August 2022Delivered on: 14 September 2022
Persons entitled: Citadel Securities Llc

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 14 September 2022
Persons entitled: Citadel Securities Taiwan Pte. Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 14 September 2022
Persons entitled: Citadel Cemf China LTD.

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 2 September 2022
Persons entitled: Citadel Securities Taiwan Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities China Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2009Delivered on: 2 November 2009
Persons entitled: The Bank of New York Mellon (For Itself and the Benefit of the Funding Counterparties)

Classification: Amended and restated security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The derivatives collateral see image for full details.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Cefl China LTD.

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities Gcs (Ireland) Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities (Europe) Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2022Delivered on: 4 August 2022
Persons entitled: Citadel Quantitative Strategies Master Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2022Delivered on: 4 August 2022
Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2022Delivered on: 4 August 2022
Persons entitled: Citadel Equity Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
1 August 2022Delivered on: 3 August 2022
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
13 July 2022Delivered on: 14 July 2022
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2022Delivered on: 13 July 2022
Persons entitled: Goldman Sachs International Bank

Classification: A registered charge
Particulars: -.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Goldman Sachs International Bank

Classification: A registered charge
Particulars: -.
Outstanding
19 October 2009Delivered on: 2 November 2009
Persons entitled: The Bank of New York Mellon (For Itself and the Benefit of the Funding Counterparties)

Classification: Supplemental 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: The derivatives collateral see image for full details.
Outstanding
24 May 2022Delivered on: 25 May 2022
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2022Delivered on: 1 April 2022
Persons entitled: Deutsche Bank Aktiengesellschaft

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 March 2022Delivered on: 31 March 2022
Persons entitled: Luminis Ii Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 December 2021Delivered on: 5 January 2022
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 December 2021Delivered on: 4 January 2022
Persons entitled: Promontoria Mmb

Classification: A registered charge
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 November 2021Delivered on: 14 December 2021
Persons entitled: Single Platform Investment Repackaging Entity Sa Acting in Respect of Its Compartment 2019-112.

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 13 December 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2021Delivered on: 6 December 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Future Fund Board of Guardians (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 September 2009Delivered on: 8 October 2009
Persons entitled: Citibank N.A. for Itself and on Behalf of Each Custodian

Classification: Deed
Secured details: All monies due or to become due from the company to any custodian under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In respect of the collateral being (i)cash held in any account with any custodian;(ii) securities or other assets held in any account by any custodian and (iii) rights in respect of transactions in securities in securities in connection with services provided by any custodian. See image for full details.
Outstanding
23 September 2021Delivered on: 6 October 2021
Persons entitled: Abu Dhabi Investment Authority in Relation to the Emerging Markets Foreign Currency Debt Pool

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 September 2021Delivered on: 22 September 2021
Persons entitled: Itau Bba International PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 2 September 2021
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2021Delivered on: 1 September 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Abu Dhabi Investment Authority

Classification: A registered charge
Particulars: N/A.
Outstanding
18 August 2021Delivered on: 19 August 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 July 2021Delivered on: 19 July 2021
Persons entitled: Citibank, N.A., London Branch as Trustee for the Secured Party

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2009Delivered on: 1 October 2009
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to Loan 2009-2

Classification: Securities deed of charge
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 right title and interest from time to time in the financial assets see image for full details.
Outstanding
18 June 2021Delivered on: 25 June 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 June 2021Delivered on: 23 June 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2021Delivered on: 22 June 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2021Delivered on: 17 June 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 May 2021Delivered on: 14 May 2021
Persons entitled: Element Capital Master Fund Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 April 2021Delivered on: 26 April 2021
Persons entitled: Gifms Capital Company, Llc

Classification: A registered charge
Outstanding
9 April 2021Delivered on: 12 April 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 March 2021Delivered on: 5 March 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 March 2021Delivered on: 5 March 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 July 2009Delivered on: 11 August 2009
Persons entitled: The Bank of New York Mellon (Acting for Itself and the Holders of the Notes)

Classification: Amended and restated indenture
Secured details: All monies due or to become due from the company to the trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in,to and under all eligible repurchase agreements,all eligible loan documents,all rights of the chargor under any swap agreement see image for full details.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 February 2021Delivered on: 12 February 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
15 January 2021Delivered on: 1 February 2021
Persons entitled: Citibank, N.A., London Branch as Trustee for the Secured Party

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2020Delivered on: 7 January 2021
Persons entitled: Citibank, N.A., London Branch as Trustee for the Secured Party

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 23 December 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2020Delivered on: 18 December 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2009Delivered on: 30 June 2009
Persons entitled: The Bank of New York Mellon (The Pledgee Representative)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor`s right title and interest in each eligible derivatives agreement all credit support and collateral related thereto see image for full details.
Outstanding
3 December 2020Delivered on: 3 December 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2020Delivered on: 16 November 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 21 October 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
2 October 2020Delivered on: 5 October 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee for the Noteholders)

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 18 September 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 10 September 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
31 August 2020Delivered on: 9 September 2020
Persons entitled: Goldman Sachs Funding Llc (In Its Capacity as Lender)

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 18 August 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
17 June 2009Delivered on: 30 June 2009
Persons entitled: The Bank of New York Mellon (The Pledgee Representative)

Classification: Deed of charge
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: In the deed in addition to the security interests granted pursuant to the security agreement, by way of first ranking charge all of the right, title and interest in each eligible derivatives agreement see image for full details.
Outstanding
10 July 2020Delivered on: 10 July 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 30 March 2020
Persons entitled: Goldman Sachs International Bank

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 25 March 2020
Persons entitled: Goldman Sachs International Bank

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 2 March 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
25 February 2020Delivered on: 2 March 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 February 2020Delivered on: 2 March 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 2 March 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 25 February 2020
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 20 December 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 November 2019Delivered on: 28 November 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 February 2009Delivered on: 2 March 2009
Persons entitled: The Bank of New York Mellon (Acting for Itself and the Holders of the Notes)

Classification: Indenture
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in to and under all eligible repurchase agreements all eligible loan documents and all rights of the chargor under any swap agreement see image for full details.
Outstanding
7 November 2019Delivered on: 26 November 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
8 November 2019Delivered on: 26 November 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 26 November 2019
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 29 October 2019
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 29 October 2019
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 15 October 2019
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 26 September 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 September 2019Delivered on: 13 September 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
2 September 2019Delivered on: 3 September 2019
Persons entitled: Citadel Global Fixed Income Master Fund LTD.

Classification: A registered charge
Outstanding
30 July 2019Delivered on: 13 August 2019
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 4 June 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 23 May 2019
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
18 February 2019Delivered on: 25 February 2019
Persons entitled: Goldman Sachs Bank Europe SE (Formerly Known as Goldman Sachs Ag)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2019Delivered on: 14 February 2019
Persons entitled: Two Sigma Equity Portfolio Llc, Two Sigma Spectrum Portfolio Llc, Two Sigma Equity Risk Premia Portfolio Llc, Two Sigma Absolute Return Portfolio Llc

Classification: A registered charge
Outstanding
11 January 2019Delivered on: 15 January 2019
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capapcity as Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 4 December 2018
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
26 November 2018Delivered on: 3 December 2018
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 14 November 2018
Persons entitled: Ooo "Irkutsk Oil Company"

Classification: A registered charge
Particulars: N/A (charge over bank accounts).
Outstanding
7 November 2018Delivered on: 8 November 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
19 October 2018Delivered on: 31 October 2018
Persons entitled: The Depositary Trust Company ("Dtc")

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 17 October 2018
Persons entitled: Jpmorgan Chase Bank, National Association London Branch

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 27 September 2018
Persons entitled: Ooo "Irkutsk Oil Company"

Classification: A registered charge
Particulars: N/A (charge over shares).
Outstanding
19 July 2018Delivered on: 24 July 2018
Persons entitled: Generali Investments Europe S.P.A. Societa Di Gestione Del Risparmio

Classification: A registered charge
Outstanding
17 July 2018Delivered on: 20 July 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
19 June 2018Delivered on: 21 June 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 3 May 2018
Persons entitled: Goldman Sachs International Bank

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
17 November 2008Delivered on: 8 December 2008
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge the assets being all securities and deposits and any other property income or assets at any time, see image for full details.
Outstanding
22 March 2018Delivered on: 29 March 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 1 March 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 1 March 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 1 March 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Citibank Europe PLC, Dublin

Classification: A registered charge
Particulars: N/A.
Outstanding
21 February 2018Delivered on: 21 February 2018
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Particulars: Pursuant to paragraph 3.1 of schedule 1 (creation and perfection of the pledge), a continuing first ranking fixed pledge (“gage”) over the cmax cass omnibus pledged securities account as set out in paragraph 2.1.2 of the pledge agreement (the pledged account) namely, all securities which are present or are in the future deposited to the pledged account together with any cash credited to the pledged account for the purposes of securing all cass omnibus claims of eurex clearing aktiengesellschaft against goldman sachs international.. For more details see the instrument.
Outstanding
13 February 2018Delivered on: 14 February 2018
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
4 January 2018Delivered on: 12 January 2018
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 21 December 2017
Persons entitled: Aviva Investors Global Services Limited as Agent

Classification: A registered charge
Particulars: None.
Outstanding
17 November 2008Delivered on: 20 November 2008
Persons entitled: The Bank of New York Mellon

Classification: Debenture
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: Floating charge all the securities and deposits and any other property, income or assets see image for full details.
Outstanding
10 October 2017Delivered on: 25 October 2017
Persons entitled: Australiansuper Pty Limited as Trustee for Australiansuper

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 24 October 2017
Persons entitled: Banco Central Del Ecuador

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 October 2017Delivered on: 16 October 2017
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
3 October 2017Delivered on: 12 October 2017
Persons entitled: Aviva Investors Global Services Limited as Agent

Classification: A registered charge
Particulars: None.
Outstanding
12 September 2017Delivered on: 20 September 2017
Persons entitled: The Bank of New York Mellon London Branch(In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 28 July 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: The Bank of New York Mellon, London (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 13 June 2017
Persons entitled: The Bank of New York Mellon, London (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 23 May 2017
Persons entitled: The Bank of New York Mellon, London (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled: The Bank of New York Mellon, London (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 19 May 2017
Persons entitled: The Bank of New York Mellon, London (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 4 May 2017
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 22 February 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 16 February 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
6 February 2017Delivered on: 16 February 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
6 February 2017Delivered on: 16 February 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 16 February 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 1 February 2017
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 3 January 2017
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 7 December 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 7 December 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj,LTD

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 26 October 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 18 October 2016
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 8 September 2016
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 9 September 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman Sachs Credit Partners L.P.

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman Sachs Mortgage Company

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Goldman Sachs Paris Inc. Et Cie

Classification: A registered charge
Outstanding
20 December 2006Delivered on: 5 January 2007
Persons entitled: Ford U.S.Pension Fund Master Trust and Any Other Counterparty Listed in the Annex from Time Totime

Classification: Isda credit support annex to the isda master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority continuing security interest in,lien on and right of set-off against all posted collateral transferred to or received by the counterparty under the agreement. See the mortgage charge document for full details.
Outstanding
26 August 2016Delivered on: 1 September 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 1 September 2016
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 24 August 2016
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 23 June 2016
Persons entitled:
Bank Handlowy W Warszawie Sa
Citigroup Global Markets Deutschland Ag
Citbank Europe PLC, Organizacni Slozka
Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 17 June 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 10 June 2016
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 16 March 2016
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 23 February 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 17 February 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 11 February 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
2 May 2006Delivered on: 15 May 2006
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Master novation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
Outstanding
1 February 2016Delivered on: 4 February 2016
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 27 January 2016
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 22 October 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 17 September 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
25 August 2015Delivered on: 7 September 2015
Persons entitled: Mizuho Bank, LTD

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 27 August 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 19 August 2015
Persons entitled: St Two Financing Participation Vehicle Designated Activity Company

Classification: A registered charge
Outstanding
9 August 2005Delivered on: 25 August 2005
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplemental to collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Outstanding
14 August 2015Delivered on: 19 August 2015
Persons entitled: St Two Financing Participation Vehicle Designated Activity Company

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 19 August 2015
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 5 August 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
30 July 2015Delivered on: 7 August 2015
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 1 June 2015
Persons entitled: Mizuho Bank, LTD

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 21 April 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 14 April 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 20 March 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 11 March 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
15 August 2005Delivered on: 18 August 2005
Persons entitled: Goldman Sachs & Co. Wertpapier Gmbh

Classification: Deed of charges and assignments
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: Assigns absolutely the redemption proceeds and the related rights and the collateral. See the mortgage charge document for full details.
Outstanding
23 January 2015Delivered on: 26 January 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 27 January 2015
Persons entitled: Mizuho Bank, LTD

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
21 January 2015Delivered on: 22 January 2015
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 6 January 2015
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: St Financing Participation Vehicle Limited

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 5 December 2014
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 12 November 2014
Persons entitled: United Overseas Bank Limited

Classification: A registered charge
Outstanding
12 May 2004Delivered on: 2 June 2004
Persons entitled: Tube Lines (Finance) PLC

Classification: Mark to market credit support 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: Legal mortgage over all posted collateral (other than posted collateral in the form of cash) fixed charge over all posted collateral in the form of cash fixed security all rights relating to the posted collateral. See the mortgage charge document for full details.
Outstanding
16 October 2014Delivered on: 17 October 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 30 September 2014
Persons entitled: Goldman Sachs International Bank (The Secured Counterparty)

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 22 August 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 1 August 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 1 August 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 1 August 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 17 July 2014
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
12 May 2004Delivered on: 2 June 2004
Persons entitled: Tube Lines (Finance) PLC

Classification: Credit spread credit support 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: Legal mortgage over all posted collateral (other than posted collateral in the form of cash) fixed charge over all posted collateral in the form of cash fixed security all rights relating to the posted collateral. See the mortgage charge document for full details.
Outstanding
25 June 2014Delivered on: 30 June 2014
Persons entitled: Mizuho Bank, LTD

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 11 June 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 11 June 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 11 June 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 11 June 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 11 June 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Banco Central Del Ecuador

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 15 April 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 18 March 2014
Persons entitled: Mizuho Bank, LTD

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 6 March 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 6 March 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 27 February 2014
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2014Delivered on: 17 February 2014
Persons entitled: Invictus Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2013Delivered on: 23 December 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 23 December 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 23 December 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 23 December 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 12 December 2013
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2002Delivered on: 1 July 2002
Persons entitled: Ace Capital Re International LTD

Classification: Isda credit support annex to the isda master agreement (multicurrency - cross border)
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 posted collateral transferred to or received by ace under the agreement. See the mortgage charge document for full details.
Outstanding
27 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 November 2013Delivered on: 26 November 2013
Persons entitled: The Bank of New York Mellon,London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 4 November 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2013Delivered on: 30 October 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2013Delivered on: 30 October 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 3 October 2013
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 2 October 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 2 October 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 20 September 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2001Delivered on: 24 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee in connection with the facility agreement and/or the security deed, or the making of any assured payment by the chargee for the account of the company, or any transfer of stock to the company by means of crest (all as defined therein).
Particulars: By way of first fixed charge, all sums and payments, all right, title and interest to or in all money and to or in all securities, by way of first floating charge, all eligible stock, all and any property, property rights or interest. See the mortgage charge document for full details.
Outstanding
5 September 2013Delivered on: 20 September 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 20 September 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 20 September 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2013Delivered on: 20 September 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2013Delivered on: 20 September 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 2 September 2013
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 29 August 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 29 August 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 27 August 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 27 August 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 August 2000Delivered on: 1 September 2000
Persons entitled: Barclays Bank PLC

Classification: Credit support deed
Secured details: All present and future obligations of the company to the chargee (a) interest and/or principal under the notes (as defined) and the note instrument (as defined) and (b) the initial note put option exercise price under the initial note put option deed (as defined).
Particulars: The company (1) mortgages charges and pledges and agrees to mortgage charge and pledge with full title guarantee to the chargee by way of first legal mortgage all posted credit support (as defined) not in the form of cash (2) with full title guarantee to the chargee all posted credit support in the form of cash (3) with full title guarantee to the chargee the assigned rights (as defined). See the mortgage charge document for full details.
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to the Pool B Component of the Notes of Series 2013-29

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 2013Delivered on: 25 July 2013
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 26 June 2013
Persons entitled: Allianz Vie, S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 24 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 24 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 24 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 June 2000Delivered on: 5 July 2000
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details.
Outstanding
17 June 2013Delivered on: 24 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 17 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 17 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 17 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 17 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 10 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 10 June 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 31 May 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 31 May 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 24 May 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2000Delivered on: 22 May 2000
Persons entitled: Paribas

Classification: Custody agreement
Secured details: Any obligation or liability due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement.
Outstanding
17 May 2013Delivered on: 24 May 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 24 May 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 24 May 2013
Persons entitled: The Bank of New York Mellon London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 7 May 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 7 May 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 29 April 2013
Persons entitled: Rubicon Master Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 29 April 2013
Persons entitled: Asset Funding Company Iv Limited (The Secured Counterparty)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 25 April 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 25 April 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 24 April 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 1999Delivered on: 8 October 1999
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to collateral agreement
Secured details: All monies due or to become due from the company to the chargee under section 2(a) of the collateral agreement.
Particulars: All collateral (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral. See the mortgage charge document for full details.
Outstanding
15 April 2013Delivered on: 24 April 2013
Persons entitled: The Bank of New York Mellon, London Branch (In Its Capacity as Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 9 April 2013
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Securities deed of charge
Secured details: Jpy 12,500,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking charge over all right title and interest in the financial assets see image for full details.
Outstanding
25 March 2013Delivered on: 9 April 2013
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Securities deed of charge
Secured details: Jpy 10,000,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking charge over all right title and interest in the financial assets see image for full details.
Outstanding
11 March 2013Delivered on: 27 March 2013
Persons entitled: T. Garanti Bankasi A.S.Yenibosna Commercial Branch

Classification: Amended share pledge agreement
Secured details: All monies due or to become due from kazanci to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares being 101,911,765 b shares, all other securities, all dividends and all other proceeds or assets see image for full details.
Outstanding
21 March 2013Delivered on: 26 March 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee in its capacity as such in relation to series 2013-04 and to the holders of the notes of series 2013-14 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral for the notes in respect solely of series 2013-04 being the securities account see image for full details.
Outstanding
21 March 2013Delivered on: 26 March 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all right, title and interest from time to time in the financial assets see image for full details.
Outstanding
1 March 2013Delivered on: 12 March 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee, in its capacity as such in relation to series 2013-03 and the holders of the notes of series 2013-03 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes in respect solely of series 2013-03 see image for full details.
Outstanding
1 March 2013Delivered on: 12 March 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets see image for full details.
Outstanding
28 February 2013Delivered on: 7 March 2013
Persons entitled: Mitsui Sumitomo Primary Life Insurance Company Limited

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash account number 515305 and the securities account number 515305.
Outstanding
23 January 2013Delivered on: 30 January 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in, to and under the collateral for the notes in respect solely of series 2013-01 see image for full details.
Outstanding
24 May 1999Delivered on: 2 June 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 20TH november 1997 (the "principal deed")
Secured details: All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee.
Particulars: By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details.
Outstanding
23 January 2013Delivered on: 30 January 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all right, title and interest from time to time in the financial assets see image for full details.
Outstanding
30 January 2013Delivered on: 31 January 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee, in its capacity as such in relation to series 2013-02 and the holders of the notes of series 2013-20 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes in respect solely of series 2013-20 see image for full details.
Outstanding
30 January 2013Delivered on: 31 January 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets see image for full details.
Outstanding
27 December 2012Delivered on: 3 January 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets see image for full details.
Outstanding
27 December 2012Delivered on: 3 January 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee, in its capacity as such in relation to series 2012-18 and the holders of the notes of series 2012-18 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes in respect soley of series 2012-18 see image for full details.
Outstanding
20 December 2012Delivered on: 4 January 2013
Persons entitled: Turkiye Garanti Bankasi A.S. Yenibosna Commercial Branch (The Security Agent)

Classification: A credit support provider dividend account pledge agreement
Secured details: All monies due or to become due from kazanci holding A.S. to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's rights receivables incomes title and interest and any kinds of add-ons of such interest and to the account see image for full details.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: T. Garanti Bankasi A.A. Yenibosna Commercial Branch (The Security Agent)

Classification: A share pledge agreement
Secured details: All monies due or to become due from kazanci holding A.S. to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First degree and priority pledge over all of the shares being 81,529,412 b group shares nominal value of each share TL1 shareholder name goldman sachs international, and all other securities, property and dividends.
Outstanding
18 December 2012Delivered on: 19 December 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the financial assets being the custodial account, and all relevant securities and cash on deposit therein or credited thereto see image for full details.
Outstanding
18 December 2012Delivered on: 19 December 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral, being- the securities account and all relevant securities and cash on deposit therein or credited thereto see image for full details.
Outstanding
10 December 2012Delivered on: 13 December 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes of series 2012-16 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In all right title and interest in to and under the collateral for the notes in respect solely of series 2012-16 see image for full details.
Outstanding
19 April 1999Delivered on: 22 April 1999
Persons entitled: The Guarantor (As Defined)

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All securities,bonds,notes,instruments or rights/claims; other property and balance from time to time of the cash accounts in any currencies. See the mortgage charge document for full details.
Outstanding
10 December 2012Delivered on: 13 December 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest from time to time in the financial assets meaning the custodial account, and all relevant securities and cash on deposit therein or credited thereto, from time to time. See image for full details.
Outstanding
19 November 2012Delivered on: 22 November 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes of series 2012-15 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In all right title and interest in to and under the collateral for the notes in respect solely of series 2012-15 see image for full details.
Outstanding
19 November 2012Delivered on: 22 November 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest from time to time in the financial assets meaning the custodial account, and all relevant securities and cash on deposit therein or credited thereto, from time to time. See image for full details.
Outstanding
15 November 2012Delivered on: 21 November 2012
Persons entitled: Th Ebank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the financial assets see image for full details.
Outstanding
15 November 2012Delivered on: 21 November 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee and the holders of the notes of series 2012-16 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In all right title and interest in to and under the collateral for the notes in respect solely of series 2012-16 see image for full details.
Outstanding
17 October 2012Delivered on: 29 October 2012
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to Loan 2012-7

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the secured counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets being the collateral account and any and all property (including cash) on deposit therein or credited thereto from time to time see image for full details.
Outstanding
17 October 2012Delivered on: 29 October 2012
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to Loan 2012-6

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the secured counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets being the collateral account and any and all property (including cash) on deposit therein or credited thereto from time to time see image for full details.
Outstanding
17 October 2012Delivered on: 29 October 2012
Persons entitled: Asset Funding Company Iv Limited Acting with Respect to Loan 2012-5

Classification: Securities deed of charge
Secured details: All monies due or to become due from the company to the secured counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets being the collateral account and any and all property (including cash) on deposit therein or credited thereto from time to time see image for full details.
Outstanding
22 October 2012Delivered on: 26 October 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes in respect solely of series 2012-14 meaning the securities account and all relevant securities and cash on deposit therein or credited thereto from time to time see image for full details.
Outstanding
22 October 2012Delivered on: 26 October 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest from time to time in the financial assets meaning the custodial account, and all relevant securities and cash on deposit therein or credited thereto, from time to time. See image for full details.
Outstanding
28 September 1998Delivered on: 5 October 1998
Persons entitled: The Bank of New York

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the letter agreement,and the delivery and maintenance in the company's account of eligible securities having a value equal to the company's net obligations under the letter agreement.
Particulars: All securities as defined in the letter agreement held in the company's account with the chargee from time to time as security for the payment and discharge of the secured obligations as defined in the letter agreement.
Outstanding
3 October 2012Delivered on: 16 October 2012
Persons entitled: Lch.Clearnet Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to each relevant swapclear clearing client entitlement and each relevant account balance see image for full details.
Outstanding
19 September 2012Delivered on: 21 September 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral for the notes meaning the securities account and all relevant securities and cash on deposit therein or credited thereto from time to time see image for full details.
Outstanding
19 September 2012Delivered on: 21 September 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all right title and interest from time to time in the financial assets meaning the custodial account and all relevant securities and cash on deposit therein or credited thereto from time to time see image for full details.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial assets being the custodial account with a/c no 20024D see image for full details.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee in its capacity as such in relation to series 2012-12 and to the holders of the notes of series 2012-12 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral for the notes in respect solely of series 2012-12 being the securities account (custodial account with a/c no 20024D) see image for full details.
Outstanding
29 August 2012Delivered on: 30 August 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee in its capacity as such in relation to series 2012-11 and to the holders of the notes of series 2012-11 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral for the notes in respect solely of series 2012-11 being the securities account (custodial account with a/c no 20020U) see image for full details.
Outstanding
29 August 2012Delivered on: 30 August 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial assets being the custodial account with a/c no 20020U see image for full details.
Outstanding
30 August 2012Delivered on: 30 August 2012
Persons entitled: Mizuho Corporate Bank, LTD

Classification: Securities deed of charge
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: A first ranking charge over all rights, title and interest from time to time in the financial assets see image for full details.
Outstanding
24 July 2012Delivered on: 9 August 2012
Persons entitled: Citibank, N.A. for Itself and on Behalf of Each Custodian

Classification: Deed
Secured details: All monies due or to become due from the company to any custodian on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest over all rights in respect of the collateral. Collateral means cash held in any account, securities or other assets and rights see image for full details.
Outstanding
25 July 2012Delivered on: 1 August 2012
Persons entitled: Mizuho Corporate Bank, LTD

Classification: Securities deed of charge
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 right tile and interest from time to time in the financial assets see image for full details.
Outstanding
16 July 2012Delivered on: 18 July 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee in its capacity as such in relation to series 2012-010 and to the holders of the notes of series 2012-10 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the collateral for the notes being the securities account number 20003B in respect of series 2012-10 see image for full details.
Outstanding
16 July 2012Delivered on: 18 July 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all the chragor's right, title and interest in the custodial account no 20003B see image for full details.
Outstanding
19 June 2012Delivered on: 19 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all the chragor's right, title and interest in the custodial account no 1IU00A see image for full details.
Outstanding
19 June 2012Delivered on: 19 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has granted to the trustee, for the benefit and security of itself and the holders of the notes of series 2012-09, a first priority security interest in all of its right, title and interest see image for full details.
Outstanding
12 June 2012Delivered on: 19 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has granted to the trustee, for the benefit and security of itself and the holders of the notes of series 2012-08, a first priority security interest in all of its right, title and interest see image for full details.
Outstanding
12 June 2012Delivered on: 19 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all the chragor's right, title and interest in the custodial account no 1IT00X see image for full details.
Outstanding
7 June 2012Delivered on: 18 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking charge all the right title and interest from time to time in the financial assets. Financial assets means the custodial account. Custodial account means account number 11103U see image for full details.
Outstanding
7 June 2012Delivered on: 18 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee and the holders of the notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in all of its right title and interest in, to and under the collateral for the notes in respect solely of series 2012-07. see image for full details.
Outstanding
30 May 2012Delivered on: 7 June 2012
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Series authorisation
Secured details: All monies due or to become due from the company to the trustee in its capacity as such in relation to series 2012-06 and to the holders of the notes of series 2012-06 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral for the notes being the securities account number 0VB014 in respect of series 2012-06.
Outstanding
9 March 1998Delivered on: 26 March 1998
Persons entitled: Emerging Markets Clearing Corporation

Classification: Member's agreement
Secured details: Any and all obligations and liabilities of the company to the chargee.
Particulars: All assets and property placed by the company in the possession of emcc (or its agents acting on its behalf), including all securities and cash on deposit with emcc or its agents pursuant to rule 4 of the emcc rules.
Outstanding
8 December 1988Delivered on: 21 December 1988
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Cash & securities clearance accounts with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company.
Outstanding
8 January 2012Delivered on: 13 January 2012
Satisfied on: 12 November 2013
Persons entitled: Banco Santander, S.A.,

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged items and all additions to and substitutions for such pledged items see image for full details.
Fully Satisfied
11 July 2011Delivered on: 27 July 2011
Satisfied on: 30 May 2014
Persons entitled: European Central Counterparty Limited

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in or to all interoperating margin fund contributions see image for full details.
Fully Satisfied
11 July 2011Delivered on: 27 July 2011
Satisfied on: 30 May 2014
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral see image for full details.
Fully Satisfied
21 December 1995Delivered on: 11 January 1996
Satisfied on: 13 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating charge
Secured details: All monies and liabilites whatsoever now and from time to time hereafter (whether before or after the service of a default notice) due, owing or inccured by goldman sachs international to the chargee pursuant to the ap facility agreement dated 21ST december 1995.
Particulars: First fixed charge over all sums now and from time to time receivable by the company, by reason or in respect of any transfer or debit of stock or other securities from any stock account in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
9 October 1993Delivered on: 26 October 1993
Satisfied on: 8 November 1993
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Security agreement for scripless shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to clause 1 of the security agreement (as defined) see charge particulars form for details.
Particulars: All the chargor's right title benefit and interest in the charged portfolio. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 21 October 1993
Satisfied on: 16 June 1994
Persons entitled: Swiss Bank Corporation

Classification: Deed of charge and assignment ("the security")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the assured payment facility agreement dated 30TH september 1993.
Particulars: All right title interest and benefits under or pursuant to the eso membership agreement fixed charge over all sums of money standing to the credit of the account with the bank.
Fully Satisfied
16 December 2008Delivered on: 30 December 2008
Satisfied on: 30 June 2009
Persons entitled: The Bank of New York Mellon (Pledgee Representative)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor`s right title and interest in each eligible derivatives agreement all credit support and collateral related thereto see image for full details.
Fully Satisfied
16 December 2008Delivered on: 30 December 2008
Satisfied on: 30 June 2009
Persons entitled: The Bank of New York Mellon (Pledgee Representative)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor`s right title and interest in each eligible derivatives agreement all credit support and collateral related thereto see image for full details.
Fully Satisfied
23 January 1992Delivered on: 14 February 1992
Satisfied on: 14 September 1995
Persons entitled: Wells Fargo Institutional Trust Company N.A.

Classification: Confirmation
Secured details: All monies due or to become due from the company to the chargee under the terms of the transaction as defined in the confirmation of even date.
Particulars: All "collateral" as defined in section 6(c) of the confirmation,together with all proceeds. See form 395 for full details ref:160C.
Fully Satisfied
1 August 2008Delivered on: 9 August 2008
Satisfied on: 30 May 2014
Persons entitled: European Central Counter Party Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest to secure the secured sums, and to all money now or in the future standing to the credit of each pledged cash account. See image for full details.
Fully Satisfied
1 August 2008Delivered on: 9 August 2008
Satisfied on: 30 May 2014
Persons entitled: European Central Counterparty Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge right title and interest in and to all cash margin amounts and all cash contributions, all certificated securities, all uncertificated securities, all book entry securities, all rights benefits money or property of a capital nature now or in the future accruing or offered in respect of the securities charged, by way floating charge all right title and interest in and to all securities and other property deliverable and all money payable. See image for full details.
Fully Satisfied
18 December 2014Delivered on: 23 December 2014
Satisfied on: 23 December 2021
Persons entitled: St Financing Participation Vehicle Limited

Classification: A registered charge
Fully Satisfied
1 May 2014Delivered on: 13 May 2014
Satisfied on: 26 November 2015
Persons entitled: Asset Funding Company Iv Limited (The "Secured Counterparty")

Classification: A registered charge
Fully Satisfied
12 June 1991Delivered on: 17 June 1991
Satisfied on: 3 December 1993
Persons entitled: Citicorp Investment Bank Limited

Classification: A customer security document
Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to the clearing and settlement agreement, the clearning rules, the security document (all as defined in the charge) and any other agreement entered in to by the customer (as defined) under or pursuant to any or all of these.
Particulars: The customer charges to citibank by way of first fixed charge and grants a first priority security interest in the customer cash accounts, the customer custody accounts, the clearing and settlement rights and the transaction rights.
Fully Satisfied
29 October 2013Delivered on: 30 October 2013
Satisfied on: 5 June 2015
Persons entitled: Asset Funding Company Iv Limited ( the Secured Counterparty)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 August 2012Delivered on: 28 August 2012
Satisfied on: 2 May 2013
Persons entitled: Ice Global Credit Clo LTD. as Secured Participant

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all financial assets, all related rights and the assigned account see image for full details.
Fully Satisfied
13 August 1998Delivered on: 3 September 1998
Satisfied on: 1 October 1998
Persons entitled: The Bank of New York

Classification: Letter agreement
Secured details: The repayment of all amounts credited by the bank of new york to the company pursuant to clause 2 of the letter agreement and the delivery and maintenance in the company's account of eligible securities having a value equal to the company's net obligations under the letter agreement.
Particulars: All securities (as defined in the custodial undertaking set out in schedule 1 to the letter agreement) held in the seller's account (as defined in the custodial undertaking set out in schedule 1 to the letter agreement) from time to time.
Fully Satisfied

Filing History

20 October 2023Registration of charge 022639510439, created on 16 October 2023 (23 pages)
20 October 2023Registration of charge 022639510440, created on 13 October 2023 (21 pages)
20 October 2023Registration of charge 022639510441, created on 13 October 2023 (21 pages)
19 September 2023Registration of charge 022639510438, created on 14 September 2023 (350 pages)
1 September 2023Registration of charge 022639510437, created on 1 September 2023 (350 pages)
24 August 2023Registration of charge 022639510436, created on 15 August 2023 (62 pages)
16 August 2023Registration of charge 022639510435, created on 15 August 2023 (375 pages)
21 June 2023Registration of charge 022639510434, created on 14 June 2023 (365 pages)
14 June 2023Registration of charge 022639510433, created on 9 June 2023 (15 pages)
13 June 2023Registration of charge 022639510432, created on 7 June 2023 (381 pages)
3 May 2023Registration of charge 022639510431, created on 28 April 2023 (371 pages)
21 April 2023Registration of charge 022639510429, created on 20 April 2023 (20 pages)
21 April 2023Registration of charge 022639510430, created on 20 April 2023 (26 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 December 2022 (91 pages)
3 April 2023Termination of appointment of Jose Manuel Durao Barroso as a director on 31 March 2023 (1 page)
30 March 2023Registration of charge 022639510427, created on 28 March 2023 (15 pages)
22 March 2023Registration of charge 022639510426, created on 22 March 2023 (353 pages)
15 March 2023Registration of charge 022639510425, created on 8 March 2023 (32 pages)
7 March 2023Registration of charge 022639510424, created on 2 March 2023 (367 pages)
6 March 2023Registration of charge 022639510421, created on 24 February 2023 (350 pages)
6 March 2023Registration of charge 022639510423, created on 24 February 2023 (350 pages)
6 March 2023Registration of charge 022639510422, created on 24 February 2023 (350 pages)
1 March 2023Appointment of Mrs M. Michele Burns as a director on 1 March 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 4TH April 2023 under section 1088 of the Companies Act 2006
(2 pages)
1 March 2023Director's details changed for Mrs M. Michele Burns on 1 March 2023 (2 pages)
1 March 2023Director's details changed for Mrs M. Michele Burns on 1 March 2023 (2 pages)
20 February 2023Registration of charge 022639510420, created on 13 February 2023 (15 pages)
10 February 2023Registration of charge 022639510418, created on 3 February 2023 (380 pages)
10 February 2023Registration of charge 022639510419, created on 3 February 2023 (368 pages)
3 February 2023Appointment of Sir Bradley Fried as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Marius Otto Winkelman as a director on 31 January 2023 (1 page)
3 February 2023Termination of appointment of Esta Eiger Stecher as a director on 31 January 2023 (1 page)
2 February 2023Registration of charge 022639510417, created on 30 January 2023 (15 pages)
24 January 2023Registration of charge 022639510416, created on 20 January 2023 (15 pages)
6 January 2023Registration of charge 022639510415, created on 23 December 2022 (16 pages)
12 October 2022Part of the property or undertaking has been released from charge 022639510400 (1 page)
20 September 2022Appointment of Ms. Lisa Anne Donnelly as a director on 16 September 2022 (2 pages)
14 September 2022Registration of charge 022639510412, created on 26 August 2022 (15 pages)
14 September 2022Registration of charge 022639510414, created on 26 August 2022 (15 pages)
14 September 2022Registration of charge 022639510413, created on 26 August 2022 (15 pages)
2 September 2022Registration of charge 022639510411, created on 26 August 2022 (15 pages)
30 August 2022Registration of charge 022639510408, created on 26 August 2022 (15 pages)
30 August 2022Registration of charge 022639510407, created on 26 August 2022 (15 pages)
30 August 2022Registration of charge 022639510410, created on 29 August 2022 (15 pages)
30 August 2022Registration of charge 022639510409, created on 26 August 2022 (15 pages)
4 August 2022Registration of charge 022639510406, created on 3 August 2022 (15 pages)
4 August 2022Registration of charge 022639510404, created on 3 August 2022 (15 pages)
4 August 2022Registration of charge 022639510405, created on 3 August 2022 (15 pages)
3 August 2022Registration of charge 022639510403, created on 1 August 2022 (32 pages)
29 July 2022Termination of appointment of Dermot William Mcdonogh as a director on 29 July 2022 (1 page)
14 July 2022Registration of charge 022639510402, created on 13 July 2022 (351 pages)
13 July 2022Registration of charge 022639510401, created on 11 July 2022 (21 pages)
30 June 2022Registration of charge 022639510400, created on 29 June 2022 (22 pages)
25 May 2022Registration of charge 022639510399, created on 24 May 2022 (357 pages)
18 May 2022Appointment of Mr Nirubhan Pathmanabhan as a director on 18 May 2022 (2 pages)
9 May 2022Full accounts made up to 31 December 2021 (91 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
1 April 2022Registration of charge 022639510398, created on 23 March 2022 (43 pages)
31 March 2022Registration of charge 022639510397, created on 31 March 2022 (26 pages)
6 January 2022Termination of appointment of Sally Ann Boyle as a director on 31 December 2021 (1 page)
5 January 2022Registration of charge 022639510396, created on 20 December 2021 (353 pages)
4 January 2022Registration of charge 022639510395, created on 24 December 2021 (37 pages)
23 December 2021Satisfaction of charge 022639510233 in full (1 page)
23 December 2021Satisfaction of charge 022639510234 in full (1 page)
17 December 2021Director's details changed for Mr Samuel Phillip Gyimah on 14 December 2021 (2 pages)
16 December 2021Registration of charge 022639510394, created on 15 December 2021 (353 pages)
14 December 2021Registration of charge 022639510393, created on 25 November 2021 (32 pages)
13 December 2021Registration of charge 022639510392, created on 10 December 2021 (385 pages)
6 December 2021Registration of charge 022639510391, created on 2 December 2021 (351 pages)
8 October 2021Registration of charge 022639510390, created on 1 October 2021 (15 pages)
6 October 2021Registration of charge 022639510389, created on 23 September 2021 (17 pages)
22 September 2021Registration of charge 022639510388, created on 10 September 2021 (28 pages)
3 September 2021Registration of charge 022639510386, created on 1 September 2021 (49 pages)
3 September 2021Registration of charge 022639510387, created on 1 September 2021 (49 pages)
2 September 2021Registration of charge 022639510385, created on 31 August 2021 (29 pages)
1 September 2021Registration of charge 022639510384, created on 26 August 2021 (198 pages)
1 September 2021Registration of charge 022639510383, created on 25 August 2021 (46 pages)
26 August 2021Satisfaction of charge 022639510250 in full (1 page)
26 August 2021Satisfaction of charge 022639510249 in full (1 page)
19 August 2021Registration of charge 022639510382, created on 18 August 2021 (229 pages)
19 July 2021Registration of charge 022639510381, created on 5 July 2021 (37 pages)
30 June 2021Registration of charge 022639510380, created on 30 June 2021 (206 pages)
25 June 2021Registration of charge 022639510379, created on 18 June 2021 (195 pages)
23 June 2021Registration of charge 022639510378, created on 23 June 2021 (195 pages)
22 June 2021Registration of charge 022639510377, created on 17 June 2021 (202 pages)
17 June 2021Registration of charge 022639510376, created on 17 June 2021 (192 pages)
17 June 2021Termination of appointment of Anthony Stephen Grabiner as a director on 31 May 2021 (1 page)
2 June 2021Registration of charge 022639510375, created on 28 May 2021 (190 pages)
14 May 2021Registration of charge 022639510374, created on 14 May 2021 (15 pages)
12 May 2021Full accounts made up to 31 December 2020 (114 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 April 2021Registration of charge 022639510373, created on 19 April 2021 (31 pages)
12 April 2021Registration of charge 022639510372, created on 9 April 2021 (191 pages)
5 March 2021Registration of charge 022639510371, created on 4 March 2021 (196 pages)
5 March 2021Registration of charge 022639510370, created on 3 March 2021 (191 pages)
26 February 2021Registration of charge 022639510369, created on 25 February 2021 (197 pages)
12 February 2021Registration of charge 022639510368, created on 9 February 2021 (20 pages)
1 February 2021Registration of charge 022639510367, created on 15 January 2021 (34 pages)
27 January 2021Registration of charge 022639510366, created on 21 January 2021 (197 pages)
7 January 2021Registration of charge 022639510365, created on 16 December 2020 (31 pages)
23 December 2020Registration of charge 022639510364, created on 23 December 2020 (197 pages)
22 December 2020Registration of charge 022639510363, created on 22 December 2020 (192 pages)
22 December 2020Registration of charge 022639510362, created on 21 December 2020 (196 pages)
18 December 2020Registration of charge 022639510360, created on 17 December 2020 (197 pages)
18 December 2020Registration of charge 022639510361, created on 18 December 2020 (194 pages)
3 December 2020Registration of charge 022639510359, created on 3 December 2020 (199 pages)
16 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
16 November 2020Registration of charge 022639510358, created on 13 November 2020 (203 pages)
6 November 2020Appointment of Mr Samuel Phillip Gyimah as a director on 5 November 2020 (2 pages)
21 October 2020Registration of charge 022639510357, created on 9 October 2020 (32 pages)
5 October 2020Registration of charge 022639510356, created on 2 October 2020 (203 pages)
24 September 2020Registration of charge 022639510355, created on 23 September 2020 (33 pages)
18 September 2020Registration of charge 022639510354, created on 17 September 2020 (29 pages)
10 September 2020Registration of charge 022639510353, created on 9 September 2020 (32 pages)
9 September 2020Registration of charge 022639510352, created on 31 August 2020 (10 pages)
18 August 2020Registration of charge 022639510351, created on 18 August 2020 (30 pages)
3 August 2020Registration of charge 022639510350, created on 31 July 2020 (28 pages)
30 July 2020Full accounts made up to 30 November 2019 (96 pages)
10 July 2020Registration of charge 022639510349, created on 10 July 2020 (28 pages)
12 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
30 March 2020Registration of charge 022639510348, created on 17 March 2020 (15 pages)
25 March 2020Registration of charge 022639510347, created on 19 March 2020 (50 pages)
2 March 2020Registration of charge 022639510346, created on 27 February 2020 (32 pages)
2 March 2020Registration of charge 022639510344, created on 26 February 2020 (32 pages)
2 March 2020Registration of charge 022639510343, created on 19 February 2020 (32 pages)
2 March 2020Registration of charge 022639510345, created on 25 February 2020 (32 pages)
25 February 2020Registration of charge 022639510342, created on 14 February 2020 (30 pages)
30 January 2020Satisfaction of charge 022639510304 in full (1 page)
27 January 2020Termination of appointment of Carolyne Jane Hodkin as a secretary on 16 December 2019 (1 page)
20 December 2019Registration of charge 022639510341, created on 16 December 2019 (28 pages)
18 December 2019Termination of appointment of Richard Mark Buckingham as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Andrew John Bagley as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Kyle Robert Williams as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Andreas Koernlein as a secretary on 16 December 2019 (1 page)
18 December 2019Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 16 December 2019 (2 pages)
18 December 2019Termination of appointment of Daniel Matthew John Parker as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Jonathan Lloyd Cheatle as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Clare Charlotte Richards as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Claire Michelle Goodeve as a secretary on 16 December 2019 (1 page)
18 December 2019Termination of appointment of Jeremy Philip Herman as a secretary on 16 December 2019 (1 page)
28 November 2019Registration of charge 022639510340, created on 12 November 2019 (30 pages)
26 November 2019Registration of charge 022639510339, created on 7 November 2019 (33 pages)
26 November 2019Registration of charge 022639510337, created on 19 November 2019 (65 pages)
26 November 2019Registration of charge 022639510338, created on 8 November 2019 (29 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 October 2019Registration of charge 022639510335, created on 17 October 2019 (23 pages)
29 October 2019Registration of charge 022639510336, created on 17 October 2019 (23 pages)
15 October 2019Registration of charge 022639510334, created on 2 October 2019 (30 pages)
26 September 2019Registration of charge 022639510333, created on 16 September 2019 (30 pages)
16 September 2019Secretary's details changed for Andreas Koernlein on 2 September 2019 (1 page)
13 September 2019Secretary's details changed for Mr Kyle Robert Williams on 2 September 2019 (1 page)
13 September 2019Registration of charge 022639510332, created on 12 September 2019 (17 pages)
13 September 2019Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page)
6 September 2019Secretary's details changed for Andrew John Bagley on 2 September 2019 (1 page)
6 September 2019Secretary's details changed for Richard Mark Buckingham on 2 September 2019 (1 page)
6 September 2019Secretary's details changed for Mr Jeremy Philip Herman on 2 September 2019 (1 page)
5 September 2019Secretary's details changed for Ms. Claire Michelle Goodeve on 2 September 2019 (1 page)
5 September 2019Director's details changed for Ms. Esta Eiger Stecher on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Ms. Therese Lynn Miller on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Jose Manuel Durao Barroso on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Dermot William Mcdonogh on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Nigel Harman on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Ms Sally Ann Boyle on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Richard John Gnodde on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Marius Otto Winkelman on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Ms. Catherine Gail Cripps on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Lord Anthony Stephen Grabiner on 2 September 2019 (2 pages)
3 September 2019Registration of charge 022639510331, created on 2 September 2019 (15 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
13 August 2019Registration of charge 022639510330, created on 30 July 2019 (30 pages)
17 July 2019Director's details changed for Mr Dermot William Mcdonogh on 16 July 2019 (2 pages)
6 June 2019Termination of appointment of Eoghainn Leith Calder as a secretary on 5 June 2019 (1 page)
6 June 2019Termination of appointment of Matthew Brian Flett as a secretary on 5 June 2019 (1 page)
6 June 2019Appointment of Ms. Claire Michelle Goodeve as a secretary on 15 May 2019 (2 pages)
6 June 2019Termination of appointment of Faryar Shirzad as a secretary on 15 May 2019 (1 page)
4 June 2019Registration of charge 022639510329, created on 30 May 2019 (35 pages)
23 May 2019Registration of charge 022639510328, created on 20 May 2019 (17 pages)
3 May 2019Full accounts made up to 30 November 2018 (95 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
1 April 2019Appointment of Ms. Catherine Gail Cripps as a director on 1 April 2019 (2 pages)
25 February 2019Registration of charge 022639510327, created on 18 February 2019 (26 pages)
18 February 2019Termination of appointment of David Alexander Mackenzie as a secretary on 3 February 2019 (1 page)
14 February 2019Registration of charge 022639510326, created on 4 February 2019 (33 pages)
11 February 2019Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019 (1 page)
15 January 2019Registration of charge 022639510325, created on 11 January 2019 (29 pages)
7 January 2019Termination of appointment of Susan Saltzbart Kilsby as a director on 31 December 2018 (1 page)
4 December 2018Registration of charge 022639510324, created on 19 November 2018 (39 pages)
3 December 2018Registration of charge 022639510323, created on 26 November 2018 (51 pages)
30 November 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
16 November 2018Termination of appointment of Kostas Pantazopoulos as a director on 15 November 2018 (1 page)
14 November 2018Registration of charge 022639510322, created on 13 November 2018 (48 pages)
8 November 2018Registration of charge 022639510321, created on 7 November 2018 (29 pages)
31 October 2018Registration of charge 022639510320, created on 19 October 2018 (7 pages)
17 October 2018Registration of charge 022639510319, created on 10 October 2018 (36 pages)
27 September 2018Registration of charge 022639510318, created on 18 September 2018 (85 pages)
16 August 2018Appointment of Dr Kostas Pantazopoulos as a director on 31 July 2018 (2 pages)
14 August 2018Appointment of Ms. Esta Eiger Stecher as a director on 31 July 2018 (2 pages)
14 August 2018Appointment of Ms. Therese Lynn Miller as a director on 31 July 2018 (2 pages)
25 July 2018Appointment of Ms Sally Ann Boyle as a director on 20 July 2018 (2 pages)
24 July 2018Registration of charge 022639510317, created on 19 July 2018 (36 pages)
20 July 2018Registration of charge 022639510316, created on 17 July 2018 (29 pages)
3 July 2018Registration of charge 022639510315, created on 27 June 2018 (29 pages)
3 July 2018Registration of charge 022639510314, created on 28 June 2018 (29 pages)
21 June 2018Registration of charge 022639510313, created on 19 June 2018 (29 pages)
20 June 2018Termination of appointment of Isabelle Ealet as a director on 20 June 2018 (1 page)
1 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2018Registration of charge 022639510312, created on 20 April 2018 (15 pages)
2 May 2018Full accounts made up to 31 December 2017 (86 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 March 2018Registration of charge 022639510309, created on 22 March 2018 (29 pages)
29 March 2018Registration of charge 022639510310, created on 28 March 2018 (29 pages)
29 March 2018Registration of charge 022639510311, created on 28 March 2018 (29 pages)
6 March 2018Registration of charge 022639510305, created on 26 February 2018 (6 pages)
1 March 2018Registration of charge 022639510307, created on 26 February 2018 (31 pages)
1 March 2018Registration of charge 022639510306, created on 26 February 2018 (29 pages)
1 March 2018Registration of charge 022639510308, created on 22 February 2018 (28 pages)
21 February 2018Registration of charge 022639510304, created on 21 February 2018 (41 pages)
14 February 2018Registration of charge 022639510303, created on 13 February 2018 (30 pages)
13 February 2018Registration of charge 022639510302, created on 9 February 2018 (27 pages)
12 January 2018Registration of charge 022639510301, created on 4 January 2018 (28 pages)
3 January 2018All of the property or undertaking has been released from charge 022639510296 (5 pages)
2 January 2018Termination of appointment of Brian Griffiths as a director on 31 December 2017 (1 page)
21 December 2017Registration of charge 022639510300, created on 15 December 2017 (16 pages)
21 December 2017Termination of appointment of Richard Jonathan Twidale as a secretary on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Richard Jonathan Twidale as a secretary on 15 December 2017 (1 page)
25 October 2017Registration of charge 022639510299, created on 10 October 2017 (21 pages)
25 October 2017Registration of charge 022639510299, created on 10 October 2017 (21 pages)
24 October 2017Registration of charge 022639510298, created on 11 October 2017 (31 pages)
24 October 2017Registration of charge 022639510298, created on 11 October 2017 (31 pages)
16 October 2017Registration of charge 022639510297, created on 11 October 2017 (29 pages)
16 October 2017Registration of charge 022639510297, created on 11 October 2017 (29 pages)
12 October 2017Registration of charge 022639510296, created on 3 October 2017 (16 pages)
12 October 2017Registration of charge 022639510296, created on 3 October 2017 (16 pages)
20 September 2017Registration of charge 022639510295, created on 12 September 2017 (27 pages)
20 September 2017Registration of charge 022639510295, created on 12 September 2017 (27 pages)
6 September 2017Appointment of Ms. Carolyne Hodkin as a secretary on 6 September 2017 (2 pages)
6 September 2017Appointment of Ms. Carolyne Hodkin as a secretary on 6 September 2017 (2 pages)
28 July 2017Registration of charge 022639510294, created on 26 July 2017 (30 pages)
28 July 2017Registration of charge 022639510294, created on 26 July 2017 (30 pages)
13 June 2017Registration of charge 022639510293, created on 8 June 2017 (28 pages)
13 June 2017Registration of charge 022639510292, created on 26 May 2017 (28 pages)
13 June 2017Registration of charge 022639510292, created on 26 May 2017 (28 pages)
13 June 2017Registration of charge 022639510293, created on 8 June 2017 (28 pages)
25 May 2017Director's details changed for Jose Manuel Durao Barroso on 22 February 2017 (2 pages)
25 May 2017Director's details changed for Jose Manuel Durao Barroso on 22 February 2017 (2 pages)
23 May 2017Registration of charge 022639510291, created on 17 May 2017 (28 pages)
23 May 2017Registration of charge 022639510291, created on 17 May 2017 (28 pages)
19 May 2017Registration of charge 022639510289, created on 12 May 2017 (28 pages)
19 May 2017Registration of charge 022639510289, created on 12 May 2017 (28 pages)
19 May 2017Registration of charge 022639510290, created on 15 May 2017 (27 pages)
19 May 2017Registration of charge 022639510290, created on 15 May 2017 (27 pages)
16 May 2017Full accounts made up to 31 December 2016 (92 pages)
16 May 2017Full accounts made up to 31 December 2016 (92 pages)
4 May 2017Registration of charge 022639510288, created on 18 April 2017 (27 pages)
4 May 2017Registration of charge 022639510288, created on 18 April 2017 (27 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 February 2017Appointment of Mr Faryar Shirzad as a secretary on 22 February 2017 (2 pages)
27 February 2017Appointment of Mr Faryar Shirzad as a secretary on 22 February 2017 (2 pages)
22 February 2017Registration of charge 022639510287, created on 17 February 2017 (28 pages)
22 February 2017Registration of charge 022639510287, created on 17 February 2017 (28 pages)
16 February 2017Registration of charge 022639510286, created on 7 February 2017 (30 pages)
16 February 2017Registration of charge 022639510285, created on 6 February 2017 (27 pages)
16 February 2017Registration of charge 022639510286, created on 7 February 2017 (30 pages)
16 February 2017Registration of charge 022639510284, created on 6 February 2017 (27 pages)
16 February 2017Registration of charge 022639510283, created on 8 February 2017 (27 pages)
16 February 2017Registration of charge 022639510283, created on 8 February 2017 (27 pages)
16 February 2017Registration of charge 022639510285, created on 6 February 2017 (27 pages)
16 February 2017Registration of charge 022639510284, created on 6 February 2017 (27 pages)
1 February 2017Registration of charge 022639510282, created on 24 January 2017 (29 pages)
1 February 2017Registration of charge 022639510282, created on 24 January 2017 (29 pages)
3 January 2017Registration of charge 022639510281, created on 21 December 2016 (27 pages)
3 January 2017Termination of appointment of Michael Sidney Sherwood as a director on 31 December 2016 (1 page)
3 January 2017Registration of charge 022639510281, created on 21 December 2016 (27 pages)
3 January 2017Termination of appointment of Michael Sidney Sherwood as a director on 31 December 2016 (1 page)
20 December 2016Appointment of Mr Nigel Harman as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr Nigel Harman as a director on 16 December 2016 (2 pages)
14 December 2016Appointment of Ms. Clare Charlotte Richards as a secretary on 14 December 2016 (2 pages)
14 December 2016Appointment of Ms. Clare Charlotte Richards as a secretary on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Kyle Robert Williams as a secretary on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Kyle Robert Williams as a secretary on 14 December 2016 (2 pages)
7 December 2016Registration of charge 022639510280, created on 29 November 2016 (29 pages)
7 December 2016Registration of charge 022639510280, created on 29 November 2016 (29 pages)
7 December 2016Registration of charge 022639510279, created on 25 November 2016 (16 pages)
7 December 2016Registration of charge 022639510279, created on 25 November 2016 (16 pages)
2 December 2016Appointment of Mr Dermot William Mcdonogh as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Dermot William Mcdonogh as a director on 1 December 2016 (2 pages)
28 November 2016Registration of charge 022639510278, created on 25 November 2016 (16 pages)
28 November 2016Registration of charge 022639510278, created on 25 November 2016 (16 pages)
24 November 2016Termination of appointment of Pansy Piao Wong as a secretary on 16 September 2016 (1 page)
24 November 2016Termination of appointment of Pansy Piao Wong as a secretary on 16 September 2016 (1 page)
26 October 2016Registration of charge 022639510277, created on 24 October 2016 (28 pages)
26 October 2016Registration of charge 022639510277, created on 24 October 2016 (28 pages)
18 October 2016Registration of charge 022639510276, created on 12 October 2016 (18 pages)
18 October 2016Registration of charge 022639510276, created on 12 October 2016 (18 pages)
9 September 2016Registration of charge 022639510274, created on 26 August 2016 (92 pages)
9 September 2016Registration of charge 022639510274, created on 26 August 2016 (92 pages)
8 September 2016Registration of charge 022639510275, created on 30 August 2016 (64 pages)
8 September 2016Registration of charge 022639510275, created on 30 August 2016 (64 pages)
7 September 2016Registration of charge 022639510273, created on 1 September 2016 (24 pages)
7 September 2016Registration of charge 022639510272, created on 1 September 2016 (29 pages)
7 September 2016Registration of charge 022639510272, created on 1 September 2016 (29 pages)
7 September 2016Registration of charge 022639510271, created on 1 September 2016 (29 pages)
7 September 2016Registration of charge 022639510270, created on 1 September 2016 (24 pages)
7 September 2016Registration of charge 022639510271, created on 1 September 2016 (29 pages)
7 September 2016Registration of charge 022639510273, created on 1 September 2016 (24 pages)
7 September 2016Registration of charge 022639510270, created on 1 September 2016 (24 pages)
1 September 2016Registration of charge 022639510268, created on 26 August 2016 (26 pages)
1 September 2016Registration of charge 022639510268, created on 26 August 2016 (26 pages)
1 September 2016Registration of charge 022639510269, created on 26 August 2016 (26 pages)
1 September 2016Registration of charge 022639510269, created on 26 August 2016 (26 pages)
24 August 2016Registration of charge 022639510267, created on 5 August 2016 (24 pages)
24 August 2016Registration of charge 022639510267, created on 5 August 2016 (24 pages)
25 July 2016Termination of appointment of Claes Ake Gustaf Dahlback as a director on 20 July 2016 (1 page)
25 July 2016Termination of appointment of Claes Ake Gustaf Dahlback as a director on 20 July 2016 (1 page)
8 July 2016Appointment of Jose Manuel Durao Barroso as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Jose Manuel Durao Barroso as a director on 8 July 2016 (2 pages)
29 June 2016Appointment of Ms. Isabelle Ealet as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Ms. Isabelle Ealet as a director on 28 June 2016 (2 pages)
23 June 2016Registration of charge 022639510266, created on 14 June 2016 (79 pages)
23 June 2016Registration of charge 022639510266, created on 14 June 2016 (79 pages)
17 June 2016Registration of charge 022639510265, created on 9 June 2016 (18 pages)
17 June 2016Registration of charge 022639510265, created on 9 June 2016 (18 pages)
10 June 2016Registration of charge 022639510264, created on 3 June 2016 (20 pages)
10 June 2016Appointment of Mr Marius Otto Winkelman as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Mr Marius Otto Winkelman as a director on 10 June 2016 (2 pages)
10 June 2016Registration of charge 022639510264, created on 3 June 2016 (20 pages)
19 May 2016Full accounts made up to 31 December 2015 (95 pages)
19 May 2016Full accounts made up to 31 December 2015 (95 pages)
10 May 2016Appointment of Mr Jeremy Philip Herman as a secretary on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Jeremy Philip Herman as a secretary on 10 May 2016 (2 pages)
9 May 2016Appointment of Susan Saltzbart Kilsby as a director on 5 May 2016 (2 pages)
9 May 2016Appointment of Susan Saltzbart Kilsby as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Robin Antony Vince as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Robin Antony Vince as a director on 5 May 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 581,964,161
(13 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 581,964,161
(13 pages)
16 March 2016Registration of charge 022639510263, created on 11 March 2016 (18 pages)
16 March 2016Registration of charge 022639510263, created on 11 March 2016 (18 pages)
23 February 2016Registration of charge 022639510262, created on 16 February 2016 (19 pages)
23 February 2016Registration of charge 022639510262, created on 16 February 2016 (19 pages)
17 February 2016Registration of charge 022639510261, created on 12 February 2016 (18 pages)
17 February 2016Registration of charge 022639510261, created on 12 February 2016 (18 pages)
11 February 2016Registration of charge 022639510260, created on 28 January 2016 (18 pages)
11 February 2016Registration of charge 022639510260, created on 28 January 2016 (18 pages)
4 February 2016Registration of charge 022639510259, created on 1 February 2016 (18 pages)
4 February 2016Registration of charge 022639510259, created on 1 February 2016 (18 pages)
27 January 2016Registration of charge 022639510258, created on 21 January 2016 (18 pages)
27 January 2016Registration of charge 022639510258, created on 21 January 2016 (18 pages)
23 December 2015Registration of charge 022639510257, created on 15 December 2015 (18 pages)
23 December 2015Registration of charge 022639510257, created on 15 December 2015 (18 pages)
18 December 2015Registration of charge 022639510256, created on 16 December 2015 (41 pages)
18 December 2015Registration of charge 022639510256, created on 16 December 2015 (41 pages)
26 November 2015Satisfaction of charge 022639510212 in full (4 pages)
26 November 2015Satisfaction of charge 022639510212 in full (4 pages)
4 November 2015Registration of charge 022639510255, created on 30 October 2015 (19 pages)
4 November 2015Registration of charge 022639510255, created on 30 October 2015 (19 pages)
22 October 2015Registration of charge 022639510254, created on 16 October 2015 (19 pages)
22 October 2015Registration of charge 022639510254, created on 16 October 2015 (19 pages)
17 September 2015Registration of charge 022639510253, created on 11 September 2015 (19 pages)
17 September 2015Registration of charge 022639510253, created on 11 September 2015 (19 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • USD 581,964,161
(13 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • USD 581,964,161
(13 pages)
7 September 2015Registration of charge 022639510252, created on 25 August 2015 (15 pages)
7 September 2015Registration of charge 022639510252, created on 25 August 2015 (15 pages)
27 August 2015Registration of charge 022639510251, created on 19 August 2015 (19 pages)
27 August 2015Registration of charge 022639510251, created on 19 August 2015 (19 pages)
20 August 2015Director's details changed for Robin Antony Vince on 10 August 2015 (2 pages)
20 August 2015Director's details changed for Robin Antony Vince on 10 August 2015 (2 pages)
19 August 2015Registration of charge 022639510249, created on 14 August 2015 (25 pages)
19 August 2015Registration of charge 022639510250, created on 12 August 2015 (42 pages)
19 August 2015Registration of charge 022639510250, created on 12 August 2015 (42 pages)
19 August 2015Registration of charge 022639510248, created on 14 August 2015 (19 pages)
19 August 2015Registration of charge 022639510249, created on 14 August 2015 (25 pages)
19 August 2015Registration of charge 022639510248, created on 14 August 2015 (19 pages)
7 August 2015Registration of charge 022639510246, created on 30 July 2015 (35 pages)
7 August 2015Registration of charge 022639510246, created on 30 July 2015 (35 pages)
5 August 2015Registration of charge 022639510247, created on 31 July 2015 (19 pages)
5 August 2015Registration of charge 022639510247, created on 31 July 2015 (19 pages)
29 July 2015Registration of charge 022639510245, created on 16 July 2015 (20 pages)
29 July 2015Registration of charge 022639510245, created on 16 July 2015 (20 pages)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cap increase 26/06/2015
(2 pages)
6 July 2015Appointment of Lord Anthony Stephen Grabiner as a director on 24 June 2015 (2 pages)
6 July 2015Appointment of Lord Anthony Stephen Grabiner as a director on 24 June 2015 (2 pages)
3 July 2015Termination of appointment of Peter Denis Sutherland as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Peter Denis Sutherland as a director on 30 June 2015 (1 page)
25 June 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2015Full accounts made up to 31 December 2014 (102 pages)
7 June 2015Full accounts made up to 31 December 2014 (102 pages)
5 June 2015Satisfaction of charge 022639510194 in full (4 pages)
5 June 2015Satisfaction of charge 022639510194 in full (4 pages)
1 June 2015Registration of charge 022639510244, created on 27 May 2015 (15 pages)
1 June 2015Registration of charge 022639510244, created on 27 May 2015 (15 pages)
21 April 2015Registration of charge 022639510243, created on 16 April 2015 (19 pages)
21 April 2015Registration of charge 022639510243, created on 16 April 2015 (19 pages)
14 April 2015Registration of charge 022639510242, created on 26 March 2015 (16 pages)
14 April 2015Registration of charge 022639510242, created on 26 March 2015 (16 pages)
20 March 2015Registration of charge 022639510241, created on 18 March 2015 (19 pages)
20 March 2015Registration of charge 022639510241, created on 18 March 2015 (19 pages)
11 March 2015Registration of charge 022639510240, created on 6 March 2015 (19 pages)
11 March 2015Registration of charge 022639510240, created on 6 March 2015 (19 pages)
11 March 2015Registration of charge 022639510240, created on 6 March 2015 (19 pages)
16 February 2015Termination of appointment of John Howard Tribolati as a secretary on 13 February 2015 (1 page)
16 February 2015Termination of appointment of John Howard Tribolati as a secretary on 13 February 2015 (1 page)
27 January 2015Registration of charge 022639510238, created on 23 January 2015 (15 pages)
27 January 2015Registration of charge 022639510238, created on 23 January 2015 (15 pages)
26 January 2015Registration of charge 022639510239, created on 23 January 2015 (19 pages)
26 January 2015Registration of charge 022639510239, created on 23 January 2015 (19 pages)
22 January 2015Registration of charge 022639510236, created on 21 January 2015 (19 pages)
22 January 2015Registration of charge 022639510236, created on 21 January 2015 (19 pages)
21 January 2015Registration of charge 022639510237, created on 16 January 2015 (19 pages)
21 January 2015Registration of charge 022639510237, created on 16 January 2015 (19 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • USD 533,447,150
(14 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • USD 533,447,150
(14 pages)
6 January 2015Registration of charge 022639510235, created on 30 December 2014 (19 pages)
6 January 2015Registration of charge 022639510235, created on 30 December 2014 (19 pages)
23 December 2014Registration of charge 022639510233, created on 19 December 2014 (21 pages)
23 December 2014Registration of charge 022639510234, created on 18 December 2014 (54 pages)
23 December 2014Registration of charge 022639510234, created on 18 December 2014 (54 pages)
23 December 2014Registration of charge 022639510233, created on 19 December 2014 (21 pages)
19 December 2014Registration of charge 022639510232, created on 18 December 2014 (19 pages)
19 December 2014Registration of charge 022639510232, created on 18 December 2014 (19 pages)
5 December 2014Registration of charge 022639510231, created on 3 December 2014 (17 pages)
5 December 2014Registration of charge 022639510231, created on 3 December 2014 (17 pages)
5 December 2014Registration of charge 022639510231, created on 3 December 2014 (17 pages)
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page)
12 November 2014Registration of charge 022639510230, created on 29 October 2014 (17 pages)
12 November 2014Registration of charge 022639510230, created on 29 October 2014 (17 pages)
17 October 2014Registration of charge 022639510229 (19 pages)
17 October 2014Registration of charge 022639510229 (19 pages)
30 September 2014Registration of charge 022639510228 (15 pages)
30 September 2014Registration of charge 022639510228 (15 pages)
23 September 2014Registration of charge 022639510227 (19 pages)
23 September 2014Registration of charge 022639510227 (19 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • USD 533,447,150
(14 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • USD 533,447,150
(14 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • USD 533,447,150
(14 pages)
22 August 2014Registration of charge 022639510226 (19 pages)
22 August 2014Registration of charge 022639510226 (19 pages)
22 August 2014Registration of charge 022639510225 (19 pages)
22 August 2014Registration of charge 022639510225 (19 pages)
1 August 2014Registration of charge 022639510224 (19 pages)
1 August 2014Registration of charge 022639510223 (19 pages)
1 August 2014Registration of charge 022639510222 (19 pages)
1 August 2014Registration of charge 022639510221 (19 pages)
1 August 2014Registration of charge 022639510224 (19 pages)
1 August 2014Registration of charge 022639510221 (19 pages)
1 August 2014Registration of charge 022639510223 (19 pages)
1 August 2014Registration of charge 022639510222 (19 pages)
17 July 2014Registration of charge 022639510220 (19 pages)
17 July 2014Registration of charge 022639510220 (19 pages)
30 June 2014Registration of charge 022639510219 (15 pages)
30 June 2014Registration of charge 022639510219 (15 pages)
11 June 2014Registration of charge 022639510216 (19 pages)
11 June 2014Registration of charge 022639510215 (19 pages)
11 June 2014Registration of charge 022639510214 (21 pages)
11 June 2014Registration of charge 022639510217 (19 pages)
11 June 2014Registration of charge 022639510214 (21 pages)
11 June 2014Registration of charge 022639510217 (19 pages)
11 June 2014Registration of charge 022639510215 (19 pages)
11 June 2014Registration of charge 022639510218 (19 pages)
11 June 2014Registration of charge 022639510216 (19 pages)
11 June 2014Registration of charge 022639510218 (19 pages)
30 May 2014Satisfaction of charge 71 in full (8 pages)
30 May 2014Satisfaction of charge 28 in full (13 pages)
30 May 2014Satisfaction of charge 29 in full (9 pages)
30 May 2014Satisfaction of charge 72 in full (6 pages)
30 May 2014Satisfaction of charge 71 in full (8 pages)
30 May 2014Satisfaction of charge 29 in full (9 pages)
30 May 2014Satisfaction of charge 72 in full (6 pages)
30 May 2014Satisfaction of charge 28 in full (13 pages)
23 May 2014Registration of charge 022639510213 (32 pages)
23 May 2014Registration of charge 022639510213 (32 pages)
13 May 2014Registration of charge 022639510212 (16 pages)
13 May 2014Registration of charge 022639510212 (16 pages)
9 May 2014Full accounts made up to 31 December 2013 (85 pages)
9 May 2014Full accounts made up to 31 December 2013 (85 pages)
15 April 2014Registration of charge 022639510211 (19 pages)
15 April 2014Registration of charge 022639510211 (19 pages)
27 March 2014Registration of charge 022639510210 (17 pages)
27 March 2014Registration of charge 022639510210 (17 pages)
18 March 2014Registration of charge 022639510209 (15 pages)
18 March 2014Registration of charge 022639510209 (15 pages)
6 March 2014Registration of charge 022639510208 (19 pages)
6 March 2014Registration of charge 022639510207 (19 pages)
6 March 2014Registration of charge 022639510208 (19 pages)
6 March 2014Registration of charge 022639510207 (19 pages)
27 February 2014Registration of charge 022639510206 (19 pages)
27 February 2014Registration of charge 022639510206 (19 pages)
17 February 2014Registration of charge 022639510205 (16 pages)
17 February 2014Registration of charge 022639510205 (16 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (14 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (14 pages)
23 December 2013Registration of charge 022639510203 (21 pages)
23 December 2013Registration of charge 022639510203 (21 pages)
23 December 2013Registration of charge 022639510204 (21 pages)
23 December 2013Registration of charge 022639510202 (21 pages)
23 December 2013Registration of charge 022639510204 (21 pages)
23 December 2013Registration of charge 022639510201 (19 pages)
23 December 2013Registration of charge 022639510201 (19 pages)
23 December 2013Registration of charge 022639510202 (21 pages)
12 December 2013Registration of charge 022639510200 (23 pages)
12 December 2013Registration of charge 022639510200 (23 pages)
29 November 2013Registration of charge 022639510199 (19 pages)
29 November 2013Registration of charge 022639510199 (19 pages)
26 November 2013Registration of charge 022639510198 (19 pages)
26 November 2013Registration of charge 022639510198 (19 pages)
12 November 2013Satisfaction of charge 87 in full (5 pages)
12 November 2013Satisfaction of charge 87 in full (5 pages)
4 November 2013Registration of charge 022639510197 (21 pages)
4 November 2013Registration of charge 022639510197 (21 pages)
30 October 2013Registration of charge 022639510194 (16 pages)
30 October 2013Registration of charge 022639510195 (16 pages)
30 October 2013Registration of charge 022639510194 (16 pages)
30 October 2013Registration of charge 022639510196 (20 pages)
30 October 2013Registration of charge 022639510196 (20 pages)
30 October 2013Registration of charge 022639510195 (16 pages)
3 October 2013Registration of charge 022639510193 (17 pages)
3 October 2013Registration of charge 022639510193 (17 pages)
2 October 2013Registration of charge 022639510191 (15 pages)
2 October 2013Registration of charge 022639510192 (20 pages)
2 October 2013Registration of charge 022639510191 (15 pages)
2 October 2013Registration of charge 022639510192 (20 pages)
20 September 2013Registration of charge 022639510190 (20 pages)
20 September 2013Registration of charge 022639510189 (15 pages)
20 September 2013Registration of charge 022639510187 (15 pages)
20 September 2013Registration of charge 022639510186 (20 pages)
20 September 2013Registration of charge 022639510185 (15 pages)
20 September 2013Registration of charge 022639510186 (20 pages)
20 September 2013Registration of charge 022639510190 (20 pages)
20 September 2013Registration of charge 022639510188 (20 pages)
20 September 2013Registration of charge 022639510188 (20 pages)
20 September 2013Registration of charge 022639510189 (15 pages)
20 September 2013Registration of charge 022639510185 (15 pages)
20 September 2013Registration of charge 022639510187 (15 pages)
2 September 2013Registration of charge 022639510184 (18 pages)
2 September 2013Registration of charge 022639510184 (18 pages)
29 August 2013Registration of charge 022639510183 (20 pages)
29 August 2013Registration of charge 022639510182 (13 pages)
29 August 2013Registration of charge 022639510183 (20 pages)
29 August 2013Registration of charge 022639510182 (13 pages)
27 August 2013Registration of charge 022639510181 (20 pages)
27 August 2013Registration of charge 022639510180 (14 pages)
27 August 2013Registration of charge 022639510181 (20 pages)
27 August 2013Registration of charge 022639510180 (14 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (14 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (14 pages)
21 August 2013Registration of charge 022639510179 (16 pages)
21 August 2013Registration of charge 022639510179 (16 pages)
25 July 2013Registration of charge 022639510178 (18 pages)
25 July 2013Registration of charge 022639510178 (18 pages)
12 July 2013Registration of charge 022639510176 (20 pages)
12 July 2013Registration of charge 022639510177 (15 pages)
12 July 2013Registration of charge 022639510177 (15 pages)
12 July 2013Registration of charge 022639510176 (20 pages)
26 June 2013Registration of charge 022639510175 (19 pages)
26 June 2013Registration of charge 022639510175 (19 pages)
24 June 2013Registration of charge 022639510173 (20 pages)
24 June 2013Registration of charge 022639510169 (20 pages)
24 June 2013Registration of charge 022639510171 (20 pages)
24 June 2013Registration of charge 022639510172 (15 pages)
24 June 2013Registration of charge 022639510170 (15 pages)
24 June 2013Registration of charge 022639510171 (20 pages)
24 June 2013Registration of charge 022639510174 (15 pages)
24 June 2013Registration of charge 022639510170 (15 pages)
24 June 2013Registration of charge 022639510169 (20 pages)
24 June 2013Registration of charge 022639510173 (20 pages)
24 June 2013Registration of charge 022639510172 (15 pages)
24 June 2013Registration of charge 022639510174 (15 pages)
17 June 2013Registration of charge 022639510165 (20 pages)
17 June 2013Registration of charge 022639510165 (20 pages)
17 June 2013Registration of charge 022639510167 (15 pages)
17 June 2013Registration of charge 022639510167 (15 pages)
17 June 2013Registration of charge 022639510166 (15 pages)
17 June 2013Registration of charge 022639510168 (20 pages)
17 June 2013Registration of charge 022639510166 (15 pages)
17 June 2013Registration of charge 022639510168 (20 pages)
10 June 2013Registration of charge 022639510164 (20 pages)
10 June 2013Registration of charge 022639510163 (13 pages)
10 June 2013Registration of charge 022639510163 (13 pages)
10 June 2013Registration of charge 022639510164 (20 pages)
31 May 2013Registration of charge 022639510162 (11 pages)
31 May 2013Registration of charge 022639510161 (20 pages)
31 May 2013Registration of charge 022639510161 (20 pages)
31 May 2013Registration of charge 022639510162 (11 pages)
24 May 2013Registration of charge 022639510160 (20 pages)
24 May 2013Registration of charge 022639510160 (20 pages)
24 May 2013Registration of charge 022639510158 (15 pages)
24 May 2013Registration of charge 022639510158 (15 pages)
24 May 2013Registration of charge 022639510157 (20 pages)
24 May 2013Registration of charge 022639510159 (15 pages)
24 May 2013Registration of charge 022639510159 (15 pages)
24 May 2013Registration of charge 022639510157 (20 pages)
23 May 2013Full accounts made up to 31 December 2012 (40 pages)
23 May 2013Full accounts made up to 31 December 2012 (40 pages)
7 May 2013Registration of charge 022639510156 (20 pages)
7 May 2013Registration of charge 022639510155 (15 pages)
7 May 2013Registration of charge 022639510155 (15 pages)
7 May 2013Registration of charge 022639510156 (20 pages)
2 May 2013Satisfaction of charge 111 in full (6 pages)
2 May 2013Satisfaction of charge 111 in full (6 pages)
29 April 2013Registration of charge 022639510154 (20 pages)
29 April 2013Registration of charge 022639510154 (20 pages)
29 April 2013Registration of charge 022639510153 (16 pages)
29 April 2013Registration of charge 022639510153 (16 pages)
25 April 2013Registration of charge 022639510152 (20 pages)
25 April 2013Registration of charge 022639510152 (20 pages)
25 April 2013Registration of charge 022639510151 (15 pages)
25 April 2013Registration of charge 022639510151 (15 pages)
24 April 2013Registration of charge 022639510149 (16 pages)
24 April 2013Registration of charge 022639510150 (20 pages)
24 April 2013Registration of charge 022639510150 (20 pages)
24 April 2013Registration of charge 022639510149 (16 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 147 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 148 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 148 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 147 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 146 (10 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 146 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 145 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 144 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 144 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 145 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 143 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 142 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 142 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 143 (7 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 141 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 141 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 138 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 138 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 137 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 137 (6 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (14 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 140 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 139 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 139 (6 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (14 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 140 (5 pages)
15 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/12/2012
(2 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/12/2012
(2 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 134
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 134
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 135 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 136 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 136 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 135 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 133 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 133 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 132 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 131 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 131 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 132 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 130 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 130 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 129 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 129 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 128 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 128 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 127 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 127 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 126 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 126 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 125 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 125 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 123 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 122 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 124 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 122 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 123 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 124 (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 121 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 121 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 120 (6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 120 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 119 (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 119 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 117 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 117 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 118 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 118 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 116 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 116 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 115 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 115 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 113 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 114 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 113 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 112 (7 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 112 (7 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 114 (5 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 111 (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 111 (7 pages)
13 August 2012Appointment of Mr David Alexander Mackenzie as a secretary on 20 March 2012 (2 pages)
13 August 2012Appointment of Mr David Alexander Mackenzie as a secretary on 20 March 2012 (2 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 110 (14 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 110 (14 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 109 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 109 (7 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 107 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 107 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 108 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 108 (5 pages)
12 July 2012Appointment of Claes Ake Gustaf Dahlback as a director on 26 June 2012 (2 pages)
12 July 2012Appointment of Claes Ake Gustaf Dahlback as a director on 26 June 2012 (2 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 106 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 105 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 103 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 105 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 103 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 104 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 106 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 104 (5 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 102 (6 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 102 (6 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 99 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 99 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
4 May 2012Full accounts made up to 31 December 2011 (39 pages)
4 May 2012Full accounts made up to 31 December 2011 (39 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 96 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 96 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 98 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 97 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 98 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 97 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 94 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 94 (7 pages)
27 March 2012Appointment of Pansy Piao Wong as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Daniel Matthew John Parker as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Eoghainn Leith Calder as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Pansy Piao Wong as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Jonathan Lloyd Cheatle as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Daniel Matthew John Parker as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Jonathan Lloyd Cheatle as a secretary on 20 March 2012 (3 pages)
27 March 2012Appointment of Eoghainn Leith Calder as a secretary on 20 March 2012 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 92 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 92 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 91 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 91 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 90 (6 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 90 (6 pages)
2 March 2012Termination of appointment of Christopher Graham French as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of Christopher Graham French as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of David Daniel Wildermuth as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of Yoel Zaoui as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of Matthew Crispin Hurst Westerman as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of David Daniel Wildermuth as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of Matthew Crispin Hurst Westerman as a director on 22 February 2012 (2 pages)
2 March 2012Termination of appointment of Yoel Zaoui as a director on 22 February 2012 (2 pages)
9 February 2012Annual return made up to 14 January 2012 (27 pages)
9 February 2012Annual return made up to 14 January 2012 (27 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 89 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 87 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 89 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 87 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
8 December 2011Appointment of Robin Antony Vince as a director on 11 November 2011 (3 pages)
8 December 2011Appointment of Robin Antony Vince as a director on 11 November 2011 (3 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 86 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 85 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 84 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 84 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 85 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 83 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 83 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 86 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 82 (8 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 82 (8 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 81 (6 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 81 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 79 (7 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 79 (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 78 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 78 (6 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 77 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 77 (7 pages)
12 August 2011Duplicate mortgage certificatecharge no:73 (5 pages)
12 August 2011Termination of appointment of Glenn Earle as a director (2 pages)
12 August 2011Termination of appointment of Glenn Earle as a director (2 pages)
12 August 2011Duplicate mortgage certificatecharge no:73 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 75 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 74 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 74 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 75 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 76 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 76 (7 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 71 (9 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 72 (7 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 71 (9 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 72 (7 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 69 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 67 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 67 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 69 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 70 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 70 (6 pages)
21 June 2011Termination of appointment of James Powell as a secretary (2 pages)
21 June 2011Termination of appointment of James Powell as a secretary (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 June 2011Statement of company's objects (2 pages)
16 June 2011Statement of company's objects (2 pages)
15 June 2011Termination of appointment of William Douglas as a secretary (2 pages)
15 June 2011Termination of appointment of William Douglas as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (38 pages)
9 May 2011Full accounts made up to 31 December 2010 (38 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 63 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 63 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 61 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 61 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 59 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 59 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
17 February 2011Termination of appointment of Simon Cresswell as a secretary (2 pages)
17 February 2011Termination of appointment of Simon Cresswell as a secretary (2 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (31 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (31 pages)
21 January 2011Duplicate mortgage certificatecharge no:56 (7 pages)
21 January 2011Duplicate mortgage certificatecharge no:56 (7 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 55 (12 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 55 (12 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 53 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 53 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
19 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 51 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 51 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
6 October 2010Appointment of David Wildermuth as a director (3 pages)
6 October 2010Appointment of David Wildermuth as a director (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 47 (7 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 47 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 46 (6 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 46 (6 pages)
12 July 2010Director's details changed for Lord Brian Griffiths on 6 July 2010 (3 pages)
12 July 2010Director's details changed for Lord Brian Griffiths on 6 July 2010 (3 pages)
12 July 2010Director's details changed for Lord Brian Griffiths on 6 July 2010 (3 pages)
28 May 2010Particulars of a mortgage or charge/co extend / charge no: 45 (9 pages)
28 May 2010Particulars of a mortgage or charge/co extend / charge no: 44 (9 pages)
28 May 2010Particulars of a mortgage or charge/co extend / charge no: 44 (9 pages)
28 May 2010Particulars of a mortgage or charge/co extend / charge no: 45 (9 pages)
14 May 2010Full accounts made up to 31 December 2009 (36 pages)
14 May 2010Full accounts made up to 31 December 2009 (36 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 43 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 43 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
7 April 2010Termination of appointment of Alexander Marshall as a secretary (1 page)
7 April 2010Termination of appointment of Sally Boyle as a secretary (1 page)
7 April 2010Termination of appointment of Alexander Marshall as a secretary (1 page)
7 April 2010Termination of appointment of Sally Boyle as a secretary (1 page)
23 February 2010Annual return made up to 14 January 2010 (33 pages)
23 February 2010Annual return made up to 14 January 2010 (33 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 40 (10 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 40 (10 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 41 (10 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 41 (10 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 39 (9 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 39 (9 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 37 (16 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 37 (16 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
2 July 2009Duplicate mortgage certificatecharge no:35 (11 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
2 July 2009Duplicate mortgage certificatecharge no:35 (11 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 35 (11 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 35 (11 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 36 (11 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 36 (11 pages)
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
26 March 2009Full accounts made up to 28 November 2008 (34 pages)
26 March 2009Full accounts made up to 28 November 2008 (34 pages)
25 March 2009Appointment terminated secretary nola brown (1 page)
25 March 2009Appointment terminated secretary nola brown (1 page)
2 March 2009Particulars of a mortgage or charge / charge no: 34 (14 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 34 (14 pages)
16 February 2009Appointment terminated director suzanne donohoe (1 page)
16 February 2009Appointment terminated director suzanne donohoe (1 page)
15 January 2009Return made up to 14/01/09; full list of members (10 pages)
15 January 2009Return made up to 14/01/09; full list of members (10 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 32 (11 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 33 (11 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 32 (11 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 33 (11 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
27 October 2008Court order - cross border merger (2 pages)
27 October 2008Court order - cross border merger (2 pages)
17 October 2008Memorandum and Articles of Association (13 pages)
17 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
17 October 2008Memorandum and Articles of Association (13 pages)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 28 (8 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 28 (8 pages)
10 July 2008Director appointed ms. Suzanne donohoe (1 page)
10 July 2008Director appointed ms. Suzanne donohoe (1 page)
30 June 2008Cbm 12 (106 pages)
30 June 2008Cbm 12 (106 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
31 March 2008Appointment terminated director stephen fitzgerald (1 page)
31 March 2008Appointment terminated director stephen fitzgerald (1 page)
12 March 2008Full accounts made up to 30 November 2007 (34 pages)
12 March 2008Full accounts made up to 30 November 2007 (34 pages)
4 March 2008Appointment terminated director douglas grip (1 page)
4 March 2008Appointment terminated director douglas grip (1 page)
8 February 2008Return made up to 14/01/08; full list of members (6 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 14/01/08; full list of members (6 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
20 March 2007Full accounts made up to 24 November 2006 (36 pages)
20 March 2007Full accounts made up to 24 November 2006 (36 pages)
22 February 2007Return made up to 14/01/07; no change of members (16 pages)
22 February 2007Return made up to 14/01/07; no change of members (16 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
5 January 2007Particulars of mortgage/charge (13 pages)
5 January 2007Particulars of mortgage/charge (13 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Memorandum and Articles of Association (4 pages)
27 November 2006Memorandum and Articles of Association (4 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
21 April 2006Full accounts made up to 25 November 2005 (26 pages)
21 April 2006Full accounts made up to 25 November 2005 (26 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
14 February 2006Return made up to 14/01/06; full list of members (17 pages)
14 February 2006Return made up to 14/01/06; full list of members (17 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
19 April 2005Full accounts made up to 26 November 2004 (26 pages)
19 April 2005Full accounts made up to 26 November 2004 (26 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
29 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
29 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
17 January 2005Secretary's particulars changed (1 page)
17 January 2005Secretary's particulars changed (1 page)
17 January 2005Secretary's particulars changed (1 page)
17 January 2005Secretary's particulars changed (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
20 April 2004Full accounts made up to 28 November 2003 (25 pages)
20 April 2004Full accounts made up to 28 November 2003 (25 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
10 February 2004Return made up to 14/01/04; full list of members (17 pages)
10 February 2004Return made up to 14/01/04; full list of members (17 pages)
22 December 2003Resolutions
  • RES13 ‐ Merger deed 18/12/03
(55 pages)
22 December 2003Resolutions
  • RES13 ‐ Merger deed 18/12/03
(55 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 29 November 2002 (24 pages)
6 May 2003Full accounts made up to 29 November 2002 (24 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director's particulars changed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Return made up to 14/01/03; full list of members (16 pages)
11 February 2003Return made up to 14/01/03; full list of members (16 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
5 December 2002New director appointed (1 page)
5 December 2002New director appointed (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
1 July 2002Particulars of mortgage/charge (24 pages)
1 July 2002Particulars of mortgage/charge (24 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 March 2002Full accounts made up to 30 November 2001 (20 pages)
13 March 2002Full accounts made up to 30 November 2001 (20 pages)
7 February 2002Return made up to 14/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 February 2002Return made up to 14/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
30 July 2001New secretary appointed (1 page)
30 July 2001New secretary appointed (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
28 March 2001Full accounts made up to 24 November 2000 (18 pages)
28 March 2001Full accounts made up to 24 November 2000 (18 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
6 February 2001Return made up to 14/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Return made up to 14/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2001Particulars of mortgage/charge (10 pages)
24 January 2001Particulars of mortgage/charge (10 pages)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 September 2000Full accounts made up to 26 November 1999 (18 pages)
14 September 2000Full accounts made up to 26 November 1999 (18 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 2000Memorandum and Articles of Association (6 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 2000Memorandum and Articles of Association (6 pages)
29 February 2000Secretary's particulars changed (1 page)
29 February 2000Secretary's particulars changed (1 page)
15 February 2000Full accounts made up to 30 April 1999 (17 pages)
15 February 2000Full accounts made up to 30 April 1999 (17 pages)
11 February 2000Return made up to 14/01/00; full list of members (11 pages)
11 February 2000Return made up to 14/01/00; full list of members (11 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
3 August 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
3 August 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
22 April 1999Full accounts made up to 27 November 1998 (16 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Full accounts made up to 27 November 1998 (16 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
11 February 1999Return made up to 14/01/99; full list of members (10 pages)
11 February 1999Return made up to 14/01/99; full list of members (10 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1998Full accounts made up to 28 November 1997 (16 pages)
21 September 1998Full accounts made up to 28 November 1997 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
11 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (6 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (6 pages)
4 February 1998Return made up to 14/01/98; no change of members (11 pages)
4 February 1998Return made up to 14/01/98; no change of members (11 pages)
3 December 1997Particulars of mortgage/charge (5 pages)
3 December 1997Particulars of mortgage/charge (5 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (3 pages)
6 October 1997New director appointed (3 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
16 July 1997Particulars of mortgage/charge (5 pages)
16 July 1997Particulars of mortgage/charge (5 pages)
18 June 1997Full accounts made up to 29 November 1996 (16 pages)
18 June 1997Full accounts made up to 29 November 1996 (16 pages)
11 February 1997Return made up to 14/01/97; full list of members (12 pages)
11 February 1997Return made up to 14/01/97; full list of members (12 pages)
21 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 January 1997Nc dec already adjusted 16/01/97 (1 page)
21 January 1997Nc dec already adjusted 16/01/97 (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
27 November 1996Memorandum and Articles of Association (15 pages)
27 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 November 1996Memorandum and Articles of Association (15 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
20 September 1996Full accounts made up to 24 November 1995 (19 pages)
20 September 1996Full accounts made up to 24 November 1995 (19 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 August 1996Memorandum and Articles of Association (14 pages)
13 August 1996Nc dec already adjusted 07/08/96 (1 page)
13 August 1996Nc dec already adjusted 07/08/96 (1 page)
13 August 1996Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
13 August 1996Memorandum and Articles of Association (14 pages)
13 August 1996Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary's particulars changed (1 page)
6 August 1996Secretary's particulars changed (1 page)
6 August 1996New secretary appointed (1 page)
3 August 1996Director's particulars changed (1 page)
3 August 1996Director's particulars changed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
21 April 1996Director's particulars changed (1 page)
21 April 1996Director's particulars changed (1 page)
4 April 1996Director's particulars changed (1 page)
4 April 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
16 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
16 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Director's particulars changed (1 page)
3 January 1996Director's particulars changed (1 page)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
19 September 1995Full accounts made up to 25 November 1994 (19 pages)
19 September 1995Full accounts made up to 25 November 1994 (19 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
14 August 1995Nc dec already adjusted 04/08/95 (1 page)
14 August 1995Nc dec already adjusted 04/08/95 (1 page)
14 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(18 pages)
14 August 1995Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(4 pages)
14 August 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(4 pages)
14 August 1995Nc inc already adjusted 04/08/95 (1 page)
14 August 1995Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(4 pages)
14 August 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
14 August 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(4 pages)
14 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(18 pages)
14 August 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
14 August 1995Nc inc already adjusted 04/08/95 (1 page)
30 June 1995Director's particulars changed (2 pages)
30 June 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
3 March 1995Director's particulars changed (2 pages)
3 March 1995Director's particulars changed (2 pages)
9 February 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 February 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 October 1994Us$ nc 1081632654/1086632654 23/09/94 (1 page)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
3 October 1994Us$ nc 1081632654/1086632654 23/09/94 (1 page)
21 June 1994Us$ nc 1181632654/1081632654 25/05/94 (1 page)
21 June 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 June 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 June 1994Us$ nc 1181632654/1081632654 25/05/94 (1 page)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
7 May 1994Ad 23/02/94--------- us$ si 11632655@1=11632655 us$ ic 18677699/30310354 (2 pages)
7 May 1994Ad 16/02/94--------- us$ si 570000000@1=570000000 us$ ic 30310354/600310354 (2 pages)
7 May 1994Ad 23/02/94--------- us$ si 11632655@1=11632655 us$ ic 18677699/30310354 (2 pages)
24 March 1994Full group accounts made up to 26 November 1993 (21 pages)
24 March 1994Full group accounts made up to 26 November 1993 (21 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 March 1994Nc inc already adjusted 02/03/94 (1 page)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1994Nc inc already adjusted 02/03/94 (1 page)
9 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 March 1994Us$ nc 1070000000/1081632654 23/02/94 (1 page)
9 March 1994Us$ nc 1070000000/1081632654 23/02/94 (1 page)
2 March 1994Us$ nc 500000000/1070000000 16/02/94 (1 page)
2 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
2 March 1994Us$ nc 500000000/1070000000 16/02/94 (1 page)
2 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
25 February 1994Members' assent for rereg from LTD to UNLTD (2 pages)
25 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 February 1994Certificate of re-registration from Limited to Unlimited (1 page)
25 February 1994Re-registration of Memorandum and Articles (11 pages)
25 February 1994Declaration of assent for reregistration to UNLTD (4 pages)
25 February 1994Members' assent for rereg from LTD to UNLTD (2 pages)
25 February 1994Application for reregistration from LTD to UNLTD (1 page)
25 February 1994Re-registration of Memorandum and Articles (11 pages)
25 February 1994Declaration of assent for reregistration to UNLTD (4 pages)
25 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 February 1994Certificate of re-registration from Limited to Unlimited (1 page)
25 February 1994Application for reregistration from LTD to UNLTD (1 page)
31 January 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
31 January 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
8 November 1993Declaration of satisfaction of mortgage/charge (1 page)
8 November 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Particulars of mortgage/charge (7 pages)
26 October 1993Particulars of mortgage/charge (7 pages)
21 October 1993Particulars of mortgage/charge (4 pages)
21 October 1993Particulars of mortgage/charge (4 pages)
1 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1993Full group accounts made up to 27 November 1992 (19 pages)
26 May 1993Full group accounts made up to 27 November 1992 (19 pages)
15 February 1993Return made up to 14/01/93; no change of members (20 pages)
15 February 1993Return made up to 14/01/93; no change of members (20 pages)
5 October 1992Full group accounts made up to 29 November 1991 (19 pages)
5 October 1992Full group accounts made up to 29 November 1991 (19 pages)
19 February 1992Return made up to 14/01/92; no change of members (12 pages)
19 February 1992Return made up to 14/01/92; no change of members (12 pages)
14 February 1992Particulars of mortgage/charge (4 pages)
14 February 1992Particulars of mortgage/charge (4 pages)
19 September 1991Full group accounts made up to 30 November 1990 (21 pages)
19 September 1991Full group accounts made up to 30 November 1990 (21 pages)
17 June 1991Particulars of mortgage/charge (7 pages)
28 February 1991Return made up to 14/01/91; full list of members (9 pages)
28 February 1991Return made up to 14/01/91; full list of members (9 pages)
28 June 1990New director appointed (2 pages)
28 June 1990New director appointed (2 pages)
5 April 1990Full accounts made up to 24 November 1989 (22 pages)
5 April 1990Full accounts made up to 24 November 1989 (22 pages)
18 January 1990Return made up to 15/12/89; full list of members (7 pages)
18 January 1990Return made up to 15/12/89; full list of members (7 pages)
31 October 1989Particulars of contract relating to shares (3 pages)
31 October 1989Ad 15/09/89--------- us$ si 61770698@1 (2 pages)
31 October 1989Particulars of contract relating to shares (3 pages)
31 October 1989Ad 15/09/89--------- us$ si 61770698@1 (2 pages)
23 October 1989Wd 16/10/89 ad 13/09/89--------- us$ si 1@1=1 us$ ic 125000000/125000001 (4 pages)
23 October 1989Us$ ic 172774642/125000000 us$ sr 47774642@1=47774642 (1 page)
23 October 1989Wd 16/10/89 ad 13/09/89--------- us$ si 1@1=1 us$ ic 125000000/125000001 (4 pages)
23 October 1989Us$ ic 172774642/125000000 us$ sr 47774642@1=47774642 (1 page)
6 September 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 September 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1989Director resigned (2 pages)
23 June 1989Director resigned (2 pages)
16 May 1989Wd 03/05/89 ad 23/03/89--------- us$ si 5774642@1=5774642 us$ ic 167000000/172774642 (2 pages)
16 May 1989Wd 03/05/89 ad 23/03/89--------- us$ si 5774642@1=5774642 us$ ic 167000000/172774642 (2 pages)
2 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
2 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 December 1988Particulars of mortgage/charge (5 pages)
21 December 1988Particulars of mortgage/charge (5 pages)
17 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
17 October 1988Director resigned;new director appointed (2 pages)
17 October 1988Director resigned;new director appointed (2 pages)
17 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
13 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
13 October 1988Us$ nc 0/500000000 (1 page)
20 September 1988Company name changed trushelfco (no.1266) LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed trushelfco (no.1266) LIMITED\certificate issued on 21/09/88 (2 pages)
12 September 1988Company name changed\certificate issued on 12/09/88 (2 pages)
12 September 1988Company name changed\certificate issued on 12/09/88 (3 pages)
12 September 1988Company name changed\certificate issued on 12/09/88 (2 pages)
12 September 1988Company name changed\certificate issued on 12/09/88 (3 pages)
2 June 1988Incorporation (23 pages)
2 June 1988Incorporation (23 pages)
20 May 1988Certificate of incorporation (1 page)
20 May 1988Certificate of incorporation (1 page)
20 May 1988Certificate of incorporation (2 pages)
20 May 1988Certificate of incorporation (2 pages)