Company NameLandesbank Baden-Wurttemberg Capital Markets Plc
Company StatusDissolved
Company Number02326794
CategoryPublic Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesSudwestdeutsche Landesbank Securities Services Plc and Sudwestdeutsche Landesbank Capital Markets Plc

Business Activity

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

Directors

Director NameMr Jayant Pragji Govindia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(3 years, 11 months after company formation)
Appointment Duration30 years, 1 month (closed 27 December 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Darran Charles Goddard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(20 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Jonathan Beaumont Lyons
StatusClosed
Appointed04 January 2016(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Hans-Hermann Boettcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleBanker
Correspondence Address31 Oakley Street
London
SW3 5NT
Director NameDr Hans-Henning Erdmann
Date of BirthApril 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration10 years (resigned 29 December 2000)
RoleBanker
Correspondence Address38 Addisland Court
Holland Villas Road
London
W14 8DA
Secretary NameMr Jayant Pragji Govindia
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 January 1993)
RoleCompany Director
Correspondence Address63 St Andrews Drive
Stanmore
Middlesex
HA7 2LY
Secretary NameMr John William Clements
NationalityBritish
StatusResigned
Appointed16 January 1993(4 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3UN
Director NameMr Alan Roy Eastwood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LE
Director NameGuido Karl Ignatz Paris
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2007)
RoleBanker
Correspondence Address2 Richmond Bridge Moorings
Willoughby Road
Twickenham
TW1 2QG
Director NameMr Nicolas Themistocli
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3UN
Director NameMr Nicolas Themistocli
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3UN

Contact

Websitelbbw.de

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

5m at €1Landesbank Baden-wurttemberg
100.00%
Ordinary
1 at €1Mr Hans Hermann Boettcher
0.00%
Ordinary

Financials

Year2014
Turnover£87,424
Net Worth£4,013,615
Cash£28,664
Current Liabilities£48,011

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 November 1993Delivered on: 1 December 1993
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: $200,000,000 canadian dollars due from the company to the chargee.
Particulars: $200,000,000 canadian dollars.
Fully Satisfied
22 November 1993Delivered on: 1 December 1993
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: Dm 250,125.000 due from the company to the chargee.
Particulars: Dm 250,125,000. see the mortgage charge document for full details.
Fully Satisfied
15 February 1990Delivered on: 3 March 1990
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landsbank Girozentrale

Classification: Deposit pledge agreement
Secured details: Sfr 65 million and all other moneys due or to become due from the company to suedwestdeutsche landsbank girozentrale not exeeding sfr 98 million.
Particulars: Deposit of sfr 65 million charged at a rate of 7 1/2% P.A. value date: 15.02.1990 repayment date: 13.12.1996 as evidenced by the deposit agreement dated 15/2/90.
Fully Satisfied
31 December 1988Delivered on: 19 January 1989
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31/12/88.
Particulars: First fixed charge all sums deposited under the deposit agreement made between the chargee and the chargor dated 31/12/88 relating to the notes.
Fully Satisfied
31 December 1988Delivered on: 19 January 1989
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31/12/88.
Particulars: First fixed charge all sums deposited under the deposit agreement made between the chargee and the chargor dated 31/12/88 relating to the notes.
Fully Satisfied
31 December 1988Delivered on: 19 January 1989
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31/12/88.
Particulars: First fixed charge all sums deposited under the deposit agreement made between the chargee and the chargor dated 31/12/88 relating to the notes.
Fully Satisfied
31 December 1988Delivered on: 19 January 1989
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31/12/88.
Particulars: First fixed charge all sums deposited under the deposit agreement made between the chargee and the chargor dated 31/12/88 relating to the notes.
Fully Satisfied
31 December 1988Delivered on: 19 January 1989
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31/12/88.
Particulars: First fixed charge all sums deposited under the deposit agreement made between the chargee and the chargor dated 31/12/88 relating to the notes.
Fully Satisfied
6 March 1995Delivered on: 7 March 1995
Satisfied on: 3 January 2014
Persons entitled: Suedwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: Dm 500,000,000 due from the company to the chargee under the terms of the charge.
Particulars: 7.125% schuldscheindarlehen for deutsch marks five hundred million. See the mortgage charge document for full details.
Fully Satisfied
6 March 1995Delivered on: 7 March 1995
Satisfied on: 3 January 2014
Persons entitled: Suedwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: Yen 3,000,000,000 due from the company to the chargee under the terms of the charge.
Particulars: 3.985% schulscheindarlehen for japanese yen three thousand million yen. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 31 December 1994
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: Dm 100,000,000 due or to become due from the company to the chargee.
Particulars: 7.125% schuldscheindarlehen for deutsch marks one hundred million issued by sudwestdeutsche landesbank girozentrale in stuttgart for value 7 december 1994,maturing 6 october 1998.
Fully Satisfied
7 December 1994Delivered on: 8 December 1994
Satisfied on: 3 January 2014
Persons entitled: Suedwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: £300,000,000 due from the company to the chargee.
Particulars: 7.125% schulscheindarlehen for deutsch marks three hundred million. See the mortgage charge document for full details.
Fully Satisfied
22 November 1993Delivered on: 1 December 1993
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: Ffr 1,000,000,000 french francs due from the company to the chargee.
Particulars: Ffr 1,000,000,000 french francs.
Fully Satisfied
22 November 1993Delivered on: 1 December 1993
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Guarantee issuance agreement
Secured details: Dm 1,000,000,000 deutsch marks due from the company to the chargee.
Particulars: Dm 1,000,000,000. see the mortgage charge document for full details.
Fully Satisfied
31 December 1988Delivered on: 19 January 1989
Satisfied on: 3 January 2014
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31/12/88.
Particulars: First fixed charge all sums deposited under the deposit agreement made between the chargee and the chargor dated 31/12/88 relating to the notes.
Fully Satisfied
9 June 1995Delivered on: 19 June 1995
Persons entitled: Sudwestdeutsche Landesbank Girozentrale

Classification: Memorandum of deposit of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as sole beneficial owner as continuing security for the payment and satisfaction on demand of the secured liabilities charges to the bank by way of first fixed charge all present and future promissory notes or schuldscheine which are at any time before or after 9 june 1995 in the possession of the bank, deposited with the bank or lodged with the bank. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2017Full accounts made up to 31 December 2016 (21 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 September 2016Reduction of iss capital and minute (oc) (5 pages)
14 September 2016Certificate of reduction of issued capital (1 page)
14 September 2016Statement of capital on 14 September 2016
  • EUR 1,000,000
(4 pages)
23 August 2016Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 January 2016Appointment of Mr Jonathan Beaumont Lyons as a secretary on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of John William Clements as a secretary on 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • EUR 5,500,000
(3 pages)
5 January 2016Appointment of Mr Jonathan Beaumont Lyons as a secretary on 4 January 2016 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
20 March 2015Termination of appointment of Nicolas Themistocli as a director on 20 March 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • EUR 5,500,000
(4 pages)
14 July 2014Section 519 2006 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Director's details changed for Mr Darran Charles Goddard on 27 June 2014 (2 pages)
3 January 2014Satisfaction of charge 5 in full (1 page)
3 January 2014Satisfaction of charge 1 in full (1 page)
3 January 2014Satisfaction of charge 10 in full (1 page)
3 January 2014Satisfaction of charge 8 in full (1 page)
3 January 2014Satisfaction of charge 3 in full (1 page)
3 January 2014Satisfaction of charge 11 in full (1 page)
3 January 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
3 January 2014Satisfaction of charge 4 in full (1 page)
3 January 2014Satisfaction of charge 9 in full (1 page)
3 January 2014Satisfaction of charge 15 in full (1 page)
3 January 2014Satisfaction of charge 7 in full (1 page)
3 January 2014Satisfaction of charge 13 in full (1 page)
3 January 2014Satisfaction of charge 14 in full (1 page)
3 January 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 January 2014Satisfaction of charge 12 in full (1 page)
3 January 2014Satisfaction of charge 2 in full (1 page)
3 January 2014Satisfaction of charge 6 in full (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • EUR 5,500,000
(4 pages)
9 December 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
9 December 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
9 December 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 11 (1 page)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
18 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 February 2013Director's details changed for Mr Nicolas Themistocli on 29 December 2012 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Appointment of Mr Nicolas Themistocli as a director (2 pages)
2 May 2012Termination of appointment of Nicholas Themistocli as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 September 2010Auditor's resignation (1 page)
6 August 2010Auditor's resignation (2 pages)
7 June 2010Accounts made up to 31 December 2009 (22 pages)
3 February 2010Reduction of capital following redenomination. Statement of capital on 3 February 2010 (4 pages)
3 February 2010Reduction of capital following redenomination. Statement of capital on 3 February 2010 (4 pages)
2 February 2010Redenomination of shares. Statement of capital 26 January 2010 (4 pages)
12 January 2010Director's details changed for Darran Goddard on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Nicholas Themistocli on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Jayant Pragji Govindia on 30 December 2009 (2 pages)
12 January 2010Secretary's details changed for Mr John William Clements on 30 December 2009 (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Nicholas Themistocli on 1 November 2009 (3 pages)
23 November 2009Director's details changed for Nicholas Themistocli on 1 November 2009 (3 pages)
23 November 2009Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9LW on 23 November 2009 (2 pages)
11 March 2009Director appointed darran charles goddard (2 pages)
5 March 2009Full accounts made up to 31 December 2008 (22 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 May 2008Full accounts made up to 31 December 2007 (22 pages)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
19 March 2007Full accounts made up to 31 December 2006 (22 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Full accounts made up to 31 December 2004 (19 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Listing of particulars (6 pages)
18 November 2004Listing of particulars (151 pages)
19 March 2004Full accounts made up to 31 December 2003 (19 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Director resigned (1 page)
11 March 2003Full accounts made up to 31 December 2002 (18 pages)
19 February 2003Auditor's resignation (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Listing of particulars (139 pages)
29 March 2002Full accounts made up to 31 December 2001 (19 pages)
11 March 2002New director appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 December 2001Listing of particulars (124 pages)
27 November 2001Registered office changed on 27/11/01 from: bucklersbury house, 83 cannon street, london, EC4N 8TJ (1 page)
30 March 2001Full accounts made up to 31 December 2000 (20 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
29 December 2000Listing of particulars (124 pages)
14 March 2000Full accounts made up to 31 December 1999 (21 pages)
13 March 2000Director's particulars changed (1 page)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1999Listing of particulars (87 pages)
23 March 1999Full accounts made up to 31 December 1998 (18 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Company name changed sudwestdeutsche landesbank capit al markets PLC\certificate issued on 07/01/99 (4 pages)
14 December 1998Auditor's resignation (1 page)
31 March 1998Listing of particulars (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (16 pages)
25 February 1998Listing of particulars (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Listing of particulars (84 pages)
20 March 1997Registered office changed on 20/03/97 from: aldermary house, 10-15 queen street, london, EC4N 1TJ (1 page)
26 February 1997Full accounts made up to 31 December 1996 (18 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Listing of particulars (81 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
22 March 1995Listing of particulars (82 pages)
7 April 1994Full accounts made up to 31 December 1993 (16 pages)
18 July 1991Full accounts made up to 31 December 1990 (13 pages)
15 September 1989Company name changed sudwestdeutsche landesbank secur ities services PLC\certificate issued on 15/09/89 (2 pages)
26 June 1989Full accounts made up to 31 December 1988 (6 pages)
21 December 1988Certificate of authorisation to commence business and borrow (1 page)
8 December 1988Incorporation (23 pages)