London
EC2V 7BG
Director Name | Mr Darran Charles Goddard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Mr Jonathan Beaumont Lyons |
---|---|
Status | Closed |
Appointed | 04 January 2016(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Hans-Hermann Boettcher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1992) |
Role | Banker |
Correspondence Address | 31 Oakley Street London SW3 5NT |
Director Name | Dr Hans-Henning Erdmann |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 10 years (resigned 29 December 2000) |
Role | Banker |
Correspondence Address | 38 Addisland Court Holland Villas Road London W14 8DA |
Secretary Name | Mr Jayant Pragji Govindia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 1993) |
Role | Company Director |
Correspondence Address | 63 St Andrews Drive Stanmore Middlesex HA7 2LY |
Secretary Name | Mr John William Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3UN |
Director Name | Mr Alan Roy Eastwood |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 31 Moor Lane Rickmansworth Hertfordshire WD3 1LE |
Director Name | Guido Karl Ignatz Paris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2007) |
Role | Banker |
Correspondence Address | 2 Richmond Bridge Moorings Willoughby Road Twickenham TW1 2QG |
Director Name | Mr Nicolas Themistocli |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3UN |
Director Name | Mr Nicolas Themistocli |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3UN |
Website | lbbw.de |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
5m at €1 | Landesbank Baden-wurttemberg 100.00% Ordinary |
---|---|
1 at €1 | Mr Hans Hermann Boettcher 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,424 |
Net Worth | £4,013,615 |
Cash | £28,664 |
Current Liabilities | £48,011 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 |
6 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 September 2016 | Reduction of iss capital and minute (oc) (5 pages) |
14 September 2016 | Certificate of reduction of issued capital (1 page) |
14 September 2016 | Statement of capital on 14 September 2016
|
23 August 2016 | Resolutions
|
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 January 2016 | Appointment of Mr Jonathan Beaumont Lyons as a secretary on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of John William Clements as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Appointment of Mr Jonathan Beaumont Lyons as a secretary on 4 January 2016 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 March 2015 | Termination of appointment of Nicolas Themistocli as a director on 20 March 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 July 2014 | Section 519 2006 (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 July 2014 | Director's details changed for Mr Darran Charles Goddard on 27 June 2014 (2 pages) |
3 January 2014 | Satisfaction of charge 5 in full (1 page) |
3 January 2014 | Satisfaction of charge 1 in full (1 page) |
3 January 2014 | Satisfaction of charge 10 in full (1 page) |
3 January 2014 | Satisfaction of charge 8 in full (1 page) |
3 January 2014 | Satisfaction of charge 3 in full (1 page) |
3 January 2014 | Satisfaction of charge 11 in full (1 page) |
3 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
3 January 2014 | Satisfaction of charge 4 in full (1 page) |
3 January 2014 | Satisfaction of charge 9 in full (1 page) |
3 January 2014 | Satisfaction of charge 15 in full (1 page) |
3 January 2014 | Satisfaction of charge 7 in full (1 page) |
3 January 2014 | Satisfaction of charge 13 in full (1 page) |
3 January 2014 | Satisfaction of charge 14 in full (1 page) |
3 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 January 2014 | Satisfaction of charge 12 in full (1 page) |
3 January 2014 | Satisfaction of charge 2 in full (1 page) |
3 January 2014 | Satisfaction of charge 6 in full (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
9 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
9 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 11 (1 page) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
18 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 February 2013 | Director's details changed for Mr Nicolas Themistocli on 29 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Appointment of Mr Nicolas Themistocli as a director (2 pages) |
2 May 2012 | Termination of appointment of Nicholas Themistocli as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Auditor's resignation (1 page) |
6 August 2010 | Auditor's resignation (2 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (22 pages) |
3 February 2010 | Reduction of capital following redenomination. Statement of capital on 3 February 2010 (4 pages) |
3 February 2010 | Reduction of capital following redenomination. Statement of capital on 3 February 2010 (4 pages) |
2 February 2010 | Redenomination of shares. Statement of capital 26 January 2010 (4 pages) |
12 January 2010 | Director's details changed for Darran Goddard on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Nicholas Themistocli on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Jayant Pragji Govindia on 30 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr John William Clements on 30 December 2009 (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Nicholas Themistocli on 1 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Nicholas Themistocli on 1 November 2009 (3 pages) |
23 November 2009 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9LW on 23 November 2009 (2 pages) |
11 March 2009 | Director appointed darran charles goddard (2 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Listing of particulars (6 pages) |
18 November 2004 | Listing of particulars (151 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 July 2003 | Director resigned (1 page) |
11 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 February 2003 | Auditor's resignation (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Listing of particulars (139 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 March 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 December 2001 | Listing of particulars (124 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: bucklersbury house, 83 cannon street, london, EC4N 8TJ (1 page) |
30 March 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
29 December 2000 | Listing of particulars (124 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 March 2000 | Director's particulars changed (1 page) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
5 December 1999 | Listing of particulars (87 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Company name changed sudwestdeutsche landesbank capit al markets PLC\certificate issued on 07/01/99 (4 pages) |
14 December 1998 | Auditor's resignation (1 page) |
31 March 1998 | Listing of particulars (12 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 February 1998 | Listing of particulars (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 October 1997 | Listing of particulars (84 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: aldermary house, 10-15 queen street, london, EC4N 1TJ (1 page) |
26 February 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Listing of particulars (81 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 March 1995 | Listing of particulars (82 pages) |
7 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 September 1989 | Company name changed sudwestdeutsche landesbank secur ities services PLC\certificate issued on 15/09/89 (2 pages) |
26 June 1989 | Full accounts made up to 31 December 1988 (6 pages) |
21 December 1988 | Certificate of authorisation to commence business and borrow (1 page) |
8 December 1988 | Incorporation (23 pages) |