Company NameSantander Financial Services Plc
Company StatusActive
Company Number02338548
CategoryPublic Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Previous NamesMoneytarget Public Limited Company and Abbey National Treasury Services Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antonio Costa Ortuno
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed09 October 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer (Banco Santander Internati
Country of ResidenceSwitzerland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr James Keith Pountney
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer, Banking
Country of ResidenceJersey
Correspondence Address13-15 Charing Cross
St Helier
JE2 3RP
Director NameMs Jennifer Anna Houghton
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed13 October 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Richard John Settle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Risk Officer
Country of ResidenceJersey
Correspondence Address13-15 Charing Cross
St Helier
JE2 3RP
Director NameMrs Helen May Hatton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Raul Pou
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2023(34 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 July 2023(34 years, 6 months after company formation)
Appointment Duration9 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Richard John Baglin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Feathers Place
Greenwich
London
SE10 9NE
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2002)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Secretary NameLenna Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1993)
RoleSecretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameDr Jeremy Richard Frederick Fairbrother
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2001)
RoleSenior Bursar Trinity College
Country of ResidenceEngland
Correspondence AddressReduick
7 Grange Road
Cambridge
CB3 9AS
Secretary NameMr Ramesh Gopal Magan
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1993)
RoleCompany Director
Correspondence Address13 Oakhurst Lane
West Moors
Ferndown
Dorset
BH22 0DT
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed12 August 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1997)
RoleSecretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr Antony William Elliott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2002)
RoleGroup Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Lincoln Road
Chalfont St Peter
Buckinghamshire
SL9 9TQ
Director NameThomas Hay Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1997)
RoleBanker
Correspondence AddressThe Old Lodge Mayertorne
London Road Wendover Dean
Wendover
Buckinghamshire
HP22 6QA
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameMr John Richard Berry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 1995)
RoleEuropean Dir
Country of ResidenceEngland
Correspondence AddressAmbury House
Nettleden Road Potten End
Berkhamsted
Hertfordshire
HP4 2RF
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Canonbury Park South
London
N1 2FN
Director NameAlexander Stefan Braun
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1996(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 May 2002)
RoleBanker
Correspondence Address73 Peel Street
London
W8 7PB
Secretary NameKaren Mary Fortunato
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaring Farm, Oast
Caring Road
Leeds
Kent
ME17 1TH
Director NameJaime Astarloa
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed05 March 2008(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2009)
RoleCompany Director
Correspondence AddressFlat 1, 5 Eaton Place
London
SW1X 8BN
Director NameLuis Paulo Gloria Picardo De Sousa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed11 May 2009(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJorge De La Vega
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 2013(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameShaun Patrick Coles
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameJuan Garrido
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Patrick John Flynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameJason Leslie Wright
StatusResigned
Appointed27 October 2016(27 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 July 2017)
RoleCompany Director
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Susan Mary Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2017(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2018)
RoleChief, Transformation Officer
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameCheryl Samuels
StatusResigned
Appointed28 July 2017(28 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 July 2023)
RoleCompany Director
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Madhukar Dayal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed16 September 2019(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitewww.santandergbm.co.uk

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5b at £1Santander Uk PLC
100.00%
Ordinary
1 at £1Abbey National Nominees LTD
0.00%
Ordinary
1000 at £1Santander Uk PLC
0.00%
Tracker
1000 at £1Santander Uk PLC
0.00%
Tracker B

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 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

11 November 2002Delivered on: 2 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investment 21 PLC

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights..
Fully Satisfied
11 November 2002Delivered on: 2 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights..
Fully Satisfied
11 November 2002Delivered on: 2 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights..
Fully Satisfied
11 October 2002Delivered on: 29 October 2002
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC (The Secured Party)

Classification: 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: All posted collateral. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 22 October 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC (The "Secured Party")

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights... See the mortgage charge document for full details.
Fully Satisfied
23 September 2002Delivered on: 30 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash. An by way of assignment the assigned rights.
Fully Satisfied
24 September 2002Delivered on: 30 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash. An by way of assignment the assigned rights.
Fully Satisfied
9 September 2002Delivered on: 12 September 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 9 PLC (The Secured Party)

Classification: 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: All "posted collateral". See the mortgage charge document for full details.
Fully Satisfied
26 August 2002Delivered on: 12 September 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC

Classification: 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: All "posted collateral". See the mortgage charge document for full details.
Fully Satisfied
16 August 2002Delivered on: 6 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash); by way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
22 August 2002Delivered on: 6 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash); by way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
20 August 2002Delivered on: 6 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash); by way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
21 August 2002Delivered on: 4 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
19 August 2002Delivered on: 4 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
15 August 2002Delivered on: 4 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
14 August 2002Delivered on: 4 September 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 23 July 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 7 PLC (The Secured Party)

Classification: 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: All posted collateral (other than posted collateral in the form of cash). See the mortgage charge document for full details.
Fully Satisfied
15 July 2002Delivered on: 23 July 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). See the mortgage charge document for full details.
Fully Satisfied
7 June 2002Delivered on: 24 June 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 30 PLC (The "Secured Party")

Classification: 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: As security for the performance of the obligations, under the deed, the chargor has: (a) mortgaged, charged and pledged and agreed to mortgage, charge and pledge, with full title guarantee, in favour of the secured party by way of first fixed legal mortgage all posted collateral; (b) by way of first fixed charge all posted collateral in the form of cash; and (c) assigned and agreed to assign, with full title guarantee, the assigned rights to the secured party absolutely.
Fully Satisfied
12 June 2002Delivered on: 24 June 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 6 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral. All posted collateral in the form of cash and the assigned rights to the secured party. See the mortgage charge document for full details.
Fully Satisfied
12 June 2002Delivered on: 24 June 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 5 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral. All posted callateral in the form of cash and the assigned rights to the secured party absolutely. See the mortgage charge document for full details.
Fully Satisfied
1 June 2002Delivered on: 21 June 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 16 PLC

Classification: 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: As security for the performance of the obligations, under the deed, the chargor has: (a) mortgaged, charged and pledged and agreed to mortgage, charge and pledge, with full title guarantee, in favour of the secured party by way of first fixed legal mortgage all posted collateral; (b) by way of first fixed charge all posted collateral in the form of cash; and (c) assigned and agreed to assign, with full title guarantee, the assigned rights to the secured party absolutely.
Fully Satisfied
22 May 2002Delivered on: 30 May 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 8 PLC

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights... See the mortgage charge document for full details.
Fully Satisfied
19 April 2002Delivered on: 3 May 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 28 PLC

Classification: 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: As security for the performance of the obligations, under the deed, the chargor has: (a) mortgaged, charged and pledged and agreed to mortgage, charge and pledge, with full title guarantee, in favour of the secured party by way of first fixed legal mortgage all posted collateral; (b) by way of first fixed charge all posted collateral in the form of cash; and (c) assigned and agreed to assign, with full title guarantee, the assigned rights to the secured party absolutely.
Fully Satisfied
8 March 2002Delivered on: 21 March 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 7 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than in the form of cash. By way of first fixed charge all posted collateral in the form of cash. By way of assignment the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 19 March 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 23 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash; and assigned and agreed to assign with full title guarantee the assigned rights to the secured party absolutely. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 12 March 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 4 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral.. See the mortgage charge document for full details.
Fully Satisfied
4 March 2002Delivered on: 12 March 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 2 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral.. See the mortgage charge document for full details.
Fully Satisfied
5 March 2002Delivered on: 8 March 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 10 PLC (The 'Secured Party')

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
8 March 2002Delivered on: 8 March 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 7 PLC (The 'Secured Party')

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 8 March 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 4 PLC (The 'Secured Party')

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 4 February 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 22 PLC (The "Secured Party")

Classification: 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: All posted collateral (other than posted collateral in the form of cash). See the mortgage charge document for full details.
Fully Satisfied
11 January 2002Delivered on: 18 January 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 6 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash and assigns all of the assigned rights.
Fully Satisfied
10 December 2001Delivered on: 20 December 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 19 PLC (The "Secured Party")

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated 31 august 2001 and relating to the equity linked deposits and each governed by a 1992 isda master agreement of 31 august 2001 and under the deed.
Particulars: The chargor has mortgaged charged and pledged all posted collateral other than in the form of cash and a fixed charge on all posted collateral in the form of cash and the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
14 December 2001Delivered on: 18 December 2001
Satisfied on: 7 November 2008
Persons entitled: The Federal Reserve Bank of New York

Classification: Three letters of agreement under operating circular no.10, Each dated 14TH december 2001
Secured details: The amount of each extension of credit by the chargee to the company whether in the form of a loan or a discount including any renewal or extension thereof plus all accrued and unpaid interest (as defined therein).
Particulars: All right title and interest in property please refer to form 395 for full details.
Fully Satisfied
3 December 2001Delivered on: 14 December 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 20 PLC

Classification: Credit suppoer deed
Secured details: All monies due or to become due from the company to the chargee under three transactions of even date and under the deed.
Particulars: All posted collateral (other than posted collateral in the form of cash). See the mortgage charge document for full details.
Fully Satisfied
28 November 2001Delivered on: 10 December 2001
Satisfied on: 6 February 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee agreement and this deed whether contingently or otherwise.
Particulars: By way of first fixed charge the deposits the deposit account and all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon please refer to the form 395 for further details of the property charged. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 5 November 2001
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 3 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee governed by a 1992 isda master agreement dated as of 31ST august 2001, under the deed (the "obligations").
Particulars: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 7 November 2001
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 5 PLC

Classification: Credit support deed
Secured details: All obligations due from the company to the chargee under three transactions each dated 19 october 2001 relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated 19OCTOBER 2001 and under the deed.
Particulars: First fixed legal mortgage over all posted collateral in the form of cash and all assigned rights thereon. See the mortgage charge document for full details.
Fully Satisfied
26 October 2001Delivered on: 7 November 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 10 PLC

Classification: Credit support deed
Secured details: All obligations due from the company to the chargee under three transactions each dated 26 october 2001 relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated 9 august 2001 and under the deed.
Particulars: First fixed legal mortgage over all posted collateral in the form of cash and the assigned rights thereon. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 5 November 2001
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 3 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee governed by a 1992 isda master agreement dated as of 31ST august 2001, under the deed (the "obligations").
Particulars: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash); see the mortgage charge document for full details.
Fully Satisfied
12 September 2001Delivered on: 13 September 2001
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 2 PLC ("the Secured Party")

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated 20TH august 2001 and relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated 20TH august 2001 between the chargor and the secured party and under the deed.
Particulars: All posted collateral and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
14 August 2001Delivered on: 3 September 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 3 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under five transactions, three dated 8 november 2000 and two dated 14 august 2001 and under this deed.
Particulars: With full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash and with full title guarantee the assigned rights to the secured party absolutely. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 29 August 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 18 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under two transactions each dated 16TH august 2001 each governed by a 1992 isda master agreement dated 16TH august 2001 and under the deed.
Particulars: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
20 July 2001Delivered on: 10 August 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 25 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: By way of first fixed legal mortgage all posted collateral together with the assigned rights.
Fully Satisfied
13 July 2001Delivered on: 26 July 2001
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 4 PLC (The Secured Party)

Classification: Credit support deed
Secured details: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash and assigns all of the assigned rights.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash and assigns all of the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
6 July 2001Delivered on: 18 July 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 12 PLC (The Secured Party)

Classification: Credit support deed
Secured details: All present and future obligations of the chargor (I) inder one transaction of even date and relating to the equity linked deposit made by the secured party with the chargor and governed by a 1992 isda master agreement dated 06/07/01 between the chargor and the secured party and (ii) under the deed.
Particulars: All posted collateral all posted collateral in the form of cash and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
19 June 2001Delivered on: 10 July 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 24 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under a transaction dated 11 june 2001 and relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated as of 19 june 2001 between the chargor and the secured party and under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash and the assigned rights (as defined) to the secured party absolutely. See the mortgage charge document for full details.
Fully Satisfied
18 May 2001Delivered on: 29 May 2001
Satisfied on: 28 September 2002
Persons entitled: Census Investments 9 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under two transactions each dated 18 may 2001 and relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated as of 18 may 2001 and under the deed.
Particulars: First fixed legal mortgage all posted collateral (other than posted collateral in the form of cash, first fixed charge all posted collateral in the form of cash, the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
18 May 2001Delivered on: 29 May 2001
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 3 PLC (The Secured Party)

Classification: Credit support deed
Secured details: All present and future obligations of the company to the chargee under three transactions each dated 18TH may 2001 and relating to the equity linked deposits made by the secured party with the company and each governed by a 1992 isda master agreement dated as of 18TH may 2001 and under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash and assigns all of the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
25 April 2001Delivered on: 2 May 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 8 PLC (The "Secured Party")

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated 25 april 2001 relating to equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement as of 25TH april 2001 between the chargor and the secured party and under the deed.
Particulars: All posted collateral (other than posted collateral in the form of cash). See the mortgage charge document for full details.
Fully Satisfied
23 March 2001Delivered on: 13 April 2001
Satisfied on: 31 January 2002
Persons entitled: Census Investments 4 PLC

Classification: Credit support deed
Secured details: All present and future obligations of the company due or to become due to the chargee (I) under two transactions dated 7TH december 2000 and 23RD march 2001 and related to the equity linked deposits made by the chargee with the company and each governed by a 1992 isda master agreement dated as of 7TH december 2000 as amended on 16TH february 2001 between the company and the chargee and (ii) under the deed.
Particulars: By way of first legal mortgage all posted collateral (other than posted collateral in the form of cash) to the fullest extent permitted by law charge and agreed to charge in favour of the secured party all posted collateral in the form of cash. See the mortgage charge document for full details.
Fully Satisfied
5 March 2001Delivered on: 23 March 2001
Satisfied on: 20 September 2002
Persons entitled: Census Investments 7 PLC (The "Secured Party")

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee (1) under two transactions each of even date and relating to the equity linked deposits made by the company and the chargee and each governed by a 1992 master agreement dated 5 march 2001 between the company and the chargee and (2) under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral (as defined) (other than posted collateral in the form of cash) and with full title guarantee all posted collateral in the form of cash and with full title guarantee the assigned rights to the chargee. See the mortgage charge document for full details.
Fully Satisfied
21 February 2001Delivered on: 14 March 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 6 PLC

Classification: Credit support deed
Secured details: All present and future obligations of the chargor under three transactions of even date relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement as of 21 february 2001 between the chargor and the secured party and under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral other property distributions and all proceeds of any such eligible collateral other property or distributions that have been transferred to or received by the secured party under the deed. See the mortgage charge document for full details.
Fully Satisfied
13 February 2001Delivered on: 23 February 2001
Satisfied on: 4 November 2011
Persons entitled: Census Investments 14 PLC

Classification: Credit support deed
Secured details: All present and future obligations of the chargor under three transactions of even date relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement as of february 13 2001 between the chargor and the secured party.
Particulars: By way of first fixed legal mortgage all posted collateral(other than posted collateral in the form of cash).by way of first fixed charge all posted collateral in the form of cash.with full title guarantee the assigned rights to the secured party absolutely.
Fully Satisfied
25 January 2001Delivered on: 13 February 2001
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated 25TH january 2001 relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated 25TH january 2001 between the chargor and the secured party and under the deed.
Particulars: All posted collateral and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
29 December 2000Delivered on: 17 January 2001
Satisfied on: 14 March 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee of even date and under the terms of the charge.
Particulars: The company assigns and transfers to the chargee by way of fixed charge and releases to the chargee the deposit of us$14,757,099 made with the chargee,the sterling deposit account of the company held with the chargee,being account no.603233 And all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon.
Fully Satisfied
2 January 2001Delivered on: 8 January 2001
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 2 PLC

Classification: Credit support deed
Secured details: All present and future obligations of the company to the chargee under three transactions each dated 28TH december 2000 and relating to the equity linked deposits made by the chargee with the company and each governed by a 1992 isda master agreement dated as of 28TH december 2000.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash. See the mortgage charge document for full details.
Fully Satisfied
29 December 2000Delivered on: 5 January 2001
Satisfied on: 14 March 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee of even date and this charge.
Particulars: The company assigns and transfers to the chargee by way of first fixed charge and releases to the chargee the deposit of £7,006,971 made with the chargee, the sterling deposit account of the company held with the chargee, being account no.603258, And all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon.
Fully Satisfied
28 December 2000Delivered on: 5 January 2001
Satisfied on: 14 March 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee of even date and this charge.
Particulars: The company assigns and transfers to the chargee by way of first fixed charge and releases to the chargee the deposit of $61,594,389 made with the chargee, the dollar deposit account of the company held with the chargee, being account no.603225, And all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon.
Fully Satisfied
22 December 2000Delivered on: 5 January 2001
Satisfied on: 14 March 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee of even date and this charge.
Particulars: The company assigns and transfers to the chargee by way of first fixed charge and releases to the chargee the deposit of £15,443,866 made with the chargee, the sterling deposit account of the company held with the chargee, being account no.603241, And all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon.
Fully Satisfied
22 December 2000Delivered on: 5 January 2001
Satisfied on: 14 March 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over abbey deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee of even date and this charge.
Particulars: The company assigns and transfers to the chargee by way of first fixed charge and releases to the chargee the deposit of £3,532,471 made with the chargee, the sterling deposit account of the company held with the chargee, being account no. 599639, and all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon.
Fully Satisfied
22 December 2000Delivered on: 5 January 2001
Satisfied on: 14 March 2001
Persons entitled: Hsbc Leasing (Asia) Limited and Hsbc Investment Bank Asia Limited Aspartners in a Limited Partnership Carrying on Business Under the Name of the Munich Limited Partnership

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee of even date and this charge.
Particulars: The company charges, assigns and transfers to the chargee by way of mortgage the charged rights.. See the mortgage charge document for full details.
Fully Satisfied
7 December 2000Delivered on: 14 December 2000
Satisfied on: 14 April 2001
Persons entitled: Census Investments 3 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated as of the date of the deed and relating to the equity linked deposits and each governed by a 1992 isda master agreement of even date.
Particulars: The chargor has mortgaged charged and pledged all posted collateral other than in the form of cash and a fixed charge on all posted collateral in the form of cash. See the mortgage charge document for full details.
Fully Satisfied
8 November 2000Delivered on: 23 November 2000
Satisfied on: 3 September 2001
Persons entitled: Census Investments 3 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated as of the date of the deed and relating to the equity linked deposits and each governed by a 1992 isda master agreement of even date.
Particulars: The chargor has mortgaged charged and pledged all posted collateral other than in the form of cash and a fixed charge on all posted collateralin the form of cash. See the mortgage charge document for full details.
Fully Satisfied
16 October 2000Delivered on: 6 November 2000
Satisfied on: 4 November 2011
Persons entitled: Census Investments 5 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the 1992 idsa master agreement dated 16 october 2000 and under the deed.
Particulars: All posted collateral and all proceeds and rights relating thereto (for full details please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
16 December 1997Delivered on: 6 January 1998
Satisfied on: 1 February 2000
Persons entitled: Hang Seng Bank Limited

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee agreement and this deed of charge over deposit both dated 16 december 1997.
Particulars: Us$34,062,638 and us$48,083,415 which the company has agreed to deposit in a dollar deposit account pursuant to a deposit agreement being all sums deposited in the deposit account including interest thereon. See the mortgage charge document for full details.
Fully Satisfied
13 October 2000Delivered on: 3 November 2000
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under three transactions each dated as of the date of the deed relating to the equity linkes deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement dated as of 13 october 2000 and under the deed.
Particulars: All posted collateral in the form of cash and the assigned rights.
Fully Satisfied
4 October 2000Delivered on: 16 October 2000
Satisfied on: 4 November 2011
Persons entitled: Census Investments PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the 1992 isda master agreement dated 4 october 2000 and under the deed.
Particulars: All posted collateral and all proceeds and rights relating thereto (for full details please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
27 September 2000Delivered on: 16 October 2000
Satisfied on: 4 November 2011
Persons entitled: Census Investments PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the 1992 isda master agreement dated 27 september 2000 and under the deed.
Particulars: All posted collateral and all proceeds and rights relating thereto (for full details please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 7 September 2000
Satisfied on: 14 March 2001
Persons entitled: Hsbc Leasing (Asia) Limited and Hsbc Invesment Bank Asia Limitedas Partners in a Limited Partnership Carrying on Business Under the Name of the Munich Limited Partnership

Classification: Charge which was executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee under or in respect of the abbey/partnership guarantee and this charge whether contingent or otherwise.
Particulars: All of the present and future right title and interest of the company in to and under the loan agreement dated 11.8.2000 and the loan in the amount approximately £74,783,755. see the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 7 September 2000
Satisfied on: 14 March 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over abbey deposits which was executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee in respect of the abbey/hiba guarantee and this charge over abbey deposits whether contingent or otherwise.
Particulars: £16,176,271 (first deposit) and a sum to be agreed by the company and the chargee (second deposit) in a sterling deposit account numbered 599639 and all sums deposited in such account. See the mortgage charge document for full details.
Fully Satisfied
10 August 2000Delivered on: 17 August 2000
Satisfied on: 4 November 2011
Persons entitled: Eligis Investments 3 PLC

Classification: Credit support deed
Secured details: All present and future obligations of the company to the chargee (the secured party) (I) under three transactions each dated as of the date of the deed and relating to equity linked deposits made by the secured party with the company and each governed by a 1992 isda master agreement dated as of 28TH july 2000 and (ii) under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash and assigns the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 10 April 2000
Satisfied on: 2 November 2000
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee dated 31 march 2000.
Particulars: The company assigns and transfers to the chargee by way of fixed charge and releases to the chargee the deposit of £7,204,017 made with the chargee,the sterling deposit account of the company held with the chargee,being account no.599639 And all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon.
Fully Satisfied
22 March 2000Delivered on: 31 March 2000
Satisfied on: 4 November 2011
Persons entitled: Eligis Investment 2 PLC

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: By way of first fixed legal mortgage all posted collateral and the assigned rights.
Fully Satisfied
4 January 2000Delivered on: 25 January 2000
Satisfied on: 7 December 2001
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee dated 16TH december 1997, as substituted by the chargee pursuant to a deed of novation dated 4TH january 2000 and the charge over deposit.
Particulars: The deposits (as defined in the deposit agreement of 16TH december 1997 as novated the dollar deposit account no.267-759710 And all sums deposited in such account. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 18 November 1999
Satisfied on: 2 November 2000
Persons entitled: Hsbc Investment Bank Asia Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company assigns and transfers to the chargee by ay of first fixed charge and releases the deposit of us$64,863,676 the dollar deposit account numbered 599639 and all sums deposited in the account from time to time.
Fully Satisfied
29 November 2006Delivered on: 18 December 2006
Satisfied on: 7 November 2008
Persons entitled: Federal Reserve Bank of New York, Federal Reserve Bank of Boston, Federal Reserve Bank Ofphiladelphia for Further Details of Other Chargees Please Refer to Form 395

Classification: Letter of 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 right title and interest in property including accounts chattel paper inventory equipment general intangibles documents deposit accounts,. See the mortgage charge document for full details.
Fully Satisfied
14 June 2004Delivered on: 5 July 2004
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all postal collateral. By way of first fixed charge all postal collateral in the form of cash and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
20 November 2003Delivered on: 9 December 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral. By way of first fixed charge all posted collateral in the form of cash. The assignment rights to the secured party absolutely.
Fully Satisfied
20 November 2003Delivered on: 9 December 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral, by way of first fixed charge all posted collateral in the form of cash, the assigned rights to the secured party absolutely.
Fully Satisfied
8 September 2003Delivered on: 23 September 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC (The Secured Party)

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee (in relation to the 7G shares) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All posted collateral and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
8 September 2003Delivered on: 23 September 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC (The Secured Party)

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee (in relation to the 8G shares) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All posted collateral and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
4 August 2003Delivered on: 22 August 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: Credit support deed relating to 72G shares
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 fixed legal mortgage all posted collateral (other than posted collateral in the form of cash); with full title guarantee, in favour of the secured party by way of first fixed charge all posted collateral in the form of cash and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
4 August 2003Delivered on: 22 August 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: Credit support deed relating to the 71G shares
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 fixed legal mortgage all posted collateral (other than posted collateral in the form of cash); with full title guarantee, in favour of the secured party by way of first fixed charge all posted collateral in the form of cash and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 18 July 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash and assigned the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
22 June 2003Delivered on: 7 July 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 9 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash and assigned the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
22 June 2003Delivered on: 7 July 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash and assigned the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 7 July 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC (The Secured Party)

Classification: Credit support deed relating to the 5M shares and 5A shares
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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash and assigned the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 7 July 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC (The Secured Party)

Classification: Credit support deed relating to the 6G shares
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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash and assigned the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: (A) all posted collateral (other than posted collateral in the form of cash) (b) all posted collateral in the form of cash, and (c) the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: (A) all posted collateral (other than posted collateral in the form of cash) (b) all posted collateral in the form of cash, and (c) the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: (A) all posted collateral (other than posted collateral in the form of cash) (b) all posted collateral in the form of cash, and (c) the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
24 March 2003Delivered on: 8 April 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investments Company 3 PLC

Classification: 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: All posted collateral (other than posted collateral in the form of cash), the assigned rights to the secured party. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 2 April 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) first fixed charge all posted collateral in the form of cash and assigns the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 2 April 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) first fixed charge all posted collateral in the form of cash and assigns the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 21 March 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC (The Secured Party)

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) first fixed charge all posted collateral in the form of cash and assigns the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
11 March 2003Delivered on: 21 March 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC (The Secured Party)

Classification: 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: By way of first legal mortgage all posted collateral (other than posted collateral in the form of cash) first fixed charge all posted collateral in the form of cash and assigns the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
17 February 2003Delivered on: 7 March 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
17 February 2003Delivered on: 7 March 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
17 February 2003Delivered on: 7 March 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 7 March 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
19 February 2003Delivered on: 7 March 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
20 February 2003Delivered on: 7 March 2003
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash). By way of first fixed charge all posted collateral in the form of cash; and assigns the assigned rights.. See the mortgage charge document for full details.
Fully Satisfied
19 February 2003Delivered on: 21 February 2003
Satisfied on: 25 September 2009
Persons entitled: Hsbc Bank PLC

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 first fixed charge all sums and payments at the date of the security deed referable to the customer in crest. By way of first floating charge all stock held, all and any property, property rights or interest, all and any sums or other benefits.. See the mortgage charge document for full details.
Fully Satisfied
28 January 2003Delivered on: 18 February 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral all posted collateral in the form of cash assigned and agreed to assign with full title guarantee the assigned rights.
Fully Satisfied
28 January 2003Delivered on: 18 February 2003
Satisfied on: 4 November 2011
Persons entitled: St Andrew's Investment Company 3 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral all posted collateral in the form of cash assigned and agreed to assign with full title guarantee the assigned rights.
Fully Satisfied
23 December 2002Delivered on: 13 January 2003
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 21 PLC

Classification: 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: All posted collateral. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 23 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: The rights, title, benefit and interest in and to the insurances the chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 23 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: The rights, title, benefit and interest in and to the insurances the chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 23 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: The rights, title, benefit and interest in and to the insurances the chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
4 December 2002Delivered on: 23 December 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments PLC (The Secured Party)

Classification: 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: The rights, title, benefit and interest in and to the insurances the chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
6 December 2002Delivered on: 13 December 2002
Satisfied on: 4 November 2011
Persons entitled: Quaich Investments 8 PLC (The Secured Party)

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights... See the mortgage charge document for full details.
Fully Satisfied
18 November 2002Delivered on: 4 December 2002
Satisfied on: 4 November 2011
Persons entitled: Faraday Investments 10 PLC (The Secured Party)

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
15 November 2002Delivered on: 4 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
14 November 2002Delivered on: 4 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
13 November 2002Delivered on: 4 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC (The Secured Party)

Classification: 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: The chargor has; (a) mortgaged charged and pledged and agreed to mortgage charge and pledge with full title guarantee in favour of the secured party by way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash);. See the mortgage charge document for full details.
Fully Satisfied
11 November 2002Delivered on: 2 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights..
Fully Satisfied
11 November 2002Delivered on: 2 December 2002
Satisfied on: 4 November 2011
Persons entitled: Census Investments 21 PLC

Classification: 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: First fixed legal mortgage over all posted collateral (other than posted collateral in the form of cash) by way of first fixed charge all posted collateral in the form of cash, assigned the assigned rights..
Fully Satisfied
11 July 1989Delivered on: 13 July 1989
Satisfied on: 1 June 2001
Persons entitled: The Law Debenture Trust Corporation PLC (As Trustee)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of clause of the trust deed.
Particulars: First floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
22 October 1999Delivered on: 5 November 1999
Persons entitled: Ingvest V.B.V.

Classification: Pledge letter agreement
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the put option agreement or the abbey national call option agreement (both as defined).
Particulars: The right to secure payment of the obligation. See the mortgage charge document for full details.
Outstanding
5 August 1998Delivered on: 24 August 1998
Persons entitled: Deutsche Bank Ag

Classification: Pledge of rights & repledge of receivables
Secured details: All monies due or to become due from the company to the chargee under the call option agreement (as defined).
Particulars: All claims of the company against the investor and/or rabo under the deposit agreement,stichting investor and/or rabo under the put option agreement and walpole bv under the guarantee and receivables.
Outstanding
5 April 2002Delivered on: 18 April 2002
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplemental to collateral agreement governing secured borrowings by groups of participants in the euroclear system (the "supplemental by groups")
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 "collateral" (as defined). See the mortgage charge document for full details.
Outstanding
1 March 2002Delivered on: 12 March 2002
Persons entitled: Census Investments 29 PLC

Classification: 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: By way of first fixed legal mortgage all posted collateral.. See the mortgage charge document for full details.
Outstanding
5 August 1998Delivered on: 24 August 1998
Persons entitled:
The Netherlands and Cooperatieve Centrale Raiffeisen-Boerlenleenbank B.A.
Beheer-En Beleggingsmaatschappij New Side B.V.

Classification: Pledge letter agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to purchase price (as defined),depositary receipts transfer date (as defined),depositary amount (as defined),bankruptcy condition (as defined) and option agreement (as defined).
Particulars: The rights to make a payment unde the call option agreement in an amount equal to the shortfall (as defined). See the mortgage charge document for full details.
Outstanding
5 August 1998Delivered on: 24 August 1998
Persons entitled:
The Netherlands and Cooperatieve Centrale Raiffeisen-Boerlenleenbank B.A.
Beheer-En Beleggingsmaatschappij New Side B.V.
Beheer-En Beleggingsmaatschappij New Side B.V.
Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Deposit & pledge agreement
Secured details: All monies due or to become due from the company to investor and/or rabo (as defined) under the put option agreement.
Particulars: Nlg 1,891,991016 deposit.
Outstanding
8 November 2001Delivered on: 28 November 2001
Persons entitled: Eurolife Assurance Company Limited

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under any transactions governed by a 1992 isda master agreement of even date.
Particulars: All posted collateral (other than posted collateral in the form of cash). See the mortgage charge document for full details.
Outstanding
20 February 1998Delivered on: 25 February 1998
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All borrowings and other obligations in whatever form that relate to or result from the companys use of the euroclear system now outstanding or which may be outstanding at any time in the future to morgan guaranty brussels and to any other office of morgan guaranty trust company of new york.
Particulars: All "collateral" means the securities collateral, the cash collateral, the pledged recovery rights and all other colloateral for further details please see form 395. see the mortgage charge document for full details.
Outstanding
13 February 2001Delivered on: 23 February 2001
Persons entitled: Census Investments 15 PLC

Classification: Credit support deed
Secured details: All present and future obligations of the chargor under three transactions of even date relating to the equity linked deposits made by the secured party with the chargor and each governed by a 1992 isda master agreement as of february 13 2001 between the chargor and the secured party.
Particulars: By way of first fixed legal mortgage all posted collateral(other than posted collateral in the form of cash).by way of first fixed charge all posted collateral in the form of cash.with full title guarantee the assigned rights to the secured party absolutely.
Outstanding
18 February 1998Delivered on: 23 February 1998
Persons entitled: Banque Paribas

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All the cash from time to time in the cash account described in clause 3, of the custody agreement, all the shares, stocks, bonds, notes, debentures, or other securities held from time to time for the account of abbey national treasury services PLC by banque paribas- milan office pursuant to the custody agreement.
Outstanding
7 August 2000Delivered on: 17 August 2000
Persons entitled: Scottish Life International Insurance Company Limited

Classification: Credit support deed
Secured details: All present and future obligations of the company to the chargee (the secured party) (I) under three transactions each dated as of the date of the deed and relating to equity linked deposits made by the secured party with the company and each governed by a 1992 isda master agreement dated as of 21ST february 2000 and (ii) under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash and assigns the assigned rights. See the mortgage charge document for full details.
Outstanding
5 July 2000Delivered on: 21 July 2000
Persons entitled: Eurolife Assurance Company Limited

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the 1992 isda master agreement dated 30TH june 2000.
Particulars: A first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash) a first fixed charge all posted collateral in the form of cash and all rights relating to the posted collateral. See the mortgage charge document for full details.
Outstanding
4 May 2000Delivered on: 23 May 2000
Persons entitled: Eurolife Assurance Company Limited (The "Secured Party")

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the isda master agreement dated as of 4 may 2000 and the deed.
Particulars: A first fixed legal morgage all posted collateral (other than posted collateral in the form of cash) a first fixed charge all posted collateral in the form of cash and all rights relating to the posted collateral see ch microfiche for full details.
Outstanding
4 April 1995Delivered on: 18 April 1995
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement and all shares, stocks, bonds, notes, debentures or other securities held from time to time for the account of abbey national treasury services PLC by the chargee pursuant to the custody agreement.
Outstanding
16 March 2000Delivered on: 5 April 2000
Persons entitled: Eurolife Assurance Company Limited

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the 1992 isda master agreement of even date and under this deed.
Particulars: First fixed legal mortgage all posted collateral and the assigned rights (as defined). See the mortgage charge document for full details.
Outstanding
16 March 2000Delivered on: 23 March 2000
Persons entitled: Scottish Life International Insurance Co. Limited

Classification: Credit support deed
Secured details: All present and future obligations of the company under the 1992 isda master agreement dated as of 8TH february 2000 between the company and the chargee (the secured party) and under the deed.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash, assigns the assigned rights. See the mortgage charge document for full details.
Outstanding
18 April 2019Delivered on: 30 April 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
27 February 2018Delivered on: 20 March 2018
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
5 January 2018Delivered on: 9 January 2018
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2015Delivered on: 11 December 2015
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 27 May 2015
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 15 October 2014
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
28 October 2008Delivered on: 12 November 2008
Persons entitled: Federal Reserve Bank of New York

Classification: Letter of agreement
Secured details: All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the borrowers rights, title and interest in property including but not limited to accounts, chattel paper, inventory, equipment, instruments, see image for full details.
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
29 April 2004Delivered on: 19 May 2004
Persons entitled: Census Investments 26 PLC

Classification: 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: By way of first fixed legal mortgage all postal collateral. By way of first fixed charge all postal collateral in the form of cash and the assigned rights.. See the mortgage charge document for full details.
Outstanding
29 April 2004Delivered on: 19 May 2004
Persons entitled: Census Investments 26 PLC

Classification: 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: By way of first fixed legal mortgage all postal collateral. By way of first fixed charge all postal collateral in the form of cash and the assigned rights.. See the mortgage charge document for full details.
Outstanding
30 November 1999Delivered on: 7 December 1999
Persons entitled: Eurolife Assurance Company Limited

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee under the deed and 1992 isda master agreement of even date.
Particulars: A first fixed legal morgage all posted collateral (other than posted collateral in the form of cash) a first fixed charge all posted collateral in the form of cash and all rights relating to the posted collateral. See the mortgage charge document for full details.
Outstanding
22 October 1999Delivered on: 5 November 1999
Persons entitled: Deutsche Bank Ag

Classification: Pledge of rights and repledge of receivables
Secured details: All monies due or to become due from the company to the chargee under the deutsche bank call option agreement (as defined).
Particulars: The rights to secure the prompt payment of the obligations. See the mortgage charge document for full details.
Outstanding
22 October 1999Delivered on: 5 November 1999
Persons entitled: Deutsche Bank Ag

Classification: Pledge of rights and repledge receivables
Secured details: All monies due or to become due from the company to the chargee under the shares call option agreement (as defined).
Particulars: The rights to secure the prompt payment of the obligations. See the mortgage charge document for full details.
Outstanding
22 October 1999Delivered on: 5 November 1999
Persons entitled: Db Overseas Finance Deutschland Ag

Classification: Dbofd deposit and pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the dbofd put option agreement (as defined).
Particulars: The initial deposit amount with all interest thereon as cash collateral. See the mortgage charge document for full details.
Outstanding
22 October 1999Delivered on: 5 November 1999
Persons entitled: Ingvest V.B.V. and Ing Bank N.V.

Classification: Deposit and pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the put option agreement and/or the abbey national call option agreement (both as defined) and or the security document.
Particulars: The initial deposit (as defined) and all interest thereon,as cash collateral for the obligations. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2021Director's details changed for Mr Thomas Charles Ryley Shepherd on 1 February 2021 (2 pages)
11 January 2021Appointment of Mrs Helen May Hatton as a director on 16 December 2020 (2 pages)
10 December 2020Appointment of Mr Richard John Settle as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Thomas Ranger as a director on 2 December 2020 (1 page)
3 November 2020Termination of appointment of Madhukar Dayal as a director on 26 October 2020 (1 page)
3 November 2020Appointment of Ms Jennifer Anna Houghton as a director on 13 October 2020 (2 pages)
27 October 2020Termination of appointment of Patricia Halliday as a director on 16 October 2020 (1 page)
21 October 2020Appointment of Mr James Keith Pountney as a director on 9 October 2020 (2 pages)
19 October 2020Appointment of Mr Antonio Costa Ortuno as a director on 9 October 2020 (2 pages)
15 October 2020Second filing for the appointment of Victor Matarranz as a director (6 pages)
12 August 2020Director's details changed for Mr Madhukar Dayal on 11 August 2020 (2 pages)
31 July 2020Director's details changed for Mr Timothy Simon Lloyd on 31 July 2020 (2 pages)
9 April 2020Full accounts made up to 31 December 2019 (74 pages)
8 April 2020Director's details changed for Mr Madhukar Dayal on 8 April 2020 (2 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 March 2020Appointment of Victor Matarranz as a director on 9 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2020.
(3 pages)
9 March 2020Appointment of Mr Thomas Charles Ryley Shepherd as a director on 7 March 2020 (2 pages)
9 March 2020Termination of appointment of Victoria Jane Wallis as a director on 6 March 2020 (1 page)
9 March 2020Termination of appointment of Andrew Roland Honey as a director on 6 March 2020 (1 page)
30 September 2019Change of name notice (2 pages)
30 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-17
(2 pages)
18 September 2019Appointment of Mr Madhukar Dayal as a director on 16 September 2019 (2 pages)
17 September 2019Termination of appointment of Antonio Roman as a director on 15 September 2019 (1 page)
11 July 2019Director's details changed for Mrs Patricia Halliday on 20 February 2019 (2 pages)
30 April 2019Registration of charge 023385480153, created on 18 April 2019 (23 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (6 pages)
9 April 2019Satisfaction of charge 143 in full (4 pages)
28 March 2019Full accounts made up to 31 December 2018 (76 pages)
5 February 2019Appointment of Thomas Ranger as a director on 23 January 2019 (2 pages)
8 January 2019Termination of appointment of Patrick John Flynn as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Susan Mary Allen as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Juan Garrido as a director on 31 December 2018 (1 page)
19 December 2018Notification of Santander Uk Group Holdings Plc as a person with significant control on 14 December 2018 (2 pages)
19 December 2018Cessation of Santander Uk Plc as a person with significant control on 14 December 2018 (1 page)
13 December 2018Appointment of Mr Andrew Roland Honey as a director on 12 December 2018 (2 pages)
30 November 2018Appointment of Mrs Victoria Jane Wallis as a director on 30 November 2018 (2 pages)
31 October 2018Termination of appointment of Christopher Paul Sullivan as a director on 31 October 2018 (1 page)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (7 pages)
23 April 2018Appointment of Mrs Patricia Halliday as a director on 22 January 2018 (2 pages)
23 March 2018Group of companies' accounts made up to 31 December 2017 (87 pages)
20 March 2018Registration of charge 023385480152, created on 27 February 2018 (11 pages)
13 February 2018Appointment of Cheryl Samuels as a secretary on 28 July 2017 (3 pages)
9 January 2018Registration of charge 023385480151, created on 5 January 2018 (43 pages)
27 December 2017Director's details changed for Juan Garrido on 13 December 2017 (3 pages)
14 December 2017Certificate of reduction of issued capital (1 page)
14 December 2017Reduction of iss capital and minute (oc) (6 pages)
14 December 2017Statement of capital on 14 December 2017
  • GBP 250,000,000
(5 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2017Registration of charge 023385480150, created on 31 August 2017 (23 pages)
1 September 2017Registration of charge 023385480150, created on 31 August 2017 (23 pages)
23 August 2017Termination of appointment of Jason Leslie Wright as a secretary on 28 July 2017 (2 pages)
23 August 2017Termination of appointment of Jason Leslie Wright as a secretary on 28 July 2017 (2 pages)
24 July 2017Director's details changed for Antonio Roman on 23 June 2017 (3 pages)
24 July 2017Director's details changed for Antonio Roman on 23 June 2017 (3 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 March 2017Group of companies' accounts made up to 31 December 2016 (147 pages)
20 March 2017Group of companies' accounts made up to 31 December 2016 (147 pages)
1 February 2017Director's details changed for Juan Garrido on 15 January 2017 (3 pages)
1 February 2017Director's details changed for Juan Garrido on 15 January 2017 (3 pages)
30 January 2017Appointment of Susan Mary Allen as a director on 24 January 2017 (3 pages)
30 January 2017Appointment of Susan Mary Allen as a director on 24 January 2017 (3 pages)
13 January 2017Director's details changed for Antonio Roman on 5 January 2017 (3 pages)
13 January 2017Director's details changed for Antonio Roman on 5 January 2017 (3 pages)
9 November 2016Appointment of Jason Leslie Wright as a secretary on 27 October 2016 (3 pages)
9 November 2016Appointment of Jason Leslie Wright as a secretary on 27 October 2016 (3 pages)
9 November 2016Termination of appointment of Shaun Patrick Coles as a secretary on 1 September 2016 (2 pages)
9 November 2016Termination of appointment of Shaun Patrick Coles as a secretary on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Patrick John Flynn as a director on 2 September 2016 (3 pages)
14 September 2016Appointment of Mr Patrick John Flynn as a director on 2 September 2016 (3 pages)
14 September 2016Termination of appointment of Abdelkrim Hajjaji as a director on 2 September 2016 (2 pages)
14 September 2016Termination of appointment of Abdelkrim Hajjaji as a director on 2 September 2016 (2 pages)
13 September 2016Termination of appointment of Shaun Patrick Coles as a secretary on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Shaun Patrick Coles as a secretary on 1 September 2016 (2 pages)
23 August 2016Appointment of Mr Timothy Simon Lloyd as a director on 11 August 2016 (3 pages)
23 August 2016Appointment of Mr Timothy Simon Lloyd as a director on 11 August 2016 (3 pages)
8 July 2016Termination of appointment of Marcelo Alejandro Castro Zappa as a director on 27 June 2016 (2 pages)
8 July 2016Termination of appointment of Marcelo Alejandro Castro Zappa as a director on 27 June 2016 (2 pages)
23 June 2016Appointment of Juan Garrido as a director on 23 May 2016 (3 pages)
23 June 2016Appointment of Juan Garrido as a director on 23 May 2016 (3 pages)
15 June 2016Appointment of Christopher Paul Sullivan as a director on 1 February 2016 (3 pages)
15 June 2016Appointment of Christopher Paul Sullivan as a director on 1 February 2016 (3 pages)
19 May 2016Annual return made up to 31 March 2016
Statement of capital on 2016-05-19
  • GBP 2,549,002,000
(19 pages)
19 May 2016Annual return made up to 31 March 2016
Statement of capital on 2016-05-19
  • GBP 2,549,002,000
(19 pages)
29 April 2016Group of companies' accounts made up to 31 December 2015 (194 pages)
29 April 2016Auditor's resignation (2 pages)
29 April 2016Auditor's resignation (2 pages)
29 April 2016Group of companies' accounts made up to 31 December 2015 (194 pages)
2 February 2016Appointment of Abdelkrim Hajjaji as a director on 26 November 2015 (3 pages)
2 February 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (2 pages)
2 February 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (2 pages)
2 February 2016Appointment of Abdelkrim Hajjaji as a director on 26 November 2015 (3 pages)
11 December 2015Registration of charge 023385480149, created on 2 December 2015 (25 pages)
11 December 2015Registration of charge 023385480149, created on 2 December 2015 (25 pages)
7 December 2015Termination of appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director on 15 July 2015 (2 pages)
7 December 2015Termination of appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director on 15 July 2015 (2 pages)
26 November 2015Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (2 pages)
26 November 2015Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (2 pages)
15 November 2015Termination of appointment of Stephen Edward Jones as a director on 30 October 2015 (2 pages)
15 November 2015Termination of appointment of Stephen Edward Jones as a director on 30 October 2015 (2 pages)
15 September 2015Appointment of Marcelo Alejandro Castro Zappa as a director on 15 July 2015 (3 pages)
15 September 2015Appointment of Marcelo Alejandro Castro Zappa as a director on 15 July 2015 (3 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (197 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (197 pages)
27 May 2015Registration of charge 023385480148, created on 15 May 2015 (17 pages)
27 May 2015Registration of charge 023385480148, created on 15 May 2015 (17 pages)
26 May 2015Termination of appointment of John Hennessy as a director on 13 April 2015 (2 pages)
26 May 2015Termination of appointment of John Hennessy as a director on 13 April 2015 (2 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,549,002,000
(26 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,549,002,000
(26 pages)
17 October 2014Appointment of Shaun Patrick Coles as a secretary on 1 October 2014 (3 pages)
17 October 2014Appointment of Shaun Patrick Coles as a secretary on 1 October 2014 (3 pages)
17 October 2014Termination of appointment of Karen Mary Fortunato as a secretary on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Karen Mary Fortunato as a secretary on 1 October 2014 (2 pages)
17 October 2014Appointment of Shaun Patrick Coles as a secretary on 1 October 2014 (3 pages)
17 October 2014Termination of appointment of Karen Mary Fortunato as a secretary on 1 October 2014 (2 pages)
15 October 2014Registration of charge 023385480147, created on 8 October 2014 (14 pages)
15 October 2014Registration of charge 023385480147, created on 8 October 2014 (14 pages)
15 October 2014Registration of charge 023385480147, created on 8 October 2014 (14 pages)
16 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second filing of the TM01 registered on 15/07/2014 for Justo firmo Gomez Lopez
(4 pages)
16 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second filing of the TM01 registered on 15/07/2014 for Justo firmo Gomez Lopez
(4 pages)
3 September 2014Appointment of Antonio Roman as a director on 31 July 2014 (3 pages)
3 September 2014Appointment of Antonio Roman as a director on 31 July 2014 (3 pages)
30 July 2014Termination of appointment of Jorge De La Vega as a director on 16 July 2014 (2 pages)
30 July 2014Termination of appointment of Jorge De La Vega as a director on 16 July 2014 (2 pages)
15 July 2014Termination of appointment of Justo Firmo Gomez Lopez as a director on 30 June 2014
  • ANNOTATION Clarification a Second Filed TM01 is registered on 16/09/2014
(3 pages)
15 July 2014Termination of appointment of Justo Firmo Gomez Lopez as a director on 30 June 2014
  • ANNOTATION Clarification a Second Filed TM01 is registered on 16/09/2014
(3 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (210 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (210 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,549,002,000
(30 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,549,002,000
(30 pages)
17 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jorge De La Vega
(5 pages)
17 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jorge De La Vega
(5 pages)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 17TH March 2014
(4 pages)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 17TH March 2014
(4 pages)
30 September 2013Appointment of Jacques Henri Raoul Edmond Maurice Andre Ripol as a director (3 pages)
30 September 2013Appointment of Jacques Henri Raoul Edmond Maurice Andre Ripol as a director (3 pages)
26 September 2013Appointment of Stephen Edward Jones as a director (3 pages)
26 September 2013Appointment of Stephen Edward Jones as a director (3 pages)
18 September 2013Appointment of Stephen Edward Jones as a director (3 pages)
18 September 2013Appointment of Stephen Edward Jones as a director (3 pages)
8 August 2013Appointment of John Hennessy as a director (3 pages)
8 August 2013Appointment of John Hennessy as a director (3 pages)
16 July 2013Termination of appointment of Luis De Sousa as a director (2 pages)
16 July 2013Termination of appointment of Luis De Sousa as a director (2 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (215 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (215 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (26 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (26 pages)
8 April 2013Appointment of Justo Firmo Gomez Lopez as a director (2 pages)
8 April 2013Appointment of Justo Firmo Gomez Lopez as a director (2 pages)
10 October 2012Termination of appointment of Brian Morrison as a director (2 pages)
10 October 2012Termination of appointment of Brian Morrison as a director (2 pages)
23 August 2012Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages)
23 August 2012Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (139 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (139 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (18 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (18 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 June 2011Director's details changed for David Martin Green on 31 May 2011 (3 pages)
21 June 2011Director's details changed for David Martin Green on 31 May 2011 (3 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (128 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (128 pages)
20 April 2011Director's details changed for David Martin Green on 8 April 2011 (3 pages)
20 April 2011Director's details changed for David Martin Green on 8 April 2011 (3 pages)
20 April 2011Director's details changed for David Martin Green on 8 April 2011 (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (27 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (27 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (89 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (89 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (28 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (28 pages)
21 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2,549,000,000
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2,549,000,000
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2,549,000,000
(4 pages)
14 January 2010Statement of company's objects (2 pages)
14 January 2010Statement of company's objects (2 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 December 2009Registered office address changed from Abbey National House 2 Triton Square Regents Place London NW1 3AN on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Abbey National House 2 Triton Square Regents Place London NW1 3AN on 17 December 2009 (1 page)
18 November 2009Termination of appointment of Federico Ysart Alvarez De Toledo as a director (2 pages)
18 November 2009Termination of appointment of Federico Ysart Alvarez De Toledo as a director (2 pages)
13 November 2009Director's details changed for Luis Paulo Gloria Picardo De Sousa on 28 October 2009 (3 pages)
13 November 2009Director's details changed for Luis Paulo Gloria Picardo De Sousa on 28 October 2009 (3 pages)
13 November 2009Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages)
13 November 2009Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages)
13 November 2009Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Brian William Morrison on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Brian William Morrison on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Brian William Morrison on 2 November 2009 (3 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
24 June 2009Group of companies' accounts made up to 31 December 2008 (71 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (71 pages)
22 June 2009Director appointed stephen james pateman (3 pages)
22 June 2009Director appointed stephen james pateman (3 pages)
6 June 2009Appointment terminated director jaime astarloa (1 page)
6 June 2009Appointment terminated director jaime astarloa (1 page)
27 May 2009Director appointed luis paulo gloria picardo de sousa (2 pages)
27 May 2009Director appointed luis paulo gloria picardo de sousa (2 pages)
20 May 2009Return made up to 31/03/09; full list of members (19 pages)
20 May 2009Return made up to 31/03/09; full list of members (19 pages)
7 May 2009Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 (1 page)
7 May 2009Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 (1 page)
31 December 2008Ad 09/12/08\gbp si 1000@1=1000\gbp ic 2549000000/2549001000\ (2 pages)
31 December 2008Ad 09/12/08\gbp si 1000@1=1000\gbp ic 2549000000/2549001000\ (2 pages)
30 December 2008Nc inc already adjusted 09/12/08 (1 page)
30 December 2008Nc inc already adjusted 09/12/08 (1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 146 (8 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 146 (8 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
25 June 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
25 April 2008Return made up to 31/03/08; full list of members (7 pages)
25 April 2008Return made up to 31/03/08; full list of members (7 pages)
26 March 2008Appointment terminated director richard williams (1 page)
26 March 2008Director appointed jaime astarloa (2 pages)
26 March 2008Appointment terminated director richard williams (1 page)
26 March 2008Director appointed jaime astarloa (2 pages)
20 March 2008Director appointed david martin green (4 pages)
20 March 2008Director appointed david martin green (4 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
24 August 2007Director resigned (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
3 July 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007Director resigned (1 page)
18 December 2006Particulars of mortgage/charge (7 pages)
18 December 2006Particulars of mortgage/charge (7 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
8 May 2006Return made up to 31/03/06; full list of members (8 pages)
8 May 2006Return made up to 31/03/06; full list of members (8 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (65 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (65 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
9 June 2005Listing of particulars (198 pages)
9 June 2005Listing of particulars (198 pages)
24 May 2005Return made up to 31/03/05; full list of members (3 pages)
24 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 April 2005Listing of particulars (95 pages)
13 April 2005Listing of particulars (95 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
6 December 2004Listing of particulars (9 pages)
6 December 2004Listing of particulars (9 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
4 November 2004Listing of particulars (7 pages)
4 November 2004Listing of particulars (7 pages)
27 October 2004Listing of particulars (5 pages)
27 October 2004Listing of particulars (4 pages)
27 October 2004Listing of particulars (4 pages)
27 October 2004Listing of particulars (5 pages)
4 August 2004Listing of particulars (6 pages)
4 August 2004Listing of particulars (6 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
23 June 2004Listing of particulars (40 pages)
23 June 2004Listing of particulars (40 pages)
28 May 2004Listing of particulars (42 pages)
28 May 2004Listing of particulars (42 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
10 May 2004Return made up to 31/03/04; full list of members (10 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
10 May 2004Return made up to 31/03/04; full list of members (10 pages)
17 April 2004New director appointed (3 pages)
17 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
31 March 2004Listing of particulars (99 pages)
31 March 2004Listing of particulars (99 pages)
14 January 2004Listing of particulars (44 pages)
14 January 2004Listing of particulars (44 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
1 December 2003Listing of particulars (44 pages)
1 December 2003Listing of particulars (44 pages)
10 October 2003Listing of particulars (42 pages)
10 October 2003Listing of particulars (42 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Particulars of mortgage/charge (4 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
19 May 2003Listing of particulars (41 pages)
19 May 2003Listing of particulars (41 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
3 May 2003Return made up to 31/03/03; full list of members (5 pages)
3 May 2003Return made up to 31/03/03; full list of members (5 pages)
23 April 2003Listing of particulars (100 pages)
23 April 2003Listing of particulars (100 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
21 February 2003Particulars of mortgage/charge (12 pages)
21 February 2003Particulars of mortgage/charge (12 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (7 pages)
13 January 2003Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Listing of particulars (104 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Listing of particulars (104 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
2 December 2002Particulars of mortgage/charge (9 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (9 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (7 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (7 pages)
23 July 2002Particulars of mortgage/charge (7 pages)
8 July 2002Ad 27/06/02--------- £ si 374000000@1=374000000 £ ic 2175000000/2549000000 (2 pages)
8 July 2002Ad 27/06/02--------- £ si 374000000@1=374000000 £ ic 2175000000/2549000000 (2 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
24 June 2002Particulars of mortgage/charge (8 pages)
24 June 2002Particulars of mortgage/charge (8 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
21 June 2002Particulars of mortgage/charge (7 pages)
21 June 2002Particulars of mortgage/charge (7 pages)
30 May 2002Particulars of mortgage/charge (7 pages)
30 May 2002Particulars of mortgage/charge (7 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
14 May 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (15 pages)
1 May 2002Return made up to 31/03/02; full list of members (15 pages)
18 April 2002Particulars of mortgage/charge (8 pages)
18 April 2002Particulars of mortgage/charge (8 pages)
21 March 2002Particulars of mortgage/charge (6 pages)
21 March 2002Particulars of mortgage/charge (6 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
12 March 2002Particulars of mortgage/charge (7 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (7 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (7 pages)
12 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
4 February 2002Particulars of mortgage/charge (7 pages)
4 February 2002Particulars of mortgage/charge (7 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Particulars of mortgage/charge (7 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (6 pages)
10 December 2001Particulars of mortgage/charge (6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Listing of particulars (100 pages)
13 November 2001Listing of particulars (100 pages)
7 November 2001Director resigned (1 page)
7 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Director resigned (1 page)
5 November 2001Particulars of mortgage/charge (7 pages)
5 November 2001Particulars of mortgage/charge (7 pages)
5 November 2001Particulars of mortgage/charge (7 pages)
5 November 2001Particulars of mortgage/charge (7 pages)
24 October 2001Listing of particulars (116 pages)
24 October 2001Listing of particulars (116 pages)
13 September 2001Particulars of mortgage/charge (7 pages)
13 September 2001Particulars of mortgage/charge (7 pages)
3 September 2001Particulars of mortgage/charge (7 pages)
3 September 2001Declaration of satisfaction of mortgage/charge (1 page)
3 September 2001Declaration of satisfaction of mortgage/charge (1 page)
3 September 2001Particulars of mortgage/charge (7 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Listing of particulars (34 pages)
22 August 2001Listing of particulars (34 pages)
20 August 2001Prospectus (267 pages)
20 August 2001Prospectus (267 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
26 July 2001Particulars of mortgage/charge (7 pages)
26 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Memorandum and Articles of Association (17 pages)
20 July 2001Memorandum and Articles of Association (17 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001£ nc 1500000000/5000000000 28/06/01 (1 page)
11 July 2001£ nc 1500000000/5000000000 28/06/01 (1 page)
11 July 2001Ad 28/06/01--------- £ si 1000000000@1=1000000000 £ ic 1175000000/2175000000 (2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Ad 28/06/01--------- £ si 1000000000@1=1000000000 £ ic 1175000000/2175000000 (2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Listing of particulars (36 pages)
3 July 2001Listing of particulars (36 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Full group accounts made up to 31 December 2000 (64 pages)
30 May 2001Full group accounts made up to 31 December 2000 (64 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
1 May 2001Return made up to 31/03/01; full list of members (15 pages)
1 May 2001Return made up to 31/03/01; full list of members (15 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (1 page)
14 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 April 2001Particulars of mortgage/charge (7 pages)
13 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Listing of particulars (38 pages)
11 April 2001Listing of particulars (3 pages)
11 April 2001Listing of particulars (38 pages)
11 April 2001Listing of particulars (3 pages)
23 March 2001Particulars of mortgage/charge (7 pages)
23 March 2001Particulars of mortgage/charge (7 pages)
22 March 2001Listing of particulars (63 pages)
22 March 2001Listing of particulars (63 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Listing of particulars (37 pages)
21 February 2001Listing of particulars (37 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
8 February 2001Listing of particulars (38 pages)
8 February 2001Listing of particulars (38 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
8 January 2001Particulars of mortgage/charge (7 pages)
8 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Particulars of mortgage/charge (10 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2000Particulars of mortgage/charge (5 pages)
16 October 2000Particulars of mortgage/charge (5 pages)
16 October 2000Particulars of mortgage/charge (5 pages)
16 October 2000Particulars of mortgage/charge (5 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
7 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
25 August 2000Listing of particulars (34 pages)
25 August 2000Listing of particulars (34 pages)
23 August 2000Prospectus (53 pages)
23 August 2000Listing of particulars (30 pages)
23 August 2000Listing of particulars (34 pages)
23 August 2000Prospectus (53 pages)
23 August 2000Listing of particulars (30 pages)
23 August 2000Listing of particulars (34 pages)
22 August 2000Listing of particulars (32 pages)
22 August 2000Listing of particulars (32 pages)
21 August 2000Listing of particulars (34 pages)
21 August 2000Listing of particulars (34 pages)
17 August 2000Particulars of mortgage/charge (8 pages)
17 August 2000Particulars of mortgage/charge (7 pages)
17 August 2000Particulars of mortgage/charge (8 pages)
17 August 2000Particulars of mortgage/charge (7 pages)
31 July 2000Listing of particulars (32 pages)
31 July 2000Listing of particulars (32 pages)
31 July 2000Listing of particulars (17 pages)
31 July 2000Listing of particulars (17 pages)
21 July 2000Particulars of mortgage/charge (11 pages)
21 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Memorandum and Articles of Association (17 pages)
5 July 2000Ad 30/06/00--------- £ si 200000000@1=200000000 £ ic 975000000/1175000000 (2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Ad 30/06/00--------- £ si 200000000@1=200000000 £ ic 975000000/1175000000 (2 pages)
5 July 2000Nc inc already adjusted 30/06/00 (2 pages)
5 July 2000Memorandum and Articles of Association (17 pages)
5 July 2000Nc inc already adjusted 30/06/00 (2 pages)
23 May 2000Full group accounts made up to 31 December 1999 (66 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Full group accounts made up to 31 December 1999 (66 pages)
3 May 2000Listing of particulars (32 pages)
3 May 2000Listing of particulars (32 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 April 2000Particulars of mortgage/charge (5 pages)
10 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Particulars of mortgage/charge (9 pages)
5 April 2000Particulars of mortgage/charge (9 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Listing of particulars (32 pages)
9 March 2000Prospectus (275 pages)
9 March 2000Listing of particulars (32 pages)
9 March 2000Prospectus (275 pages)
23 February 2000Listing of particulars (32 pages)
23 February 2000Listing of particulars (32 pages)
13 February 2000Listing of particulars (32 pages)
13 February 2000Listing of particulars (32 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 February 2000Listing of particulars (32 pages)
7 February 2000Listing of particulars (32 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Listing of particulars (32 pages)
12 January 2000Listing of particulars (32 pages)
12 January 2000Listing of particulars (12 pages)
12 January 2000Listing of particulars (12 pages)
20 December 1999Ad 16/12/99--------- £ si 300000000@1=300000000 £ ic 675000000/975000000 (2 pages)
20 December 1999Ad 16/12/99--------- £ si 300000000@1=300000000 £ ic 675000000/975000000 (2 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
5 December 1999Listing of particulars (10 pages)
5 December 1999Listing of particulars (10 pages)
30 November 1999Listing of particulars (88 pages)
30 November 1999Listing of particulars (88 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Particulars of mortgage/charge (4 pages)
30 September 1999Listing of particulars (31 pages)
30 September 1999Listing of particulars (31 pages)
1 September 1999Listing of particulars (30 pages)
1 September 1999Listing of particulars (30 pages)
1 September 1999Listing of particulars (30 pages)
1 September 1999Listing of particulars (30 pages)
22 July 1999Listing of particulars (108 pages)
22 July 1999Listing of particulars (32 pages)
22 July 1999Listing of particulars (108 pages)
22 July 1999Listing of particulars (32 pages)
8 July 1999Listing of particulars (31 pages)
8 July 1999Listing of particulars (31 pages)
30 June 1999Listing of particulars (30 pages)
30 June 1999Listing of particulars (43 pages)
30 June 1999Listing of particulars (30 pages)
30 June 1999Listing of particulars (43 pages)
24 May 1999Auditor's resignation (1 page)
24 May 1999Auditor's resignation (1 page)
12 May 1999Listing of particulars (70 pages)
12 May 1999Listing of particulars (70 pages)
28 April 1999Return made up to 31/03/99; full list of members (16 pages)
28 April 1999Return made up to 31/03/99; full list of members (16 pages)
28 April 1999Full group accounts made up to 31 December 1998 (61 pages)
28 April 1999Full group accounts made up to 31 December 1998 (61 pages)
14 April 1999Listing of particulars (32 pages)
14 April 1999Listing of particulars (32 pages)
22 March 1999Listing of particulars (31 pages)
22 March 1999Listing of particulars (31 pages)
14 March 1999Memorandum and Articles of Association (17 pages)
14 March 1999Memorandum and Articles of Association (17 pages)
10 March 1999Listing of particulars (36 pages)
10 March 1999Listing of particulars (36 pages)
10 March 1999Listing of particulars (32 pages)
10 March 1999Listing of particulars (32 pages)
5 March 1999Memorandum and Articles of Association (17 pages)
5 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 March 1999Memorandum and Articles of Association (17 pages)
5 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 March 1999Ad 26/02/99--------- £ si 420000000@1=420000000 £ ic 255000000/675000000 (2 pages)
5 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999£ nc 255000000/1000000000 26/02/99 (2 pages)
5 March 1999Ad 26/02/99--------- £ si 420000000@1=420000000 £ ic 255000000/675000000 (2 pages)
5 March 1999£ nc 255000000/1000000000 26/02/99 (2 pages)
5 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Listing of particulars (38 pages)
1 March 1999Listing of particulars (38 pages)
8 February 1999Listing of particulars (38 pages)
8 February 1999Listing of particulars (38 pages)
27 January 1999Listing of particulars (30 pages)
27 January 1999Listing of particulars (30 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
6 January 1999Listing of particulars (31 pages)
6 January 1999Listing of particulars (31 pages)
8 December 1998Listing of particulars (31 pages)
8 December 1998Listing of particulars (66 pages)
8 December 1998Listing of particulars (31 pages)
8 December 1998Listing of particulars (66 pages)
10 September 1998Listing of particulars (101 pages)
10 September 1998Listing of particulars (101 pages)
24 August 1998Particulars of mortgage/charge (5 pages)
24 August 1998Particulars of mortgage/charge (5 pages)
24 August 1998Particulars of mortgage/charge (6 pages)
24 August 1998Particulars of mortgage/charge (4 pages)
24 August 1998Particulars of mortgage/charge (6 pages)
24 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Listing of particulars (39 pages)
13 August 1998Listing of particulars (39 pages)
5 August 1998Listing of particulars (34 pages)
5 August 1998Listing of particulars (34 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
9 July 1998Listing of particulars (30 pages)
9 July 1998Listing of particulars (30 pages)
5 June 1998Listing of particulars (29 pages)
5 June 1998Listing of particulars (29 pages)
15 May 1998Listing of particulars (66 pages)
15 May 1998Listing of particulars (66 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
28 April 1998Return made up to 31/03/98; no change of members (14 pages)
28 April 1998Full group accounts made up to 31 December 1997 (60 pages)
28 April 1998Full group accounts made up to 31 December 1997 (60 pages)
28 April 1998Return made up to 31/03/98; no change of members (14 pages)
9 April 1998Listing of particulars (34 pages)
9 April 1998Listing of particulars (34 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
9 March 1998Listing of particulars (31 pages)
9 March 1998Listing of particulars (30 pages)
9 March 1998Listing of particulars (30 pages)
9 March 1998Listing of particulars (31 pages)
9 March 1998Listing of particulars (31 pages)
9 March 1998Listing of particulars (31 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
25 February 1998Listing of particulars (30 pages)
25 February 1998Listing of particulars (32 pages)
25 February 1998Listing of particulars (32 pages)
25 February 1998Listing of particulars (30 pages)
25 February 1998Listing of particulars (34 pages)
25 February 1998Listing of particulars (34 pages)
25 February 1998Listing of particulars (30 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
25 February 1998Listing of particulars (30 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Listing of particulars (34 pages)
9 February 1998Listing of particulars (45 pages)
9 February 1998Listing of particulars (34 pages)
9 February 1998Listing of particulars (45 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
30 January 1998Listing of particulars (29 pages)
30 January 1998Listing of particulars (29 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
6 January 1998Particulars of mortgage/charge (5 pages)
6 January 1998Particulars of mortgage/charge (5 pages)
5 January 1998Listing of particulars (34 pages)
5 January 1998Listing of particulars (34 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
24 October 1997Listing of particulars (31 pages)
24 October 1997Listing of particulars (31 pages)
24 October 1997Listing of particulars (31 pages)
24 October 1997Listing of particulars (31 pages)
3 October 1997Listing of particulars (32 pages)
3 October 1997Listing of particulars (32 pages)
28 August 1997Listing of particulars (31 pages)
28 August 1997Listing of particulars (31 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
12 August 1997Listing of particulars (32 pages)
12 August 1997Listing of particulars (32 pages)
6 August 1997Listing of particulars (33 pages)
6 August 1997Listing of particulars (33 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
4 July 1997Listing of particulars (30 pages)
4 July 1997Listing of particulars (30 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
3 June 1997Listing of particulars (64 pages)
3 June 1997Listing of particulars (64 pages)
28 April 1997Return made up to 31/03/97; no change of members (14 pages)
28 April 1997Return made up to 31/03/97; no change of members (14 pages)
25 April 1997Listing of particulars (29 pages)
25 April 1997Listing of particulars (29 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
22 April 1997Full group accounts made up to 31 December 1996 (63 pages)
22 April 1997Full group accounts made up to 31 December 1996 (63 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 April 1997Listing of particulars (30 pages)
11 April 1997Listing of particulars (33 pages)
11 April 1997Listing of particulars (30 pages)
11 April 1997Listing of particulars (33 pages)
17 March 1997Listing of particulars (31 pages)
17 March 1997Listing of particulars (31 pages)
5 March 1997Listing of particulars (32 pages)
5 March 1997Listing of particulars (31 pages)
5 March 1997Listing of particulars (32 pages)
5 March 1997Listing of particulars (31 pages)
17 February 1997Listing of particulars (98 pages)
17 February 1997Listing of particulars (98 pages)
14 February 1997Listing of particulars (34 pages)
14 February 1997Listing of particulars (33 pages)
14 February 1997Listing of particulars (34 pages)
14 February 1997Listing of particulars (33 pages)
14 February 1997Listing of particulars (32 pages)
14 February 1997Listing of particulars (32 pages)
7 February 1997Listing of particulars (31 pages)
7 February 1997Listing of particulars (2 pages)
7 February 1997Listing of particulars (32 pages)
7 February 1997Listing of particulars (32 pages)
7 February 1997Listing of particulars (2 pages)
7 February 1997Listing of particulars (31 pages)
24 January 1997Listing of particulars (34 pages)
24 January 1997Listing of particulars (34 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
20 December 1996Listing of particulars (46 pages)
20 December 1996Listing of particulars (46 pages)
16 December 1996Listing of particulars (31 pages)
16 December 1996Listing of particulars (34 pages)
16 December 1996Listing of particulars (31 pages)
16 December 1996Listing of particulars (34 pages)
26 November 1996Listing of particulars (31 pages)
26 November 1996Listing of particulars (31 pages)
11 November 1996Listing of particulars (33 pages)
11 November 1996Listing of particulars (33 pages)
21 October 1996Listing of particulars (32 pages)
21 October 1996Listing of particulars (32 pages)
27 September 1996Listing of particulars (33 pages)
27 September 1996Listing of particulars (33 pages)
10 September 1996Listing of particulars (41 pages)
10 September 1996Listing of particulars (41 pages)
2 September 1996Listing of particulars (35 pages)
2 September 1996Listing of particulars (35 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
12 August 1996Listing of particulars (292 pages)
12 August 1996Listing of particulars (292 pages)
12 August 1996Listing of particulars (51 pages)
12 August 1996Listing of particulars (51 pages)
8 July 1996Listing of particulars (31 pages)
8 July 1996Listing of particulars (31 pages)
4 July 1996Listing of particulars (32 pages)
4 July 1996Listing of particulars (32 pages)
10 June 1996Listing of particulars (32 pages)
10 June 1996Listing of particulars (32 pages)
29 May 1996Listing of particulars (64 pages)
29 May 1996Listing of particulars (64 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Listing of particulars (31 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Listing of particulars (31 pages)
14 May 1996New director appointed (2 pages)
29 April 1996Return made up to 31/03/96; full list of members (12 pages)
29 April 1996Return made up to 31/03/96; full list of members (12 pages)
26 April 1996Listing of particulars (37 pages)
26 April 1996Listing of particulars (37 pages)
16 April 1996Listing of particulars (30 pages)
16 April 1996Listing of particulars (30 pages)
22 March 1996Listing of particulars (36 pages)
22 March 1996Listing of particulars (36 pages)
15 March 1996Listing of particulars (31 pages)
15 March 1996Listing of particulars (31 pages)
14 March 1996Full group accounts made up to 31 December 1995 (57 pages)
14 March 1996Full group accounts made up to 31 December 1995 (57 pages)
16 February 1996Listing of particulars (33 pages)
16 February 1996Listing of particulars (33 pages)
16 February 1996Listing of particulars (33 pages)
16 February 1996Listing of particulars (33 pages)
26 January 1996Listing of particulars (31 pages)
26 January 1996Listing of particulars (33 pages)
26 January 1996Listing of particulars (33 pages)
26 January 1996Listing of particulars (31 pages)
3 January 1996Listing of particulars (32 pages)
3 January 1996Listing of particulars (32 pages)
20 December 1995Listing of particulars (2 pages)
20 December 1995Listing of particulars (2 pages)
2 November 1995Listing of particulars (30 pages)
2 November 1995Listing of particulars (30 pages)
11 October 1995Listing of particulars (32 pages)
11 October 1995Listing of particulars (32 pages)
15 September 1995Listing of particulars (32 pages)
15 September 1995Listing of particulars (32 pages)
28 June 1995Full group accounts made up to 31 December 1994 (59 pages)
28 June 1995Full group accounts made up to 31 December 1994 (59 pages)
23 June 1995Listing of particulars (73 pages)
23 June 1995Listing of particulars (73 pages)
24 May 1995Listing of particulars (32 pages)
24 May 1995Listing of particulars (32 pages)
28 April 1995Return made up to 31/03/95; full list of members (26 pages)
28 April 1995Return made up to 31/03/95; full list of members (26 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Listing of particulars (30 pages)
7 April 1995Listing of particulars (30 pages)
22 June 1994Listing of particulars (30 pages)
22 June 1994Listing of particulars (30 pages)
3 June 1994Return made up to 31/03/94; no change of members (11 pages)
3 June 1994Return made up to 31/03/94; no change of members (11 pages)
16 May 1994Listing of particulars (39 pages)
16 May 1994Listing of particulars (39 pages)
12 May 1994Full group accounts made up to 31 December 1993 (63 pages)
12 May 1994Full group accounts made up to 31 December 1993 (63 pages)
27 April 1994Listing of particulars (39 pages)
27 April 1994Listing of particulars (39 pages)
6 April 1994Listing of particulars (33 pages)
6 April 1994Listing of particulars (33 pages)
9 March 1994Listing of particulars (31 pages)
9 March 1994Listing of particulars (31 pages)
21 February 1994Listing of particulars (32 pages)
21 February 1994Listing of particulars (32 pages)
17 February 1994Listing of particulars (36 pages)
17 February 1994Listing of particulars (36 pages)
16 February 1994Listing of particulars (31 pages)
16 February 1994Listing of particulars (31 pages)
14 February 1994New director appointed (2 pages)
14 February 1994New director appointed (2 pages)
7 February 1994Listing of particulars (33 pages)
7 February 1994Listing of particulars (33 pages)
28 January 1994Listing of particulars (32 pages)
28 January 1994Listing of particulars (32 pages)
16 November 1993Listing of particulars (33 pages)
16 November 1993Listing of particulars (33 pages)
6 October 1993New director appointed (3 pages)
6 October 1993New director appointed (3 pages)
30 September 1993Listing of particulars (31 pages)
30 September 1993Listing of particulars (31 pages)
21 September 1993Listing of particulars (25 pages)
21 September 1993Listing of particulars (25 pages)
25 August 1993Secretary resigned;new secretary appointed (2 pages)
25 August 1993Secretary resigned;new secretary appointed (2 pages)
28 July 1993Listing of particulars (29 pages)
28 July 1993Listing of particulars (29 pages)
26 July 1993Listing of particulars (30 pages)
26 July 1993Listing of particulars (30 pages)
16 July 1993Listing of particulars (29 pages)
16 July 1993Listing of particulars (29 pages)
27 May 1993Full group accounts made up to 31 December 1992 (48 pages)
27 May 1993Full group accounts made up to 31 December 1992 (48 pages)
21 April 1993Listing of particulars (27 pages)
21 April 1993Listing of particulars (27 pages)
14 August 1992Listing of particulars (54 pages)
14 August 1992Listing of particulars (54 pages)
30 April 1992Return made up to 31/03/92; full list of members (5 pages)
30 April 1992Return made up to 31/03/92; full list of members (5 pages)
22 April 1992Full group accounts made up to 31 December 1991 (22 pages)
22 April 1992Full group accounts made up to 31 December 1991 (22 pages)
24 March 1992Listing of particulars (29 pages)
24 March 1992Listing of particulars (29 pages)
4 June 1991Full accounts made up to 31 December 1990 (40 pages)
4 June 1991Full accounts made up to 31 December 1990 (40 pages)
26 November 1990Full group accounts made up to 31 December 1989 (35 pages)
26 November 1990Full group accounts made up to 31 December 1989 (35 pages)
1 August 1990Memorandum and Articles of Association (22 pages)
1 August 1990Memorandum and Articles of Association (22 pages)
13 July 1989Particulars of mortgage/charge (3 pages)
13 July 1989Particulars of mortgage/charge (3 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
21 April 1989Certificate of authorisation to commence business and borrow (1 page)
21 April 1989Certificate of authorisation to commence business and borrow (1 page)
9 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
9 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
28 February 1989Company name changed moneytarget public LIMITED compa ny\certificate issued on 27/02/89 (2 pages)
28 February 1989Company name changed moneytarget public LIMITED compa ny\certificate issued on 27/02/89 (2 pages)
24 January 1989Certificate of incorporation (1 page)
24 January 1989Certificate of incorporation (1 page)
24 January 1989Incorporation (9 pages)
24 January 1989Incorporation (9 pages)