Company NameCanary Wharf Investments (Four) Limited
Company StatusActive
Company Number02388957
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(34 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1994)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameJohn David Hamilton Wilkes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1994)
RoleChartered Accountant
Correspondence Address1 Southern Haye
Hartley Wintney
Basingstoke
Hampshire
RG27 8TZ
Director NameDerek John Young
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1995)
RoleSecretary
Correspondence AddressSilverwood Granville Road
Weybridge
Surrey
KT13 0QG
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1995)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 March 1995)
RoleTax Director
Correspondence Address43 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(5 years, 10 months after company formation)
Appointment Duration1 week (resigned 30 March 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35
35-37 Grosvenor Square
London
W1
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed30 March 1995(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(6 years, 7 months after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(12 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharf.com
Telephone020 75375200
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

62.3m at $1Share Warrant
100.00%
Ordinary
100 at £1Cwe Spv Hco LTD
0.00%
Deferred

Financials

Year2014
Turnover£2,000
Gross Profit£1,995
Net Worth£40,703,225
Current Liabilities£2,399

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

26 June 1996Delivered on: 10 July 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under or in connection with any finance document (as defined).
Particulars: L/H property k/a 30 the south colonnade (excluding the retail units on floor promenade and floor plaza levels certain pavement and servicing areas) and l/h property k/a the retail units on floor promenade and floor plaza levels, 30 the south colonnade (excluding unit FC6: P20). See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 5 July 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Legal charge
Secured details: All liabilities of any nature due or to become due from any member of the obligor group to the chargee under or in connection with the facility agreement (including, without limitation, under clause 18.4 of the facility agreement) or under any other finance document (as defined) and whether existing as at 27TH december 1995, or arising thereafter.
Particulars: (A) subject to the matters disclosed in the certificate of title by way of first legal mortgage all of the real property, l/h-30 the south colonnade (excluding the retail units on floor promenade and floor plaza levels, certain pavement and servicing areas). L/h-property k/a the retail units on floor promenade and floor plaza levels, 30 the south colonnade (excluding unit FC6:P20). By way of first fixed charge:- (I) all plant and machinery owned by the company situated now or in the future on the real property and its interest in any such plant or machinery in its possession;. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreementand/or any other finance document (as defined).
Particulars: L/H property k/a floors 18 to 24 (inclusive) one canada square canary wharf london t/no EGL336772 all buildings & fixtures and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: F/H property k/a one canada square vanary wharf london,f/h property k/a 30 the south colonnade canary wharf london,l/f property k/a floors 9 and 10,10 cabot square canary wharf london and other properties see form 395 and continuations sheets for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 December 1995Delivered on: 5 January 1996
Satisfied on: 11 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the compamy to the chargee under the terms of the sale and purchase agreement dated 2ND october 1995 and this deed.
Particulars: All the company's right title and interest in and to the "relevant assets" ( as defined in form 395).
Fully Satisfied
30 March 1995Delivered on: 19 April 1995
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Finance Parties (As Defined)

Classification: Debenture
Secured details: The lifo liabilities,the construction loan liabilities,the residual dlr loan liabilities,the counter-indemnity liabilities and the all monies liabilities due from the company formerly known as robert fleming overseas (number 1) limited to the chargee.
Particulars: L/H property being floors 18,19,20,21,22,23 and 24 the tower one canada square canary wharf development west india docks isle of dogs london E14 see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1995Delivered on: 19 April 1995
Satisfied on: 10 May 1997
Persons entitled: Canary Wharf Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as robert fleming overseas (number 1) limited to the chargee under each of the finance documents (as defined).
Particulars: L/H property being floors 18,19,20,21,22,23 and 24 the tower one canada square canary wharf DEVEL0PMENT west india docks,isle of dogs,london E14 see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 1997Delivered on: 18 December 1997
Satisfied on: 8 June 2005
Persons entitled: Bankers Trustee Company Limitedas Agent and Security Trustee for Each of the Beneficiaries (As Defined)

Classification: Floating charge
Secured details: All present and future obligations and liabilities(whether actual or contingent,whether owed jointly,severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person)of the relevant obligors and which are either owed to the relevant beneficiary or the benefit of which are held by that beneficiary on trust for the person or persons to whom or to which they are owed.
Particulars: Floating charge as security for the payment and discharge of the relevant obligations,all present and future assets and undertaking of the company.
Fully Satisfied
4 December 1997Delivered on: 16 December 1997
Satisfied on: 8 June 2005
Persons entitled: Canary Wharf Finance PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities of each obligor(as defined)to canary wharf finance PLC(the "issuer")and the trustee(as defined)under each finance document(as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")

Classification: Defeasance debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were so included would result in the debenture contravening section 151 of the companies act 1985.
Particulars: By way of a second legal mortgage, the charged property, by way of a second fixed charge all plant and machinery, all moneys standing to the credit of the chargor's receipts account and the debts represented by it, all benefits in respect of the insuarnces, the benefit of all licences, consents and authorisations, the chargor's rights under the development documents trust deed, by way of a second ranking assignment by way of security, all rental income, any guarantee of rental income contained in or relating to any occupational lease, and any debt owed to the chargor by the borrower, the charged property:-l/h-30 the south colonnade canary wharf london E14 (excluding the retail units on floor promenade and floor plaza levels certain pavement and servicing areas) t/n-EGL348387. L/h-the retail units on floor promenade and floor plaza levels and certain pavement and servicing areas 30 the south colonnade canary wharf london E14 t/n-egl 343335. l/h- floors 18-14 (inclusive) one canada square canary wharf london E14 t/n-egl 336772.. see the mortgage charge document for full details.
Fully Satisfied
10 October 1996Delivered on: 29 October 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited,as Trustee for the Lenders,as Defined in the Facility Agreement

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 19 April 1994
Satisfied on: 29 March 1995
Persons entitled: Robert Fleming & Co Limited

Classification: Deed of assignment as amended by deed of variation dated 11TH april 1994
Secured details: All monies due or to become due from the company formerly known as robert fleming (overseas) limited to the chargee.
Particulars: First fixed charge of all the company's right, title and interest in and to a dollar account in the name of the company account numbered 224957306. see the mortgage charge document for full details.
Fully Satisfied
30 March 1995Delivered on: 30 March 1995
Persons entitled: Copthall Overseas Limited

Classification: Deposit and charge agreement
Secured details: All monies due or to become due from canary wharf investments limited to the chargee under clauses 8.1.1 and 8.1.2 of a tax deed dated 30TH march 1995 and clause 11.1 (iv) of a sale and purchase agreement dated 30TH march 1995.
Particulars: The sum of £7,750,000 standing to the credit of the company's account number 40628 with the bank sort code 30-32-40 together with all interest and other accruals thereto.
Outstanding

Filing History

13 November 2023Full accounts made up to 31 December 2022 (18 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
10 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (19 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
19 November 2021Full accounts made up to 31 December 2020 (18 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
12 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (19 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
16 January 2020Statement of capital on 16 January 2020
  • USD 1.00
  • GBP 1.00
(5 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
31 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 December 2019Statement by Directors (1 page)
31 December 2019Solvency Statement dated 13/12/19 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (19 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
16 August 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (19 pages)
23 October 2017Second filing of Confirmation Statement dated 16/08/2017 (5 pages)
23 October 2017Second filing of Confirmation Statement dated 16/08/2017 (5 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 23/10/2017.
(4 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 23/10/2017.
(4 pages)
9 August 2017Full accounts made up to 31 December 2016 (19 pages)
9 August 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2016Full accounts made up to 31 December 2015 (22 pages)
5 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 August 201616/08/16 Statement of Capital gbp 100 16/08/16 Statement of Capital usd 62283196 (5 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 201616/08/16 Statement of Capital gbp 100 16/08/16 Statement of Capital usd 62283196 (5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
  • USD 62,283,196
(7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
  • USD 62,283,196
(7 pages)
26 August 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
26 August 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
26 August 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
26 August 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
24 August 2015Full accounts made up to 31 December 2014 (13 pages)
24 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
  • USD 62,283,196
(7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
  • USD 62,283,196
(7 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
  • USD 62,283,196
(7 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
  • USD 62,283,196
(7 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2012Full accounts made up to 31 December 2011 (17 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 31 December 2010 (17 pages)
5 August 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2010Full accounts made up to 31 December 2009 (17 pages)
26 August 2010Full accounts made up to 31 December 2009 (17 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (17 pages)
21 August 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2007Full accounts made up to 31 December 2006 (18 pages)
23 September 2007Full accounts made up to 31 December 2006 (18 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (19 pages)
31 August 2006Full accounts made up to 31 December 2005 (19 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
2 September 2005Return made up to 16/08/05; full list of members (3 pages)
2 September 2005Return made up to 16/08/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (18 pages)
13 January 2005Full accounts made up to 30 June 2004 (18 pages)
8 September 2004Return made up to 16/08/04; full list of members (10 pages)
8 September 2004Return made up to 16/08/04; full list of members (10 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (19 pages)
10 February 2004Full accounts made up to 30 June 2003 (19 pages)
15 September 2003Return made up to 16/08/03; full list of members (9 pages)
15 September 2003Return made up to 16/08/03; full list of members (9 pages)
19 November 2002Full accounts made up to 30 June 2002 (19 pages)
19 November 2002Full accounts made up to 30 June 2002 (19 pages)
9 September 2002Return made up to 16/08/02; full list of members (9 pages)
9 September 2002Return made up to 16/08/02; full list of members (9 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
29 August 2001Return made up to 16/08/01; full list of members (7 pages)
29 August 2001Return made up to 16/08/01; full list of members (7 pages)
24 October 2000Full accounts made up to 30 June 2000 (15 pages)
24 October 2000Full accounts made up to 30 June 2000 (15 pages)
5 September 2000Return made up to 16/08/00; no change of members (9 pages)
5 September 2000Return made up to 16/08/00; no change of members (9 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
17 September 1999Return made up to 16/08/99; no change of members (9 pages)
17 September 1999Return made up to 16/08/99; no change of members (9 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
17 December 1998Full accounts made up to 30 June 1998 (14 pages)
17 December 1998Full accounts made up to 30 June 1998 (14 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
19 August 1998Return made up to 16/08/98; full list of members (12 pages)
19 August 1998Return made up to 16/08/98; full list of members (12 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 January 1998Declaration of assistance for shares acquisition (40 pages)
30 January 1998Declaration of assistance for shares acquisition (40 pages)
18 December 1997Particulars of mortgage/charge (9 pages)
18 December 1997Particulars of mortgage/charge (9 pages)
16 December 1997Particulars of mortgage/charge (22 pages)
16 December 1997Particulars of mortgage/charge (22 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (3 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 November 1997Full accounts made up to 30 June 1997 (13 pages)
14 November 1997Full accounts made up to 30 June 1997 (13 pages)
19 August 1997Return made up to 16/08/97; no change of members (14 pages)
19 August 1997Return made up to 16/08/97; no change of members (14 pages)
21 July 1997Memorandum and Articles of Association (34 pages)
21 July 1997Memorandum and Articles of Association (34 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (12 pages)
11 April 1997Particulars of mortgage/charge (12 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 1997Declaration of assistance for shares acquisition (28 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 1997Declaration of assistance for shares acquisition (28 pages)
9 January 1997Full accounts made up to 30 June 1996 (16 pages)
9 January 1997Full accounts made up to 30 June 1996 (16 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
29 October 1996Particulars of mortgage/charge (18 pages)
29 October 1996Particulars of mortgage/charge (18 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
21 August 1996Return made up to 16/08/96; change of members (11 pages)
21 August 1996Return made up to 16/08/96; change of members (11 pages)
10 July 1996Particulars of mortgage/charge (11 pages)
10 July 1996Particulars of mortgage/charge (11 pages)
5 July 1996Particulars of mortgage/charge (9 pages)
5 July 1996Particulars of mortgage/charge (9 pages)
2 July 1996Declaration of assistance for shares acquisition (9 pages)
2 July 1996Declaration of assistance for shares acquisition (9 pages)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 June 1996Memorandum and Articles of Association (27 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Memorandum and Articles of Association (27 pages)
24 June 1996Auditor's resignation (2 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
20 March 1996Ad 22/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
20 March 1996Us$ nc 100/62283196 22/12/95 (1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 March 1996Ad 22/12/95--------- us$ si 62283096@1=62283096 us$ ic 100/62283196 (2 pages)
20 March 1996Us$ nc 100/62283196 22/12/95 (1 page)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Us$ nc 0/100 22/12/95 (1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 March 1996Ad 22/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
20 March 1996Ad 22/12/95--------- us$ si 62283096@1=62283096 us$ ic 100/62283196 (2 pages)
20 March 1996Us$ nc 0/100 22/12/95 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (14 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (14 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
9 January 1996Particulars of mortgage/charge (39 pages)
9 January 1996Particulars of mortgage/charge (39 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
10 October 1995New director appointed (6 pages)
10 October 1995New director appointed (6 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Return made up to 16/08/95; full list of members (18 pages)
17 August 1995Return made up to 16/08/95; full list of members (18 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(50 pages)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(50 pages)
20 April 1995Declaration of assistance for shares acquisition (26 pages)
20 April 1995Declaration of assistance for shares acquisition (26 pages)
19 April 1995Particulars of mortgage/charge (40 pages)
19 April 1995Memorandum and Articles of Association (4 pages)
19 April 1995Particulars of mortgage/charge (36 pages)
19 April 1995Particulars of mortgage/charge (40 pages)
19 April 1995Particulars of mortgage/charge (36 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1995Memorandum and Articles of Association (4 pages)
18 April 1995Company name changed robert fleming overseas (NUMBER1 ) LIMITED\certificate issued on 19/04/95 (2 pages)
18 April 1995Company name changed robert fleming overseas (NUMBER1 ) LIMITED\certificate issued on 19/04/95 (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 25 copthall avenue london EC2R 7DR (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 25 copthall avenue london EC2R 7DR (1 page)
11 April 1995New secretary appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New secretary appointed (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
1 March 1995Company name changed societe d'investissement du bene lux LIMITED\certificate issued on 02/03/95 (4 pages)
1 March 1995Company name changed societe d'investissement du bene lux LIMITED\certificate issued on 02/03/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)