London
EC2V 5DD
Secretary Name | Andrew Green |
---|---|
Status | Current |
Appointed | 11 February 2020(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Diego De Giorgi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 January 2024(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Chartered Plc 1 Basinghall Avenue London EC2V 5DD |
Director Name | Alan Orsich |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cary Walk Radlett Hertfordshire WD7 8AP |
Director Name | Mr Geoffrey James Armstrong |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Christopher Norman Anthony Castleman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2001) |
Role | Banker |
Correspondence Address | Tofte Manor Souldrop Road Sharnbrook Bedfordshire MK44 1HH |
Director Name | Rodney Desmond Galpin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 1993) |
Role | Banker |
Correspondence Address | Aldermans Cottage Lutmans Haven Knowl Hill Reading Berkshire RG10 9YN |
Secretary Name | Mr Martin Heathcote Hayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brookfield Park London NW5 1ER |
Director Name | Mr David George Moir |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2000) |
Role | Banker |
Correspondence Address | 30 Malcolm Road Singapore 1130 Singapore |
Director Name | Hon David Peter Brougham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | The Penthouse 37 F The Albany 1 Albany Road Mid Levels Hong Kong |
Director Name | Sir Patrick John Gillam |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 3 Saint Leonards Terrace London SW3 4QA |
Director Name | Mr John McFarlane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 1997) |
Role | Banker |
Correspondence Address | 27 Flask Walk Hampstead London NW3 1HH |
Director Name | Philippe Marcel Etienne Paillart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 2 Gallop Road Singapore 1025 |
Director Name | Michael James Green |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2000) |
Role | Banker |
Correspondence Address | The Hermitage High Street Twyford Winchester Hampshire SO21 1RG |
Director Name | Evan Mervyn Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 1 Drayton Gardens London SW10 9RY |
Director Name | Alexander Siu Kee Au |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1998) |
Role | Banker |
Correspondence Address | Penthouse E Montrose Court Exibition Road London SW7 2QM |
Director Name | Fred Clark Enlow |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Banker |
Correspondence Address | 118 Cairnhill Road Singapore 229703 Foreign |
Director Name | Christopher Avedis Keljik |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 May 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 62a Flood Street London SW3 5TE |
Director Name | Mr Kaikhushru Shiavax Nargolwala |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 September 2007) |
Role | Banker |
Country of Residence | Sinapore |
Correspondence Address | 11 White House Park Singapore 257630 |
Director Name | Dr Peter Nigel Kenny |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Furlong Road London N7 8LS |
Director Name | Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 33 Beechwood Drive Singapore 738102 |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Gordon Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Director Name | Mr Richard Henry Meddings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | David John Brimacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2003) |
Role | Lawyer |
Correspondence Address | Edlins Aston Upthorpe Didcot Oxfordshire OX11 9EF |
Secretary Name | Julie Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Mr Gareth Richard Bullock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Stefano Paolo Bertamini |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2008(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Jaspal Singh Bindra |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 February 2010(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2015) |
Role | Ceo, Asia |
Country of Residence | Hong Kong |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Annemarie Verna Florence Durbin |
---|---|
Status | Resigned |
Appointed | 23 February 2010(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Mr Terry Charles Skippen |
---|---|
Status | Resigned |
Appointed | 19 September 2011(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Jeremy Howard Allen |
---|---|
Status | Resigned |
Appointed | 19 November 2012(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Richard Frank Goulding |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2014(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Banking Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Andrew Nigel Halford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Michelle Amey |
---|---|
Status | Resigned |
Appointed | 27 October 2014(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Website | https://www.sc.com/uk/ |
---|---|
Telephone | 020 78858888 |
Telephone region | London |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £165,373,548 |
Current Liabilities | £1,022,861,959 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
13 January 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
---|---|
7 January 2021 | Termination of appointment of Tracy Jayne Clarke as a director on 31 December 2020 (1 page) |
17 September 2020 | Director's details changed for Mark Smith on 1 July 2020 (2 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (38 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Andrew Green as a secretary on 11 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Michelle Amey as a secretary on 23 January 2020 (1 page) |
28 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
1 March 2019 | Statement of capital on 1 March 2019
|
22 February 2019 | Resolutions
|
22 February 2019 | Statement of capital on 22 February 2019
|
22 February 2019 | Solvency Statement dated 21/02/19 (1 page) |
22 February 2019 | Statement by Directors (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
10 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 May 2016 | Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (1 page) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 March 2016 | Appointment of Mark Smith as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mark Smith as a director on 1 March 2016 (2 pages) |
4 January 2016 | Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
3 July 2015 | Termination of appointment of Viswanathan Shankar as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Viswanathan Shankar as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (1 page) |
25 June 2015 | Sec 519 (1 page) |
25 June 2015 | Sec 519 (1 page) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
10 June 2015 | Appointment of Mr William Thomas Winters as a director on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr William Thomas Winters as a director on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (1 page) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 April 2015 | Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (1 page) |
17 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
17 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
6 November 2014 | Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (1 page) |
6 November 2014 | Appointment of Michelle Amey as a secretary on 27 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (1 page) |
6 November 2014 | Appointment of Michelle Amey as a secretary on 27 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Jan Paul Marie Francis Verplancke on 1 January 2014 (2 pages) |
22 October 2014 | Director's details changed for Jan Paul Marie Francis Verplancke on 1 January 2014 (2 pages) |
22 October 2014 | Director's details changed for Jan Paul Marie Francis Verplancke on 1 January 2014 (2 pages) |
4 July 2014 | Appointment of Andrew Nigel Halford as a director (2 pages) |
4 July 2014 | Appointment of Andrew Nigel Halford as a director (2 pages) |
3 July 2014 | Termination of appointment of Richard Meddings as a director (1 page) |
3 July 2014 | Termination of appointment of Richard Meddings as a director (1 page) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (12 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (12 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
16 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Termination of appointment of Stefano Bertamini as a director (1 page) |
1 April 2014 | Termination of appointment of Stefano Bertamini as a director (1 page) |
3 January 2014 | Appointment of Jan Paul Marie Francis Verplancke as a director (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Appointment of Mr Richard Frank Goulding as a director (2 pages) |
3 January 2014 | Appointment of Mr Richard Frank Goulding as a director (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Appointment of Jan Paul Marie Francis Verplancke as a director (2 pages) |
3 January 2014 | Appointment of Mrs Tracy Jayne Clarke as a director (2 pages) |
3 January 2014 | Appointment of Mrs Tracy Jayne Clarke as a director (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
28 June 2013 | Director's details changed for Stefano Paolo Bertamini on 19 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Alun Michael Guest Rees on 27 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Richard Henry Meddings on 20 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Peter Alexander Sands on 27 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Alun Michael Guest Rees on 27 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Stefano Paolo Bertamini on 19 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Richard Henry Meddings on 20 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Peter Alexander Sands on 27 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 3 June 2013 (1 page) |
15 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (10 pages) |
5 December 2012 | Appointment of Jeremy Howard Allen as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Terry Skippen as a secretary (1 page) |
5 December 2012 | Termination of appointment of Terry Skippen as a secretary (1 page) |
5 December 2012 | Appointment of Jeremy Howard Allen as a secretary (2 pages) |
11 October 2012 | Director's details changed for Alun Michael Guest Rees on 19 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Alun Michael Guest Rees on 19 September 2012 (2 pages) |
1 June 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (11 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Appointment of Viswanathan Shankar as a director (2 pages) |
29 February 2012 | Appointment of Viswanathan Shankar as a director (2 pages) |
13 February 2012 | Appointment of Mr Terry Charles Skippen as a secretary (2 pages) |
13 February 2012 | Appointment of Mr Terry Charles Skippen as a secretary (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 May 2010 | Termination of appointment of Gareth Bullock as a director (1 page) |
5 May 2010 | Termination of appointment of Gareth Bullock as a director (1 page) |
4 May 2010 | Secretary's details changed for Annemarie Verna Florence Durbin on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Annemarie Verna Florence Durbin on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Annemarie Verna Florence Durbin on 4 May 2010 (1 page) |
26 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Appointment of Annemarie Verna Florence Durbin as a secretary (1 page) |
25 February 2010 | Appointment of Annemarie Verna Florence Durbin as a secretary (1 page) |
25 February 2010 | Appointment of Alun Michael Guest Rees as a director (2 pages) |
25 February 2010 | Appointment of Alun Michael Guest Rees as a director (2 pages) |
23 February 2010 | Appointment of Jaspal Singh Bindra as a director (2 pages) |
23 February 2010 | Appointment of Jaspal Singh Bindra as a director (2 pages) |
5 January 2010 | Termination of appointment of Julie Bamford as a secretary (1 page) |
5 January 2010 | Termination of appointment of Julie Bamford as a secretary (1 page) |
14 May 2009 | Nc inc already adjusted 23/04/09 (2 pages) |
14 May 2009 | Ad 30/04/09\usd si 650000000@2=1300000000\usd ic 9409214090/10709214090\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 30/04/09\usd si 650000000@2=1300000000\usd ic 9409214090/10709214090\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 27/04/09\usd si 600000000@2=1200000000\usd ic 8209214090/9409214090\ (2 pages) |
14 May 2009 | Nc inc already adjusted 23/04/09 (2 pages) |
14 May 2009 | Ad 27/04/09\usd si 600000000@2=1200000000\usd ic 8209214090/9409214090\ (2 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2008 | Appointment terminated director michael denoma (1 page) |
2 June 2008 | Director appointed stefano paolo bertamini (1 page) |
2 June 2008 | Appointment terminated director michael denoma (1 page) |
2 June 2008 | Director appointed stefano paolo bertamini (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Ad 02/10/06--------- us$ si 335806000@2=671612000 (1 page) |
12 April 2007 | Ad 04/10/06--------- us$ si 614500000@2=122900000 (1 page) |
12 April 2007 | Ad 04/10/06--------- us$ si 614500000@2=122900000 (1 page) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Ad 02/10/06--------- us$ si 335806000@2=671612000 (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Ad 29/11/05--------- us$ si 732500000@2=1465000000 us$ ic 4843602090/6308602090 (2 pages) |
6 January 2006 | Ad 29/11/05--------- us$ si 732500000@2=1465000000 us$ ic 4843602090/6308602090 (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 June 2005 | Ad 06/06/05--------- us$ si 105513408@2=211026816 us$ ic 4632575274/4843602090 (2 pages) |
28 June 2005 | Ad 06/06/05--------- us$ si 105513408@2=211026816 us$ ic 4632575274/4843602090 (2 pages) |
13 June 2005 | Return made up to 10/04/05; full list of members
|
13 June 2005 | Return made up to 10/04/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
13 May 2005 | Ad 14/01/05--------- us$ si 1002487635@2=200497527 us$ ic 2627600004/4632575274 (1 page) |
13 May 2005 | Ad 14/01/05--------- us$ si 1002487635@2=200497527 us$ ic 2627600004/4632575274 (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Nc inc already adjusted 13/01/05 (1 page) |
9 March 2005 | Nc inc already adjusted 13/01/05 (1 page) |
9 March 2005 | Resolutions
|
13 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Return made up to 10/04/04; no change of members (8 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Return made up to 10/04/04; no change of members (8 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Ad 23/12/02--------- us$ si 150000000@2=300000000 us$ ic 2327600004/2627600004 (2 pages) |
20 March 2003 | Ad 23/12/02--------- us$ si 150000000@2=300000000 us$ ic 2327600004/2627600004 (2 pages) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | New director appointed (3 pages) |
28 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 February 2001 | Ad 19/01/01--------- us$ si 1163800002@2 (2 pages) |
15 February 2001 | Ad 19/01/01--------- us$ si 1163800002@2 (2 pages) |
15 February 2001 | Us$ nc 2800000000/5600000000 09/11/00 (2 pages) |
15 February 2001 | Memorandum and Articles of Association (14 pages) |
15 February 2001 | Memorandum and Articles of Association (14 pages) |
15 February 2001 | Us$ nc 2800000000/5600000000 09/11/00 (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Reduction of iss capital and minute (oc) £ ic 1163800002/ 1 (4 pages) |
18 January 2001 | Certificate of reduction of issued capital (1 page) |
18 January 2001 | Certificate of reduction of issued capital (1 page) |
18 January 2001 | Reduction of iss capital and minute (oc) £ ic 1163800002/ 1 (4 pages) |
18 January 2001 | Resolutions
|
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
24 October 2000 | Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 713800002/1163800002 (2 pages) |
24 October 2000 | Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 713800002/1163800002 (2 pages) |
17 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 17/05/00; no change of members (9 pages) |
21 June 2000 | Return made up to 17/05/00; no change of members (9 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 17/05/99; full list of members (9 pages) |
3 June 1999 | Return made up to 17/05/99; full list of members (9 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | £ nc 600000000/900000000 07/04/99 (1 page) |
26 April 1999 | Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 333800002/713800002 (2 pages) |
26 April 1999 | £ nc 600000000/900000000 07/04/99 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 333800002/713800002 (2 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 17/05/97; full list of members (13 pages) |
30 June 1997 | Return made up to 17/05/97; full list of members (13 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
16 June 1996 | Return made up to 17/05/96; full list of members (13 pages) |
16 June 1996 | Return made up to 17/05/96; full list of members (13 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
31 July 1995 | Director's particulars changed (4 pages) |
31 July 1995 | Director's particulars changed (4 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (18 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (18 pages) |
21 December 1993 | Memorandum and Articles of Association (7 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |
18 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
18 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
13 December 1989 | Company name changed trushelfco (no. 1533) LIMITED\certificate issued on 12/12/89 (2 pages) |
13 December 1989 | Company name changed trushelfco (no. 1533) LIMITED\certificate issued on 12/12/89 (2 pages) |
25 September 1989 | Incorporation (21 pages) |
25 September 1989 | Incorporation (21 pages) |