London
EC2R 7AF
Director Name | Mr Alexander James Rowland Pashley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Ms Susannah Louise Aliker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(33 years, 6 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2009(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | Pond House High Street Wadhurst East Sussex TN5 6AA |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Michael Anthony Lydon |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | John Robert Saffery |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 46 Amesbury Road Moseley Birmingham West Midlands B13 8LE |
Director Name | Mr Thomas Pomeroy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 December 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Springbottom Upton Fort Osmington Mills Weymouth Dorset DT3 6HL |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 1997) |
Role | Managing Director |
Correspondence Address | 15 Hereford Square London SW7 4TS |
Secretary Name | Mr Robin Gregory Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 April 2002) |
Role | Managing Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Gavin Harrap Fryer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Anthony Leonard Brooke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Caroline Place London W2 4AN |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | David William Dupert |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2008) |
Role | Corporate Executive |
Correspondence Address | 5801 Barnegat Avenue Brant Beach New Jersey 08008 Foreign |
Director Name | David Cornish Roulston |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2006) |
Role | Attorney |
Correspondence Address | 100 Fox Chase Lane Cherry Hill New Jersey 08034 Foreign |
Director Name | Norma Pugh Closs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 October 2002) |
Role | Vice President |
Correspondence Address | 102 Spinnaker Lane Kennet Pike Pennsylvania 19348 United States |
Director Name | Howard Kruger Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Senior Vice President |
Correspondence Address | 1105 Garaylyn Road Chatham Wilmington Delaware 19803 United States |
Director Name | Emmett Harmon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2003) |
Role | Fin Services Mgr |
Correspondence Address | 73 Holland Road London W14 8HL |
Director Name | John Merrill Beeson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2002(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 2002) |
Role | Corporate Trust Management |
Correspondence Address | 200 North Road Wilmington Delaware 19809 United States |
Director Name | Mr Stuart Richard Cloke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 07 April 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Director Name | Mr Nicolas Patch |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | William James Farrell Ii |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(14 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 24 February 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2006(15 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wood Avenue Hockley Essex SS5 5NU |
Director Name | Alan Geraghty |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2016(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2024) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Ltd 1 Ki London EC2R 7AF |
Director Name | Mrs Angela Icolaro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2017(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2022) |
Role | Head Of Italian Desk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited London EC2R 7AF |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2019) |
Role | Head Of Structured Products Uk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilminton Trust Sp Services (Londonp Limited 1 London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 19 October 2000) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(10 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 73973600 |
---|---|
Telephone region | London |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,427,999 |
Net Worth | £5,463,078 |
Cash | £4,985,190 |
Current Liabilities | £1,837,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Citibank, N.A., London Branch, Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB as Security Trustee. Classification: A registered charge Outstanding |
---|---|
4 March 2011 | Delivered on: 15 March 2011 Persons entitled: Cornerstone City Developments Limited and Northumberland City Developments Limited Classification: Rent deposit deed Secured details: £305,734.80 due or to become due from the company to the chargee. Particulars: The sum of £305,734.80. Outstanding |
16 March 2006 | Delivered on: 5 April 2006 Persons entitled: Dvb Bank Ag London Branch (In Its Capacity as Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the company and or the owner trustee to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the rights in the shares any rights accruing to derived from or otherwise connected with the shares. See the mortgage charge document for full details. Outstanding |
1 August 2002 | Delivered on: 16 August 2002 Persons entitled: Tower Nominees No. 1 Jersey Limited and Tower Nominees No. 2 Jersey Limited Classification: Rent deposit 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: Deposit account at coutts & co designated spv management limited: leaves b and c 11TH tower floor tower 42 or any alternative accounts into which the money is placed including all monies paid into the account or accounts in accordance with the rent deposit deed. Outstanding |
16 June 2000 | Delivered on: 28 June 2000 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined). Particulars: All shares in preferred funding one limited and all dividends etc accruing thereon. Outstanding |
21 February 2023 | Delivered on: 27 February 2023 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
10 July 2013 | Delivered on: 16 July 2013 Satisfied on: 2 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 24 May 2006 Persons entitled: Dvb Bank Ag as Security Trustee for the Bridge Finance Parties (The Bridge Security Trustee) Classification: First share mortgage in respect of the shares Secured details: All monies due or to become due from the borrower to any of the bridge finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security interests and dispositions created or made. See the mortgage charge document for full details. Fully Satisfied |
11 December 2001 | Delivered on: 14 December 2001 Satisfied on: 22 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
20 April 1994 | Delivered on: 28 April 1994 Satisfied on: 26 January 2007 Persons entitled: Bankers Trust Company Limited Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee under the terms of any security agreements or the participation agreement. Particulars: All dividends distributions and other income rights benefits derived from the shares. See the mortgage charge document for full details. Fully Satisfied |
27 February 2023 | Registration of charge 025480790010, created on 21 February 2023 (25 pages) |
---|---|
3 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
22 November 2022 | Director's details changed for Mr Alexander James Rowland Pashley on 11 September 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
15 September 2022 | Termination of appointment of Angela Icolaro as a director on 15 September 2022 (1 page) |
24 May 2022 | Termination of appointment of Nicolas Patch as a director on 24 May 2022 (1 page) |
4 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
10 November 2021 | Satisfaction of charge 6 in full (1 page) |
21 October 2021 | Satisfaction of charge 2 in full (1 page) |
21 October 2021 | Satisfaction of charge 025480790009 in full (1 page) |
21 October 2021 | Satisfaction of charge 7 in full (1 page) |
21 October 2021 | Satisfaction of charge 4 in full (1 page) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
9 December 2020 | Director's details changed for Mr Alexander James Rowland Pashley on 11 September 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of William James Farrell Ii as a director on 24 February 2020 (1 page) |
28 February 2020 | Termination of appointment of John Merrill Beeson as a director on 24 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Alexander James Rowland Pashley as a director on 24 February 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
4 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
29 January 2019 | Director's details changed for William James Farrell Ii on 1 January 2017 (2 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
10 August 2018 | Statement of company's objects (2 pages) |
10 August 2018 | Resolutions
|
16 July 2018 | Director's details changed for Mrs Angela Icolaro on 1 August 2017 (2 pages) |
4 July 2018 | Registration of charge 025480790009, created on 29 June 2018 (26 pages) |
25 June 2018 | Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages) |
29 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
29 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
9 August 2017 | Appointment of Eileen Marie Hughes as a director on 1 August 2017 (3 pages) |
9 August 2017 | Appointment of Mrs Angela Icolaro as a director on 1 August 2017 (3 pages) |
9 August 2017 | Appointment of Mrs Angela Icolaro as a director on 1 August 2017 (3 pages) |
9 August 2017 | Appointment of Eileen Marie Hughes as a director on 1 August 2017 (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 May 2017 | Termination of appointment of Mark Howard Filer as a director on 28 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Mark Howard Filer as a director on 28 April 2017 (2 pages) |
17 March 2017 | Appointment of Daniel Jonathan Wynne as a director on 9 March 2017 (3 pages) |
17 March 2017 | Appointment of Daniel Jonathan Wynne as a director on 9 March 2017 (3 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 July 2016 | Appointment of Alan Geraghty as a director on 1 July 2016 (3 pages) |
15 July 2016 | Appointment of Alan Geraghty as a director on 1 July 2016 (3 pages) |
13 July 2016 | Termination of appointment of Jean-Christophe Schroeder as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Jean-Christophe Schroeder as a director on 1 July 2016 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Satisfaction of charge 025480790008 in full (4 pages) |
2 April 2015 | Satisfaction of charge 025480790008 in full (4 pages) |
18 February 2015 | Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Registration of charge 025480790008 (26 pages) |
16 July 2013 | Registration of charge 025480790008 (26 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 December 2011 | Director's details changed for Nicolas Patch on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John M Beeson on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for William James Farrell Ii on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for William James Farrell Ii on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John M Beeson on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Nicolas Patch on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Uk Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Uk Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page) |
21 October 2009 | Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page) |
6 October 2009 | Appointment of Wilmington Trust Uk Limited as a secretary (2 pages) |
6 October 2009 | Appointment of Wilmington Trust Uk Limited as a secretary (2 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 February 2009 | Director's change of particulars / william farrell ii / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / mark filer / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / william farrell ii / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / mark filer / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / nicolas patch / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / martin mcdermott / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / martin mcdermott / 15/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / nicolas patch / 15/02/2009 (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
10 September 2008 | Appointment terminated director david dupert (1 page) |
10 September 2008 | Appointment terminated director david dupert (1 page) |
9 July 2008 | Director's change of particulars / nicolas patch / 07/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / nicolas patch / 07/07/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
2 June 2008 | Registered office changed on 02/06/2008 from 6 broad street place fifth floor london EC2M 7JH united kingdom (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 6 broad street place fifth floor london EC2M 7JH united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 6 broad street place london EC2M 7JH united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 6 broad street place london EC2M 7JH united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
9 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
12 September 2006 | Memorandum and Articles of Association (18 pages) |
12 September 2006 | Memorandum and Articles of Association (18 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (6 pages) |
5 April 2006 | Particulars of mortgage/charge (6 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
19 December 2005 | Company name changed spv management LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed spv management LIMITED\certificate issued on 19/12/05 (2 pages) |
6 December 2005 | Return made up to 12/10/05; full list of members (3 pages) |
6 December 2005 | Return made up to 12/10/05; full list of members (3 pages) |
15 September 2005 | Sect 394 (1 page) |
15 September 2005 | Sect 394 (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
1 December 2004 | Return made up to 12/10/04; full list of members (9 pages) |
1 December 2004 | Return made up to 12/10/04; full list of members (9 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 February 2004 | Director's particulars changed (2 pages) |
20 February 2004 | Director's particulars changed (2 pages) |
13 December 2003 | Registered office changed on 13/12/03 from: 78 cannon street london EC4P 5LN (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: 78 cannon street london EC4P 5LN (1 page) |
6 November 2003 | Return made up to 12/10/03; full list of members (10 pages) |
6 November 2003 | Location of register of members (1 page) |
6 November 2003 | Return made up to 12/10/03; full list of members (10 pages) |
6 November 2003 | Location of register of members (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
16 November 2002 | New director appointed (8 pages) |
16 November 2002 | New director appointed (8 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (11 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (11 pages) |
21 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (5 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (5 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
25 April 2002 | £ ic 50000/25000 28/02/02 £ sr 25000@1=25000 (1 page) |
25 April 2002 | £ ic 50000/25000 28/02/02 £ sr 25000@1=25000 (1 page) |
23 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
28 June 2000 | Particulars of mortgage/charge (5 pages) |
28 June 2000 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
22 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
19 November 1998 | Return made up to 12/10/98; full list of members (21 pages) |
19 November 1998 | Return made up to 12/10/98; full list of members (21 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
3 November 1997 | Return made up to 12/10/97; full list of members (21 pages) |
3 November 1997 | Return made up to 12/10/97; full list of members (21 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (4 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (4 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (3 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Memorandum and Articles of Association (9 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | £ ic 75000/50000 21/03/97 £ sr 25000@1=25000 (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | £ ic 75000/50000 21/03/97 £ sr 25000@1=25000 (1 page) |
27 March 1997 | Memorandum and Articles of Association (9 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
21 November 1996 | Return made up to 12/10/96; full list of members (15 pages) |
21 November 1996 | Return made up to 12/10/96; full list of members (15 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
10 November 1995 | Return made up to 12/10/95; full list of members (30 pages) |
10 November 1995 | Return made up to 12/10/95; full list of members (30 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Ad 01/03/95--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
10 March 1995 | £ nc 50000/100000 01/03/95 (1 page) |
10 March 1995 | £ nc 50000/100000 01/03/95 (1 page) |
10 March 1995 | Ad 01/03/95--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
10 March 1995 | Resolutions
|
9 March 1995 | Memorandum and Articles of Association (19 pages) |
9 March 1995 | Memorandum and Articles of Association (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 April 1994 | Particulars of property mortgage/charge (6 pages) |
28 April 1994 | Particulars of property mortgage/charge (6 pages) |
11 March 1992 | Registered office changed on 11/03/92 from: royex house aldermanbury square london EC2V 7LD (1 page) |
11 March 1992 | Memorandum and Articles of Association (22 pages) |
11 March 1992 | Memorandum and Articles of Association (22 pages) |
11 March 1992 | Registered office changed on 11/03/92 from: royex house aldermanbury square london EC2V 7LD (1 page) |
21 January 1992 | New director appointed (3 pages) |
21 January 1992 | New director appointed (3 pages) |
14 January 1992 | Resolutions
|
14 January 1992 | Resolutions
|
21 January 1991 | Memorandum and Articles of Association (16 pages) |
21 January 1991 | Resolutions
|
21 January 1991 | Memorandum and Articles of Association (16 pages) |
21 January 1991 | Resolutions
|
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
15 January 1991 | Company name changed legibus 1586 LIMITED\certificate issued on 16/01/91 (2 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
15 January 1991 | Company name changed legibus 1586 LIMITED\certificate issued on 16/01/91 (2 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
12 October 1990 | Incorporation (21 pages) |
12 October 1990 | Incorporation (21 pages) |