Company NameCIBC World Markets Limited
Company StatusLiquidation
Company Number02733036
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Paul David Atkinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleBank Officer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Donald Christopher Bryce Climo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed14 December 2017(25 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Wayne Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed16 July 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director, Head Of Europe & Asia Pacific
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMrs Meghan Foreman-Purves
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed26 July 2019(27 years after company formation)
Appointment Duration4 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameDavid John Sorrell
NationalityBritish
StatusResigned
Appointed07 October 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address12 Ruskin Road
Belvedere
Kent
DA17 5BB
Director NameMichael Cornford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1993)
RoleBank Officer
Correspondence AddressHunsdonbury
Hunsdon
Ware
Hertfordshire
SG12 8PW
Director NameJohn Doran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1992(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleBank Officer
Correspondence Address2270 Saxony Court
Mississauga
Ontario L5h 4b5
Foreign
Director NameDaniel Stanley Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1992(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1994)
RoleBanker
Correspondence AddressFour Winds Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameCliff Inskip
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1992(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1995)
RoleBank Officer
Correspondence AddressBallards Mead Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Director NameGraham John Cohen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 1999)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Melody Road
Wandsworth
London
SW18 2QF
Director NameGillian Helen Denham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1997)
RoleBank Official
Correspondence Address42 Ferncroft Avenue
Hampstead
London
NW3 7PE
Director NameSimon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 November 1997)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSbj Ltd
100 Whitechapel Road
London
E1 1JG
Director NameDerek Cumberland Hayes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1995(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 1999)
RoleBank Officer
Correspondence Address287 Erskine Avenue
Toronto
Ontario
M4p 1z6
Canada
Secretary NameMr Shashi Tanna
NationalityBritish
StatusResigned
Appointed16 November 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southfield Way
St Albans
Hertfordshire
AL4 9JJ
Director NameDavid Richard Austin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2007)
RoleGeneral Counsel
Correspondence Address5 Widford Hill
Widford
Ware
Hertfordshire
SG12 8SW
Director NameGillian Helen Denham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1999)
RoleBank Officer
Correspondence Address42 Ferncroft Avenue
Hampstead
London
NW3 7PE
Secretary NameDavid Richard Austin
NationalityBritish
StatusResigned
Appointed06 March 1998(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 April 2007)
RoleCompany Director
Correspondence Address5 Widford Hill
Widford
Ware
Hertfordshire
SG12 8SW
Director NameAndrew Graham Kenyon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2002)
RoleBank Executive
Correspondence AddressSuite 503
50 Old Mill Road
Oakville
L6j 7w1
Canada
Secretary NameAngus George James Scott
NationalityBritish
StatusResigned
Appointed07 February 2001(8 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameDennis Dlugan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2005)
RoleBank Official
Correspondence Address21 Overlea Blvd
Unit 1703
Toronto
Ontaria
M4h 1p2
Director NameMr Simon Philip Griffith Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2008)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Ringmer Avenue
London
SW6 5LW
Director NameJoseph De Giorgio-Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(12 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2018)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Geoffrey James Craddock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDual Uk/Us
StatusResigned
Appointed03 March 2008(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2008)
RoleBanker
Correspondence Address11 Stepping Stone Lane
Greenwich
Connecticut
Ct 06830
Director NameMr Chuck Gerber
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2010(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2015)
RoleBank Executive
Country of ResidenceUnited States
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Edward Dodig
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2011(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2014)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameMr Jonathan Howie Bashforth
StatusResigned
Appointed30 November 2011(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 December 2015)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Tom Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 December 2011(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2016)
RoleConsultant
Country of ResidenceIreland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMs Louise Frances Hourigan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameMs Louise Frances Hourigan
StatusResigned
Appointed17 December 2015(23 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2016)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr David Buckley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameMs Meghan Purves
StatusResigned
Appointed20 September 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2019)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameMs Carla Craig
StatusResigned
Appointed14 March 2019(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2021)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.macarthurwilson.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

4b at CA$0.1Canadian Imperial Bank Of Commerce
98.27%
Ordinary A
7m at £1Canadian Imperial Bank Of Commerce
1.73%
Ordinary B

Financials

Year2014
Turnover£10,996,891
Net Worth£311,141,178
Cash£189,580,257
Current Liabilities£245,130,198

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return27 October 2020 (3 years, 6 months ago)
Next Return Due10 November 2021 (overdue)

Charges

6 February 1998Delivered on: 25 February 1998
Persons entitled: Cibc Mellon Trust Company(As Trustee)

Classification: Trust deed
Secured details: The dem 50,000,000 floating rate secured notes due 2005 pursuant to which the company with full title guarantee has in the trust deed assigned by way of security in favour of the trustee (I) all the company's rights,title and interest in and to the swap transaction (as defined in the trust deed) (including the benefit of the security therefore over the underlying assets (as defined in the trust deed) and (ii) all the company's rights ,title and interest in and to the custody agreement (as defined in the trust deed) and the obligations of the custodian (as define in the trust deed) represented thereby as security for all the moneys and other liabilities payable or owing by the company under the trust deed.
Particulars: All its rights title and interest in and to the swap transaction (as defined) the custody agreement (as defined). See the mortgage charge document for full details.
Outstanding
25 November 1997Delivered on: 4 December 1997
Persons entitled: The Guarantor; Being a Syndicate of Banks Whose Lead Bank is Citibank N.A. Brussels Branch

Classification: Declaration of pledge of securities and claims to guarantor by the pledgor accepted by cedel bank on behalf of the guarantor
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as other debentures which may be pledged in the same form as securities according to luxembourg law ("securities"). See the mortgage charge document for full details.
Outstanding
25 November 1997Delivered on: 4 December 1997
Persons entitled: The Guarantor; Being a Syndicate of Banks Whose Lead Bank is Citibank N.A. Brussels Branch

Classification: Declaration of pledge of securities and claims to guarantor by the pledgor accepted by cedel bank on behalf of the guarantor
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time 9THE rules).
Particulars: All present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as other debentures which may be pledged in the same form as securities according to luxembourg law ("securities"). See the mortgage charge document for full details.
Outstanding
8 October 1997Delivered on: 22 October 1997
Persons entitled: Prudential Trustee Company Limited (Security Trustee)

Classification: Cibc share charge
Secured details: All monies due or to become due from dudley waste services limited to the chargee under or pursuant to the secured documents.
Particulars: As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares.
Outstanding
8 October 1997Delivered on: 22 October 1997
Persons entitled: Prudential Trustee Company Limited (Security Trustee)

Classification: Cibc share charge
Secured details: All monies due or to become due from wolverhampton waste services limited to the chargee under or pursuant to the secured documents.
Particulars: As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares.
Outstanding
1 October 1999Delivered on: 19 October 1999
Persons entitled: R + V Lebensversicherung Ag

Classification: Registered definitive note (the "note") executed by cibc world markets PLC (the "company") and r+v lebensversicherung ag (the "noteholder"),pursuant to which the company with full title guarantee has assigned by way of security in favour of the noteholder
Secured details: All the company's rights,title and interest in and to the underlying asset (as defined in the note) (including all rights in respect thereof or relating thereto (whether or not against third parties)) as security for all the monies and other liabilities payable or owing by the company under the note,.
Particulars: All rights,title and interest in and to the underlying asset,as defined. See the mortgage charge document for full details.
Outstanding
1 October 1999Delivered on: 19 October 1999
Persons entitled: R + V Lebensversicherung Ag

Classification: Registered definitive note (the "note") executed by cibc world markets PLC (the "company") and r+v lebensversicherung ag (the "noteholder"),pursuant to which the company with full title guarantee has assigned by way of security in favour of the noteholder
Secured details: All the company's rights,title and interest in and to the underlying asset (as defined in the note) (including all rights in respect thereof or relating thereto (whether or not against third parties)) as security for all the monies and other liabilities payable or owing by the company under the note,.
Particulars: All rights,title and interest in and to the underlying asset (as defined). See the mortgage charge document for full details.
Outstanding
22 September 1999Delivered on: 13 October 1999
Persons entitled: R & V Lebensversicherung Ag

Classification: A registered definitive note (the "note")
Secured details: All monies due or to become due from the company to the chargee under the note.
Particulars: First fixed security in favour of the noteholder all the company's right title and interest in and to the underlying assets (as defined). See the mortgage charge document for full details.
Outstanding
31 July 1998Delivered on: 13 August 1998
Persons entitled: Alternative Management Company S.A.(On Behalf of Alternative Leadership Fund Innovation)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement or under the structured notes (as defined in the charge).
Particulars: All the company's right title and interest in and to the principal protected notes and in and to the guaranty. See the mortgage charge document for full details.
Outstanding
19 March 1996Delivered on: 22 March 1996
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee in whatever form that relates to the company's use of the euroclear system.
Particulars: All collateral including cash securities and clearance accounts. See the mortgage charge document for full details.
Outstanding
1 December 1997Delivered on: 8 December 1997
Satisfied on: 15 October 1999
Persons entitled: R+V Lebensverischerung Ag

Classification: A registered definitive note (the "note")
Secured details: All monies due or to become due from the company to the chargee under the note (as defined).
Particulars: All the company's rights, title and interest in and to the swap transaction (as defined) (including the benefit of the security therfor over the underlying assets (as defined in the schedule)).
Fully Satisfied
7 November 1997Delivered on: 25 November 1997
Satisfied on: 15 October 1999
Persons entitled: R+V Lebensversicherung Ag

Classification: A registered definitive note (the "note")
Secured details: All monies due or to become due from the company to the chargee under the terms of the "note".
Particulars: All rights title and interest in and to the swap transaction (as defined) including the benefit of the security therefor over the underlying assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
29 October 1997Delivered on: 17 November 1997
Satisfied on: 28 September 1999
Persons entitled: R+V Lebensversicherung Ag

Classification: Registered definitive note
Secured details: All monies and other liabilities due or to become due from the company to the chargee under the note.
Particulars: All the company's right title and interest in and to the swap transaction (as defined in the schedule to form 395) including the benefit of the security therefor over the underlying assets (as defined in the schedule) please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 8 October 1998
Satisfied on: 30 July 1999
Persons entitled: Midland Bank PLC

Classification: Charge over securities
Secured details: All present and future obligations and liabilities of the company to the chargee (the bank) arising out of transactions between the bank and the company in connection with the cgo and all monies due under the charge.
Particulars: All eligible stock held by or on behalf of or for the account of the company in the cgo and all and any property rights or interests of the company in or rights of the company to eligible stock in the cgo. See the mortgage charge document for full details.
Fully Satisfied
13 March 1998Delivered on: 25 March 1998
Satisfied on: 18 August 1999
Persons entitled: Deutscher Ring Versicherungen

Classification: Registered definitive note representing DEM15,000,000 12.4 per cent. Secured amortising note due 2015 (the note) executed by the company and deutscher ring versicherungen (the noteholder)
Secured details: All the moneys and other liabilities payable or owing by the company under the note.
Particulars: All the company's rights title and interest in and to the swap transaction including the benefit of the security therefor over the underlying assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 April 2023Liquidators' statement of receipts and payments to 3 February 2023 (24 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
8 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
5 April 2022Liquidators' statement of receipts and payments to 3 February 2022 (12 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
10 August 2021Resignation of a liquidator (3 pages)
10 August 2021Appointment of a voluntary liquidator (42 pages)
6 May 2021Second filing for the appointment of Mr Wayne Lee as a director (6 pages)
25 February 2021Declaration of solvency (7 pages)
18 February 2021Termination of appointment of Carla Craig as a secretary on 4 February 2021 (2 pages)
18 February 2021Registered office address changed from 150 Cheapside London EC2V 6ET to 15 Canada Square London E14 5GL on 18 February 2021 (2 pages)
17 February 2021Appointment of a voluntary liquidator (3 pages)
17 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-04
(1 page)
12 January 2021Full accounts made up to 31 October 2020 (117 pages)
12 January 2021Termination of appointment of Marshall Charles Bailey as a director on 31 December 2020 (1 page)
31 December 2020Satisfaction of charge 15 in full (2 pages)
31 December 2020Satisfaction of charge 13 in full (2 pages)
31 December 2020Satisfaction of charge 14 in full (2 pages)
30 December 2020Satisfaction of charge 3 in full (2 pages)
30 December 2020Satisfaction of charge 9 in full (1 page)
30 December 2020Satisfaction of charge 2 in full (2 pages)
30 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
30 September 2020Statement of capital on 30 September 2020
  • GBP 7,000,000
(5 pages)
23 September 2020Statement by Directors (2 pages)
23 September 2020Solvency Statement dated 03/09/20 (2 pages)
23 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 03/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 August 2020Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2020Re-registration of Memorandum and Articles (8 pages)
7 August 2020Re-registration from a public company to a private limited company (2 pages)
8 June 2020Termination of appointment of David Buckley as a director on 5 June 2020 (1 page)
23 December 2019Full accounts made up to 31 October 2019 (125 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 October 2019Director's details changed for Mrs Meghan Purves on 15 August 2019 (2 pages)
29 July 2019Appointment of Mrs Meghan Purves as a director on 26 July 2019 (2 pages)
29 March 2019Termination of appointment of Meghan Purves as a secretary on 25 March 2019 (1 page)
18 March 2019Appointment of Ms Carla Craig as a secretary on 14 March 2019 (2 pages)
5 March 2019Termination of appointment of Nicola Louise Wickes as a director on 28 February 2019 (1 page)
31 December 2018Full accounts made up to 31 October 2018 (120 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Wayne Lee on 3 September 2018 (2 pages)
1 October 2018Termination of appointment of Joseph De Giorgio-Miller as a director on 1 October 2018 (1 page)
25 July 2018Termination of appointment of Kevin Anthony Li as a director on 16 July 2018 (1 page)
23 July 2018Appointment of Mr Wayne Lee as a director on 16 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 06/05/2021.
(3 pages)
27 December 2017Appointment of Mr Donald Christopher Bryce Climo as a director on 14 December 2017 (2 pages)
19 December 2017Full accounts made up to 31 October 2017 (117 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Robert Richardson as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Richardson as a director on 31 October 2017 (1 page)
29 March 2017Statement of company's objects (2 pages)
29 March 2017Statement of company's objects (2 pages)
29 March 2017Resolutions
  • RES13 ‐ Sect 175 conflict of interest 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 March 2017Resolutions
  • RES13 ‐ Sect 175 conflict of interest 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 March 2017Appointment of Mr Robert Richardson as a director on 16 March 2017 (2 pages)
22 March 2017Appointment of Mr Robert Richardson as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Louise Frances Hourigan as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Louise Frances Hourigan as a director on 16 March 2017 (1 page)
31 December 2016Full accounts made up to 31 October 2016 (101 pages)
31 December 2016Full accounts made up to 31 October 2016 (101 pages)
16 December 2016Termination of appointment of Kevin Patterson as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Kevin Patterson as a director on 15 December 2016 (1 page)
31 October 2016Director's details changed for Joseph Degiorgio Miller on 27 October 2016 (2 pages)
31 October 2016Director's details changed for Joseph Degiorgio Miller on 27 October 2016 (2 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
20 September 2016Appointment of Ms Meghan Purves as a secretary on 20 September 2016 (2 pages)
20 September 2016Appointment of Ms Meghan Purves as a secretary on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Louise Frances Hourigan as a secretary on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Louise Frances Hourigan as a secretary on 20 September 2016 (1 page)
13 September 2016Appointment of Mr David Buckley as a director on 5 September 2016 (2 pages)
13 September 2016Appointment of Mr David Buckley as a director on 5 September 2016 (2 pages)
9 September 2016Termination of appointment of Tom Kelly as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Tom Kelly as a director on 31 August 2016 (1 page)
28 July 2016Director's details changed for Mr Marshall Charles Bailey on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Marshall Charles Bailey on 28 July 2016 (2 pages)
5 January 2016Full accounts made up to 31 October 2015 (99 pages)
5 January 2016Full accounts made up to 31 October 2015 (99 pages)
24 December 2015Appointment of Ms Louise Frances Hourigan as a secretary on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of Jonathan Howie Bashforth as a secretary on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Jonathan Howie Bashforth as a secretary on 17 December 2015 (1 page)
24 December 2015Appointment of Ms Louise Frances Hourigan as a secretary on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Liam Mason as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Chuck Gerber as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Chuck Gerber as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Liam Mason as a director on 17 December 2015 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • CAD 396,666,666.7
  • GBP 7,000,000
(9 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • CAD 396,666,666.7
  • GBP 7,000,000
(9 pages)
5 January 2015Full accounts made up to 31 October 2014 (98 pages)
5 January 2015Full accounts made up to 31 October 2014 (98 pages)
29 December 2014Appointment of Mr Paul David Atkinson as a director on 18 December 2014 (2 pages)
29 December 2014Appointment of Mr Paul David Atkinson as a director on 18 December 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • CAD 396,666,666.7
  • GBP 7,000,000
(8 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • CAD 396,666,666.7
  • GBP 7,000,000
(8 pages)
19 September 2014Appointment of Louise Frances Hourigan as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Louise Frances Hourigan as a director on 18 September 2014 (2 pages)
7 July 2014Appointment of Mr Kevin Anthony Li as a director (2 pages)
7 July 2014Appointment of Mr Kevin Anthony Li as a director (2 pages)
3 July 2014Termination of appointment of Edward Dodig as a director (1 page)
3 July 2014Termination of appointment of Edward Dodig as a director (1 page)
21 May 2014Appointment of Mr Marshall Charles Bailey as a director (2 pages)
21 May 2014Appointment of Mr Marshall Charles Bailey as a director (2 pages)
30 April 2014Termination of appointment of Angus Scott as a director (1 page)
30 April 2014Termination of appointment of Angus Scott as a director (1 page)
23 December 2013Full accounts made up to 31 October 2013 (78 pages)
23 December 2013Full accounts made up to 31 October 2013 (78 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • CAD 396,666,666.7
  • GBP 7,000,000
(8 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • CAD 396,666,666.7
  • GBP 7,000,000
(8 pages)
22 March 2013Appointment of Mrs Nicola Louise Wickes as a director (2 pages)
22 March 2013Appointment of Mrs Nicola Louise Wickes as a director (2 pages)
1 March 2013Termination of appointment of Shashi Tanna as a director (1 page)
1 March 2013Termination of appointment of Shashi Tanna as a director (1 page)
28 December 2012Full accounts made up to 31 October 2012 (80 pages)
28 December 2012Full accounts made up to 31 October 2012 (80 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
3 May 2012Memorandum and Articles of Association (16 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappointment and remuneration of auditors/deletion of authorised shares capital wording in memorandum 19/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappointment and remuneration of auditors/deletion of authorised shares capital wording in memorandum 19/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2012Memorandum and Articles of Association (16 pages)
29 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • CAD 396,666,667
  • GBP 7,000,000
(3 pages)
29 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • CAD 396,666,667
  • GBP 7,000,000
(3 pages)
3 January 2012Full accounts made up to 31 October 2011 (81 pages)
3 January 2012Full accounts made up to 31 October 2011 (81 pages)
28 December 2011Appointment of Mr Tom Kelly as a director (2 pages)
28 December 2011Appointment of Mr Tom Kelly as a director (2 pages)
30 November 2011Appointment of Mr Jonathan Howie Bashforth as a secretary (1 page)
30 November 2011Termination of appointment of Angus Scott as a secretary (1 page)
30 November 2011Termination of appointment of Angus Scott as a secretary (1 page)
30 November 2011Appointment of Mr Jonathan Howie Bashforth as a secretary (1 page)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
18 October 2011Termination of appointment of Scott Wilson as a director (1 page)
18 October 2011Termination of appointment of Scott Wilson as a director (1 page)
18 October 2011Appointment of Mr Edward Dodig as a director (2 pages)
18 October 2011Appointment of Mr Edward Dodig as a director (2 pages)
21 March 2011Registered office address changed from Cottons Centre Cottons Lane London SE1 2QL on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Cottons Centre Cottons Lane London SE1 2QL on 21 March 2011 (1 page)
10 February 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (3 pages)
10 February 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (3 pages)
8 February 2011Full accounts made up to 31 October 2010 (78 pages)
8 February 2011Full accounts made up to 31 October 2010 (78 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (18 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (18 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (18 pages)
12 July 2010Appointment of Mr Chuck Gerber as a director (2 pages)
12 July 2010Appointment of Mr Chuck Gerber as a director (2 pages)
19 January 2010Annual return made up to 27 October 2008 with a full list of shareholders (10 pages)
19 January 2010Full accounts made up to 31 October 2009 (75 pages)
19 January 2010Annual return made up to 27 October 2008 with a full list of shareholders (10 pages)
19 January 2010Full accounts made up to 31 October 2009 (75 pages)
2 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (18 pages)
2 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (18 pages)
24 November 2009Director's details changed for Scott Anthony Wilson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Liam Mason on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Shashi Tanna on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Joseph Degiorgio Miller on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Angus George James Scott on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Kevin Patterson on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Angus George James Scott on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Angus George James Scott on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Joseph Degiorgio Miller on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Shashi Tanna on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Liam Mason on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Angus George James Scott on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Kevin Patterson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Scott Anthony Wilson on 24 November 2009 (2 pages)
3 November 2009Appointment of Mr Angus George James Scott as a director (1 page)
3 November 2009Appointment of Mr Liam Mason as a director (1 page)
3 November 2009Appointment of Mr Kevin Patterson as a director (1 page)
3 November 2009Appointment of Mr Kevin Patterson as a director (1 page)
3 November 2009Appointment of Mr Liam Mason as a director (1 page)
3 November 2009Appointment of Mr Angus George James Scott as a director (1 page)
21 January 2009Appointment terminated director geoffrey craddock (1 page)
21 January 2009Appointment terminated director bruce renihan (1 page)
21 January 2009Appointment terminated director bruce renihan (1 page)
21 January 2009Appointment terminated director geoffrey craddock (1 page)
21 January 2009Appointment terminated director simon hughes (1 page)
21 January 2009Appointment terminated director simon hughes (1 page)
12 January 2009Full accounts made up to 31 October 2008 (50 pages)
12 January 2009Full accounts made up to 31 October 2008 (50 pages)
21 November 2008Appointment terminated director peter kilgour (1 page)
21 November 2008Appointment terminated director peter letley (1 page)
21 November 2008Appointment terminated director peter kilgour (1 page)
21 November 2008Appointment terminated director peter letley (1 page)
14 March 2008Director appointed mr geoffrey james craddock (1 page)
14 March 2008Director appointed mr geoffrey james craddock (1 page)
21 December 2007Full accounts made up to 31 October 2007 (41 pages)
21 December 2007Full accounts made up to 31 October 2007 (41 pages)
16 November 2007Return made up to 27/10/07; full list of members (9 pages)
16 November 2007Return made up to 27/10/07; full list of members (9 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
11 January 2007Full accounts made up to 31 October 2006 (42 pages)
11 January 2007Full accounts made up to 31 October 2006 (42 pages)
17 November 2006Return made up to 27/10/06; no change of members (10 pages)
17 November 2006Return made up to 27/10/06; no change of members (10 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 January 2006Full accounts made up to 31 October 2005 (36 pages)
18 January 2006Full accounts made up to 31 October 2005 (36 pages)
3 January 2006Return made up to 27/10/05; change of members (9 pages)
3 January 2006Return made up to 27/10/05; change of members (9 pages)
4 November 2005Memorandum and Articles of Association (9 pages)
4 November 2005Memorandum and Articles of Association (9 pages)
4 November 2005Memorandum and Articles of Association (6 pages)
4 November 2005Memorandum and Articles of Association (6 pages)
25 October 2005Interim accounts made up to 31 August 2005 (20 pages)
25 October 2005Interim accounts made up to 31 August 2005 (20 pages)
19 October 2005Reduction of iss capital and minute (oc) (5 pages)
19 October 2005Certificate of reduction of issued capital (1 page)
19 October 2005Certificate of reduction of issued capital (1 page)
19 October 2005Reduction of iss capital and minute (oc) (5 pages)
17 October 2005Certificate of reduction of issued capital (1 page)
17 October 2005Certificate of reduction of issued capital (1 page)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2005Reduction of iss capital and minute (oc) (4 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2005Reduction of iss capital and minute (oc) (4 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2005Ad 06/10/05--------- c$ si [email protected]=255000000 c$ ic 825000000/1080000000 (2 pages)
14 October 2005Ad 06/10/05--------- c$ si [email protected]=255000000 c$ ic 825000000/1080000000 (2 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
21 January 2005Full accounts made up to 31 October 2004 (37 pages)
21 January 2005Full accounts made up to 31 October 2004 (37 pages)
8 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
22 January 2004Full accounts made up to 31 October 2003 (42 pages)
22 January 2004Full accounts made up to 31 October 2003 (42 pages)
10 November 2003Return made up to 27/10/03; no change of members (9 pages)
10 November 2003Return made up to 27/10/03; no change of members (9 pages)
3 April 2003Reduction of iss capital and minute (oc) (4 pages)
3 April 2003Certificate of reduction of issued capital (1 page)
3 April 2003Reduction of iss capital and minute (oc) (4 pages)
3 April 2003Certificate of reduction of issued capital (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2003Memorandum and Articles of Association (16 pages)
28 February 2003Memorandum and Articles of Association (16 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
30 December 2002Full accounts made up to 31 October 2002 (37 pages)
30 December 2002Full accounts made up to 31 October 2002 (37 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
2 December 2002Return made up to 01/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Return made up to 01/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2002Full accounts made up to 31 October 2001 (31 pages)
19 February 2002Full accounts made up to 31 October 2001 (31 pages)
20 November 2001Return made up to 01/11/01; full list of members (8 pages)
20 November 2001Return made up to 01/11/01; full list of members (8 pages)
29 June 2001C$ nc 5000000000/5400000000 18/06/01 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2001C$ nc 5000000000/5400000000 18/06/01 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 February 2001Full accounts made up to 31 October 2000 (34 pages)
27 February 2001Full accounts made up to 31 October 2000 (34 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
8 November 2000Return made up to 01/11/00; full list of members (8 pages)
8 November 2000Return made up to 01/11/00; full list of members (8 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 October 1999 (32 pages)
28 April 2000Full accounts made up to 31 October 1999 (32 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
22 November 1999Return made up to 01/11/99; no change of members (8 pages)
22 November 1999Return made up to 01/11/99; no change of members (8 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Particulars of mortgage/charge (7 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
10 June 1999New director appointed (6 pages)
10 June 1999New director appointed (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Company name changed cibc wood gundy PLC\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed cibc wood gundy PLC\certificate issued on 28/04/99 (2 pages)
22 March 1999Full accounts made up to 31 October 1998 (29 pages)
22 March 1999Full accounts made up to 31 October 1998 (29 pages)
6 November 1998Return made up to 01/11/98; no change of members (6 pages)
6 November 1998Return made up to 01/11/98; no change of members (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
8 October 1998Particulars of mortgage/charge (6 pages)
8 October 1998Particulars of mortgage/charge (6 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
13 August 1998Particulars of mortgage/charge (5 pages)
13 August 1998Particulars of mortgage/charge (5 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
25 February 1998Particulars of mortgage/charge (11 pages)
25 February 1998Particulars of mortgage/charge (11 pages)
24 February 1998Full accounts made up to 31 October 1997 (26 pages)
24 February 1998Full accounts made up to 31 October 1997 (26 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
8 December 1997Particulars of mortgage/charge (8 pages)
8 December 1997Particulars of mortgage/charge (8 pages)
4 December 1997Particulars of mortgage/charge (9 pages)
4 December 1997Particulars of mortgage/charge (5 pages)
4 December 1997Particulars of mortgage/charge (5 pages)
4 December 1997Particulars of mortgage/charge (9 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
25 November 1997Particulars of mortgage/charge (4 pages)
25 November 1997Particulars of mortgage/charge (4 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Return made up to 01/11/97; full list of members (8 pages)
7 November 1997Return made up to 01/11/97; full list of members (8 pages)
22 October 1997Particulars of mortgage/charge (31 pages)
22 October 1997Particulars of mortgage/charge (31 pages)
22 October 1997Particulars of mortgage/charge (31 pages)
22 October 1997Particulars of mortgage/charge (31 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 31 October 1996 (28 pages)
4 March 1997Full accounts made up to 31 October 1996 (28 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
21 January 1997Ad 15/01/97--------- c$ si 250000000@2=500000000 c$ ic 1000000000/1500000000 (2 pages)
21 January 1997Ad 15/01/97--------- c$ si 250000000@2=500000000 c$ ic 1000000000/1500000000 (2 pages)
19 November 1996Return made up to 01/11/96; full list of members (8 pages)
19 November 1996Return made up to 01/11/96; full list of members (8 pages)
3 June 1996Full accounts made up to 31 October 1995 (13 pages)
3 June 1996Full accounts made up to 31 October 1995 (13 pages)
22 March 1996Particulars of mortgage/charge (7 pages)
22 March 1996Particulars of mortgage/charge (7 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
1 December 1995Ad 28/11/95--------- c$ si 500000000@2=1000000000 c$ ic 0/1000000000 (2 pages)
1 December 1995Ad 28/11/95--------- c$ si 500000000@2=1000000000 c$ ic 0/1000000000 (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995Nc inc already adjusted 16/11/95 (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Nc inc already adjusted 16/11/95 (1 page)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Memorandum and Articles of Association (34 pages)
28 November 1995Memorandum and Articles of Association (34 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 November 1995Company name changed cibc bank PLC\certificate issued on 24/11/95 (6 pages)
23 November 1995Company name changed cibc bank PLC\certificate issued on 24/11/95 (6 pages)
10 November 1995Return made up to 01/11/95; no change of members (6 pages)
10 November 1995Return made up to 01/11/95; no change of members (6 pages)
30 May 1995Full accounts made up to 31 October 1994 (13 pages)
30 May 1995Full accounts made up to 31 October 1994 (13 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
7 October 1994New director appointed (2 pages)
7 October 1994New director appointed (2 pages)
28 February 1994Full accounts made up to 31 October 1993 (14 pages)
28 February 1994Full accounts made up to 31 October 1993 (14 pages)
26 January 1993New director appointed (2 pages)
26 January 1993New director appointed (2 pages)
18 December 1992Ad 30/11/92-16/12/92 £ si 7000000@1=7000000 £ ic 2/7000002 (2 pages)
18 December 1992Ad 30/11/92-16/12/92 £ si 7000000@1=7000000 £ ic 2/7000002 (2 pages)
11 December 1992New director appointed (2 pages)
11 December 1992New director appointed (2 pages)
3 December 1992Certificate of authorisation to commence business and borrow (1 page)
3 December 1992Certificate of authorisation to commence business and borrow (1 page)
30 November 1992New director appointed (2 pages)
30 November 1992New director appointed (2 pages)
30 November 1992New director appointed (2 pages)
30 November 1992New director appointed (2 pages)
1 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
1 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
31 October 1992Company name changed stockcapital public LIMITED comp any\certificate issued on 02/11/92 (2 pages)
31 October 1992Company name changed stockcapital public LIMITED comp any\certificate issued on 02/11/92 (2 pages)
21 July 1992Incorporation (10 pages)
21 July 1992Incorporation (10 pages)