London
EC4M 7RB
Director Name | Mr Donald Christopher Bryce Climo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 December 2017(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Executive Director |
Country of Residence | Canada |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Wayne Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 July 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director, Head Of Europe & Asia Pacific |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mrs Meghan Foreman-Purves |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 July 2019(27 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | David John Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 12 Ruskin Road Belvedere Kent DA17 5BB |
Director Name | Michael Cornford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 January 1993) |
Role | Bank Officer |
Correspondence Address | Hunsdonbury Hunsdon Ware Hertfordshire SG12 8PW |
Director Name | John Doran |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 1992(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2000) |
Role | Bank Officer |
Correspondence Address | 2270 Saxony Court Mississauga Ontario L5h 4b5 Foreign |
Director Name | Daniel Stanley Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 1992(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1994) |
Role | Banker |
Correspondence Address | Four Winds Old Avenue Weybridge Surrey KT13 0QB |
Director Name | Cliff Inskip |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 1992(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1995) |
Role | Bank Officer |
Correspondence Address | Ballards Mead Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Director Name | Graham John Cohen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 1999) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Melody Road Wandsworth London SW18 2QF |
Director Name | Gillian Helen Denham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1997) |
Role | Bank Official |
Correspondence Address | 42 Ferncroft Avenue Hampstead London NW3 7PE |
Director Name | Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1997) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Sbj Ltd 100 Whitechapel Road London E1 1JG |
Director Name | Derek Cumberland Hayes |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 June 1999) |
Role | Bank Officer |
Correspondence Address | 287 Erskine Avenue Toronto Ontario M4p 1z6 Canada |
Secretary Name | Mr Shashi Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southfield Way St Albans Hertfordshire AL4 9JJ |
Director Name | David Richard Austin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2007) |
Role | General Counsel |
Correspondence Address | 5 Widford Hill Widford Ware Hertfordshire SG12 8SW |
Director Name | Gillian Helen Denham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1999) |
Role | Bank Officer |
Correspondence Address | 42 Ferncroft Avenue Hampstead London NW3 7PE |
Secretary Name | David Richard Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 5 Widford Hill Widford Ware Hertfordshire SG12 8SW |
Director Name | Andrew Graham Kenyon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2002) |
Role | Bank Executive |
Correspondence Address | Suite 503 50 Old Mill Road Oakville L6j 7w1 Canada |
Secretary Name | Angus George James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Dennis Dlugan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2005) |
Role | Bank Official |
Correspondence Address | 21 Overlea Blvd Unit 1703 Toronto Ontaria M4h 1p2 |
Director Name | Mr Simon Philip Griffith Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2008) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ringmer Avenue London SW6 5LW |
Director Name | Joseph De Giorgio-Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2018) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Geoffrey James Craddock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dual Uk/Us |
Status | Resigned |
Appointed | 03 March 2008(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2008) |
Role | Banker |
Correspondence Address | 11 Stepping Stone Lane Greenwich Connecticut Ct 06830 |
Director Name | Mr Chuck Gerber |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2010(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2015) |
Role | Bank Executive |
Country of Residence | United States |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Edward Dodig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2011(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2014) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Mr Jonathan Howie Bashforth |
---|---|
Status | Resigned |
Appointed | 30 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Tom Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 2011(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2016) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Marshall Charles Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Ms Louise Frances Hourigan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Ms Louise Frances Hourigan |
---|---|
Status | Resigned |
Appointed | 17 December 2015(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr David Buckley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Ms Meghan Purves |
---|---|
Status | Resigned |
Appointed | 20 September 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Ms Carla Craig |
---|---|
Status | Resigned |
Appointed | 14 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.macarthurwilson.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
4b at CA$0.1 | Canadian Imperial Bank Of Commerce 98.27% Ordinary A |
---|---|
7m at £1 | Canadian Imperial Bank Of Commerce 1.73% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,996,891 |
Net Worth | £311,141,178 |
Cash | £189,580,257 |
Current Liabilities | £245,130,198 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2021 (overdue) |
6 February 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
12 April 2023 | Liquidators' statement of receipts and payments to 3 February 2023 (24 pages) |
---|---|
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
8 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered 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 2022 | Liquidators' statement of receipts and payments to 3 February 2022 (12 pages) |
14 December 2021 | Registered 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 2021 | Resignation of a liquidator (3 pages) |
10 August 2021 | Appointment of a voluntary liquidator (42 pages) |
6 May 2021 | Second filing for the appointment of Mr Wayne Lee as a director (6 pages) |
25 February 2021 | Declaration of solvency (7 pages) |
18 February 2021 | Termination of appointment of Carla Craig as a secretary on 4 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from 150 Cheapside London EC2V 6ET to 15 Canada Square London E14 5GL on 18 February 2021 (2 pages) |
17 February 2021 | Appointment of a voluntary liquidator (3 pages) |
17 February 2021 | Resolutions
|
12 January 2021 | Full accounts made up to 31 October 2020 (117 pages) |
12 January 2021 | Termination of appointment of Marshall Charles Bailey as a director on 31 December 2020 (1 page) |
31 December 2020 | Satisfaction of charge 15 in full (2 pages) |
31 December 2020 | Satisfaction of charge 13 in full (2 pages) |
31 December 2020 | Satisfaction of charge 14 in full (2 pages) |
30 December 2020 | Satisfaction of charge 3 in full (2 pages) |
30 December 2020 | Satisfaction of charge 9 in full (1 page) |
30 December 2020 | Satisfaction of charge 2 in full (2 pages) |
30 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
30 September 2020 | Statement of capital on 30 September 2020
|
23 September 2020 | Statement by Directors (2 pages) |
23 September 2020 | Solvency Statement dated 03/09/20 (2 pages) |
23 September 2020 | Resolutions
|
7 August 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2020 | Resolutions
|
7 August 2020 | Re-registration of Memorandum and Articles (8 pages) |
7 August 2020 | Re-registration from a public company to a private limited company (2 pages) |
8 June 2020 | Termination of appointment of David Buckley as a director on 5 June 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 October 2019 (125 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 October 2019 | Director's details changed for Mrs Meghan Purves on 15 August 2019 (2 pages) |
29 July 2019 | Appointment of Mrs Meghan Purves as a director on 26 July 2019 (2 pages) |
29 March 2019 | Termination of appointment of Meghan Purves as a secretary on 25 March 2019 (1 page) |
18 March 2019 | Appointment of Ms Carla Craig as a secretary on 14 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Nicola Louise Wickes as a director on 28 February 2019 (1 page) |
31 December 2018 | Full accounts made up to 31 October 2018 (120 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Wayne Lee on 3 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Joseph De Giorgio-Miller as a director on 1 October 2018 (1 page) |
25 July 2018 | Termination of appointment of Kevin Anthony Li as a director on 16 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Wayne Lee as a director on 16 July 2018
|
27 December 2017 | Appointment of Mr Donald Christopher Bryce Climo as a director on 14 December 2017 (2 pages) |
19 December 2017 | Full accounts made up to 31 October 2017 (117 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Robert Richardson as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Richardson as a director on 31 October 2017 (1 page) |
29 March 2017 | Statement of company's objects (2 pages) |
29 March 2017 | Statement of company's objects (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
22 March 2017 | Appointment of Mr Robert Richardson as a director on 16 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Robert Richardson as a director on 16 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Louise Frances Hourigan as a director on 16 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Louise Frances Hourigan as a director on 16 March 2017 (1 page) |
31 December 2016 | Full accounts made up to 31 October 2016 (101 pages) |
31 December 2016 | Full accounts made up to 31 October 2016 (101 pages) |
16 December 2016 | Termination of appointment of Kevin Patterson as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Kevin Patterson as a director on 15 December 2016 (1 page) |
31 October 2016 | Director's details changed for Joseph Degiorgio Miller on 27 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Joseph Degiorgio Miller on 27 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
20 September 2016 | Appointment of Ms Meghan Purves as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Ms Meghan Purves as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Louise Frances Hourigan as a secretary on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Louise Frances Hourigan as a secretary on 20 September 2016 (1 page) |
13 September 2016 | Appointment of Mr David Buckley as a director on 5 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr David Buckley as a director on 5 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Tom Kelly as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Tom Kelly as a director on 31 August 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Marshall Charles Bailey on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Marshall Charles Bailey on 28 July 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 October 2015 (99 pages) |
5 January 2016 | Full accounts made up to 31 October 2015 (99 pages) |
24 December 2015 | Appointment of Ms Louise Frances Hourigan as a secretary on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Jonathan Howie Bashforth as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Jonathan Howie Bashforth as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Ms Louise Frances Hourigan as a secretary on 17 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Liam Mason as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Chuck Gerber as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Chuck Gerber as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Liam Mason as a director on 17 December 2015 (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 January 2015 | Full accounts made up to 31 October 2014 (98 pages) |
5 January 2015 | Full accounts made up to 31 October 2014 (98 pages) |
29 December 2014 | Appointment of Mr Paul David Atkinson as a director on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Paul David Atkinson as a director on 18 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 September 2014 | Appointment of Louise Frances Hourigan as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Louise Frances Hourigan as a director on 18 September 2014 (2 pages) |
7 July 2014 | Appointment of Mr Kevin Anthony Li as a director (2 pages) |
7 July 2014 | Appointment of Mr Kevin Anthony Li as a director (2 pages) |
3 July 2014 | Termination of appointment of Edward Dodig as a director (1 page) |
3 July 2014 | Termination of appointment of Edward Dodig as a director (1 page) |
21 May 2014 | Appointment of Mr Marshall Charles Bailey as a director (2 pages) |
21 May 2014 | Appointment of Mr Marshall Charles Bailey as a director (2 pages) |
30 April 2014 | Termination of appointment of Angus Scott as a director (1 page) |
30 April 2014 | Termination of appointment of Angus Scott as a director (1 page) |
23 December 2013 | Full accounts made up to 31 October 2013 (78 pages) |
23 December 2013 | Full accounts made up to 31 October 2013 (78 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 March 2013 | Appointment of Mrs Nicola Louise Wickes as a director (2 pages) |
22 March 2013 | Appointment of Mrs Nicola Louise Wickes as a director (2 pages) |
1 March 2013 | Termination of appointment of Shashi Tanna as a director (1 page) |
1 March 2013 | Termination of appointment of Shashi Tanna as a director (1 page) |
28 December 2012 | Full accounts made up to 31 October 2012 (80 pages) |
28 December 2012 | Full accounts made up to 31 October 2012 (80 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Memorandum and Articles of Association (16 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Memorandum and Articles of Association (16 pages) |
29 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
29 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
3 January 2012 | Full accounts made up to 31 October 2011 (81 pages) |
3 January 2012 | Full accounts made up to 31 October 2011 (81 pages) |
28 December 2011 | Appointment of Mr Tom Kelly as a director (2 pages) |
28 December 2011 | Appointment of Mr Tom Kelly as a director (2 pages) |
30 November 2011 | Appointment of Mr Jonathan Howie Bashforth as a secretary (1 page) |
30 November 2011 | Termination of appointment of Angus Scott as a secretary (1 page) |
30 November 2011 | Termination of appointment of Angus Scott as a secretary (1 page) |
30 November 2011 | Appointment of Mr Jonathan Howie Bashforth as a secretary (1 page) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Termination of appointment of Scott Wilson as a director (1 page) |
18 October 2011 | Termination of appointment of Scott Wilson as a director (1 page) |
18 October 2011 | Appointment of Mr Edward Dodig as a director (2 pages) |
18 October 2011 | Appointment of Mr Edward Dodig as a director (2 pages) |
21 March 2011 | Registered office address changed from Cottons Centre Cottons Lane London SE1 2QL on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Cottons Centre Cottons Lane London SE1 2QL on 21 March 2011 (1 page) |
10 February 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (3 pages) |
10 February 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (3 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (78 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (78 pages) |
1 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (18 pages) |
1 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (18 pages) |
1 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (18 pages) |
12 July 2010 | Appointment of Mr Chuck Gerber as a director (2 pages) |
12 July 2010 | Appointment of Mr Chuck Gerber as a director (2 pages) |
19 January 2010 | Annual return made up to 27 October 2008 with a full list of shareholders (10 pages) |
19 January 2010 | Full accounts made up to 31 October 2009 (75 pages) |
19 January 2010 | Annual return made up to 27 October 2008 with a full list of shareholders (10 pages) |
19 January 2010 | Full accounts made up to 31 October 2009 (75 pages) |
2 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (18 pages) |
2 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (18 pages) |
24 November 2009 | Director's details changed for Scott Anthony Wilson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Liam Mason on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Shashi Tanna on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Joseph Degiorgio Miller on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Angus George James Scott on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Kevin Patterson on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Angus George James Scott on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Angus George James Scott on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Joseph Degiorgio Miller on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Shashi Tanna on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Liam Mason on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Angus George James Scott on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Kevin Patterson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Scott Anthony Wilson on 24 November 2009 (2 pages) |
3 November 2009 | Appointment of Mr Angus George James Scott as a director (1 page) |
3 November 2009 | Appointment of Mr Liam Mason as a director (1 page) |
3 November 2009 | Appointment of Mr Kevin Patterson as a director (1 page) |
3 November 2009 | Appointment of Mr Kevin Patterson as a director (1 page) |
3 November 2009 | Appointment of Mr Liam Mason as a director (1 page) |
3 November 2009 | Appointment of Mr Angus George James Scott as a director (1 page) |
21 January 2009 | Appointment terminated director geoffrey craddock (1 page) |
21 January 2009 | Appointment terminated director bruce renihan (1 page) |
21 January 2009 | Appointment terminated director bruce renihan (1 page) |
21 January 2009 | Appointment terminated director geoffrey craddock (1 page) |
21 January 2009 | Appointment terminated director simon hughes (1 page) |
21 January 2009 | Appointment terminated director simon hughes (1 page) |
12 January 2009 | Full accounts made up to 31 October 2008 (50 pages) |
12 January 2009 | Full accounts made up to 31 October 2008 (50 pages) |
21 November 2008 | Appointment terminated director peter kilgour (1 page) |
21 November 2008 | Appointment terminated director peter letley (1 page) |
21 November 2008 | Appointment terminated director peter kilgour (1 page) |
21 November 2008 | Appointment terminated director peter letley (1 page) |
14 March 2008 | Director appointed mr geoffrey james craddock (1 page) |
14 March 2008 | Director appointed mr geoffrey james craddock (1 page) |
21 December 2007 | Full accounts made up to 31 October 2007 (41 pages) |
21 December 2007 | Full accounts made up to 31 October 2007 (41 pages) |
16 November 2007 | Return made up to 27/10/07; full list of members (9 pages) |
16 November 2007 | Return made up to 27/10/07; full list of members (9 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
11 January 2007 | Full accounts made up to 31 October 2006 (42 pages) |
11 January 2007 | Full accounts made up to 31 October 2006 (42 pages) |
17 November 2006 | Return made up to 27/10/06; no change of members (10 pages) |
17 November 2006 | Return made up to 27/10/06; no change of members (10 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (1 page) |
18 January 2006 | Full accounts made up to 31 October 2005 (36 pages) |
18 January 2006 | Full accounts made up to 31 October 2005 (36 pages) |
3 January 2006 | Return made up to 27/10/05; change of members (9 pages) |
3 January 2006 | Return made up to 27/10/05; change of members (9 pages) |
4 November 2005 | Memorandum and Articles of Association (9 pages) |
4 November 2005 | Memorandum and Articles of Association (9 pages) |
4 November 2005 | Memorandum and Articles of Association (6 pages) |
4 November 2005 | Memorandum and Articles of Association (6 pages) |
25 October 2005 | Interim accounts made up to 31 August 2005 (20 pages) |
25 October 2005 | Interim accounts made up to 31 August 2005 (20 pages) |
19 October 2005 | Reduction of iss capital and minute (oc) (5 pages) |
19 October 2005 | Certificate of reduction of issued capital (1 page) |
19 October 2005 | Certificate of reduction of issued capital (1 page) |
19 October 2005 | Reduction of iss capital and minute (oc) (5 pages) |
17 October 2005 | Certificate of reduction of issued capital (1 page) |
17 October 2005 | Certificate of reduction of issued capital (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Reduction of iss capital and minute (oc) (4 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Reduction of iss capital and minute (oc) (4 pages) |
17 October 2005 | Resolutions
|
14 October 2005 | Ad 06/10/05--------- c$ si [email protected]=255000000 c$ ic 825000000/1080000000 (2 pages) |
14 October 2005 | Ad 06/10/05--------- c$ si [email protected]=255000000 c$ ic 825000000/1080000000 (2 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
21 January 2005 | Full accounts made up to 31 October 2004 (37 pages) |
21 January 2005 | Full accounts made up to 31 October 2004 (37 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members
|
8 November 2004 | Return made up to 27/10/04; full list of members
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 31 October 2003 (42 pages) |
22 January 2004 | Full accounts made up to 31 October 2003 (42 pages) |
10 November 2003 | Return made up to 27/10/03; no change of members (9 pages) |
10 November 2003 | Return made up to 27/10/03; no change of members (9 pages) |
3 April 2003 | Reduction of iss capital and minute (oc) (4 pages) |
3 April 2003 | Certificate of reduction of issued capital (1 page) |
3 April 2003 | Reduction of iss capital and minute (oc) (4 pages) |
3 April 2003 | Certificate of reduction of issued capital (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
28 February 2003 | Memorandum and Articles of Association (16 pages) |
28 February 2003 | Memorandum and Articles of Association (16 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
30 December 2002 | Full accounts made up to 31 October 2002 (37 pages) |
30 December 2002 | Full accounts made up to 31 October 2002 (37 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
2 December 2002 | Return made up to 01/11/02; no change of members
|
2 December 2002 | Return made up to 01/11/02; no change of members
|
19 February 2002 | Full accounts made up to 31 October 2001 (31 pages) |
19 February 2002 | Full accounts made up to 31 October 2001 (31 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
29 June 2001 | C$ nc 5000000000/5400000000 18/06/01 (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | C$ nc 5000000000/5400000000 18/06/01 (1 page) |
29 June 2001 | Resolutions
|
27 February 2001 | Full accounts made up to 31 October 2000 (34 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (34 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
8 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
8 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 31 October 1999 (32 pages) |
28 April 2000 | Full accounts made up to 31 October 1999 (32 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
22 November 1999 | Return made up to 01/11/99; no change of members (8 pages) |
22 November 1999 | Return made up to 01/11/99; no change of members (8 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (6 pages) |
10 June 1999 | New director appointed (6 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Company name changed cibc wood gundy PLC\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed cibc wood gundy PLC\certificate issued on 28/04/99 (2 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (29 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (29 pages) |
6 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
6 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
8 October 1998 | Particulars of mortgage/charge (6 pages) |
8 October 1998 | Particulars of mortgage/charge (6 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
13 August 1998 | Particulars of mortgage/charge (5 pages) |
13 August 1998 | Particulars of mortgage/charge (5 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Particulars of mortgage/charge (11 pages) |
25 February 1998 | Particulars of mortgage/charge (11 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (26 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (26 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
8 December 1997 | Particulars of mortgage/charge (8 pages) |
8 December 1997 | Particulars of mortgage/charge (8 pages) |
4 December 1997 | Particulars of mortgage/charge (9 pages) |
4 December 1997 | Particulars of mortgage/charge (5 pages) |
4 December 1997 | Particulars of mortgage/charge (5 pages) |
4 December 1997 | Particulars of mortgage/charge (9 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
7 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
22 October 1997 | Particulars of mortgage/charge (31 pages) |
22 October 1997 | Particulars of mortgage/charge (31 pages) |
22 October 1997 | Particulars of mortgage/charge (31 pages) |
22 October 1997 | Particulars of mortgage/charge (31 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (28 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (28 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
21 January 1997 | Ad 15/01/97--------- c$ si 250000000@2=500000000 c$ ic 1000000000/1500000000 (2 pages) |
21 January 1997 | Ad 15/01/97--------- c$ si 250000000@2=500000000 c$ ic 1000000000/1500000000 (2 pages) |
19 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
19 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
22 March 1996 | Particulars of mortgage/charge (7 pages) |
22 March 1996 | Particulars of mortgage/charge (7 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
1 December 1995 | Ad 28/11/95--------- c$ si 500000000@2=1000000000 c$ ic 0/1000000000 (2 pages) |
1 December 1995 | Ad 28/11/95--------- c$ si 500000000@2=1000000000 c$ ic 0/1000000000 (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Nc inc already adjusted 16/11/95 (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Nc inc already adjusted 16/11/95 (1 page) |
29 November 1995 | Resolutions
|
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Memorandum and Articles of Association (34 pages) |
28 November 1995 | Memorandum and Articles of Association (34 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
23 November 1995 | Company name changed cibc bank PLC\certificate issued on 24/11/95 (6 pages) |
23 November 1995 | Company name changed cibc bank PLC\certificate issued on 24/11/95 (6 pages) |
10 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
10 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
7 October 1994 | New director appointed (2 pages) |
7 October 1994 | New director appointed (2 pages) |
28 February 1994 | Full accounts made up to 31 October 1993 (14 pages) |
28 February 1994 | Full accounts made up to 31 October 1993 (14 pages) |
26 January 1993 | New director appointed (2 pages) |
26 January 1993 | New director appointed (2 pages) |
18 December 1992 | Ad 30/11/92-16/12/92 £ si 7000000@1=7000000 £ ic 2/7000002 (2 pages) |
18 December 1992 | Ad 30/11/92-16/12/92 £ si 7000000@1=7000000 £ ic 2/7000002 (2 pages) |
11 December 1992 | New director appointed (2 pages) |
11 December 1992 | New director appointed (2 pages) |
3 December 1992 | Certificate of authorisation to commence business and borrow (1 page) |
3 December 1992 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1992 | New director appointed (2 pages) |
30 November 1992 | New director appointed (2 pages) |
30 November 1992 | New director appointed (2 pages) |
30 November 1992 | New director appointed (2 pages) |
1 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 October 1992 | Company name changed stockcapital public LIMITED comp any\certificate issued on 02/11/92 (2 pages) |
31 October 1992 | Company name changed stockcapital public LIMITED comp any\certificate issued on 02/11/92 (2 pages) |
21 July 1992 | Incorporation (10 pages) |
21 July 1992 | Incorporation (10 pages) |