Company NameMcArthurglen UK Limited
Company StatusActive
Company Number02810264
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Bond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(10 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddison House
Cross Lane
Marlborough
Wiltshire
SN8 1LA
Secretary NameMr Liron Meister
StatusCurrent
Appointed20 November 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMs Julia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMr Joseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMrs Susie Heuisler McCabe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMr Joseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 23 November 2018)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameJames Byrne Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address14 Kensington Gate
London
W8 5NA
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1997)
RoleGroup Retailing Director
Correspondence Address51 Lower Belgrave Street
London
SW1W 0LP
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameR Jeffery Arnold
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 June 1994)
RoleCEO
Correspondence Address1302 Clayborne House Court
McLean
Virginia
22101
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleSecretary
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameGeorge Morgan Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2000)
RoleReal Estate Developer
Correspondence AddressFlat 22
35 Grosvenor Square
London
W1
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleSecretary
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed15 June 1995(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleSecretary
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameBrian Joseph Collie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address8 Tennyson Close
Dutchells Copse
Horsham
West Sussex
RH12 5PN
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameMs Julia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1999(5 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMs Barbara Ann Beckett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lees Cottages
Pyrford Road
Woking
Surrey
GU22 8UF
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years after company formation)
Appointment Duration9 months (resigned 31 January 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameWilliam Vincent Lightfoot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressTipnoaks
London Road
Albourne
West Sussex
BN6 9BJ
Secretary NameMiss Nalenie Singh
NationalityBritish
StatusResigned
Appointed12 August 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2006)
RoleCorporate Sec
Country of ResidenceEngland
Correspondence Address71a Poynter Road
Enfield
Middlesex
EN1 1DN
Director NameJames Richard Beers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2003(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2006)
RoleCo Chairman
Correspondence Address5 Kent Yard
London
SW7 1BP
Secretary NameGiles Nicholas Millerchip
NationalityBritish
StatusResigned
Appointed25 September 2006(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2007)
RoleLegal Manager
Correspondence Address2 Carver Avenue
Cranage
Cheshire
CW4 8ET
Secretary NameMiss Ibiyemi Ibidapo Solanke
NationalityNigerian
StatusResigned
Appointed25 July 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2010)
RoleCorporate Secretary
Correspondence Address98 Eynsham Drive
Abbeywood
London
SE2 9QZ
Secretary NameMiss Haylie Charlotte Flatt
StatusResigned
Appointed08 October 2010(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1WH
Secretary NameMiss Kaeshia Diane Christensen
StatusResigned
Appointed31 October 2012(19 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1WH
Secretary NameMr Giles Nicholas Millerchip
StatusResigned
Appointed07 June 2013(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1WH
Director NameMr Richard Anthony Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Secretary NameMs Kaeshia Diane Christensen
StatusResigned
Appointed09 December 2015(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2018)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1WH
Secretary NameMs Azin Taheri Koutenaei
StatusResigned
Appointed15 May 2018(25 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 25 July 2018)
RoleCompany Director
Correspondence AddressNations House 3rd Floor, 103 Wigmore Street
London
W1U 1QS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitemcarthurglen.com
Telephone01656 665700
Telephone regionBridgend

Location

Registered AddressNations House
3rd Floor, 103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £0.5Outlet Services Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,521,409
Gross Profit£32,408,209
Net Worth£24,268,006
Cash£5,105,508
Current Liabilities£16,128,983

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

20 January 2010Delivered on: 27 January 2010
Persons entitled: Heliconia Establishment and Marcus Paul Bruce Evans

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
24 July 2007Delivered on: 7 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 4 April 2005
Persons entitled: Wh Smith PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £800,000 together with all interest thereon being the amount standing to the credit of an account or such other sum as shall for the time being be standing to the credit of the said account.
Outstanding
27 January 2003Delivered on: 5 February 2003
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge over £309,991.46 in a specifically designated deposit account in the name of the chargee with any other sums paid into the account with all interest thereon.
Outstanding
13 January 2012Delivered on: 27 January 2012
Persons entitled: Marcus Paul Bruce Evans

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
3 July 2001Delivered on: 18 July 2001
Satisfied on: 26 November 2002
Persons entitled: Bc Partners Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under an underlease dated 03 july 2001.
Particulars: The deposit being the sum of £300,000 to be held in an interest bearing deposit account in the name of bc partners limited. See the mortgage charge document for full details.
Fully Satisfied
31 October 2000Delivered on: 3 November 2000
Satisfied on: 26 November 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch

Classification: Intercreditor deed between amongst others baa-mcarthur/glen UK limited (the junior creditor) and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties (the agent)
Secured details: All present and future liabilities payable or owing by an obligor (as defined) to the finance parties (as defined) under or in connection with the senior finance documents (as defined).
Particulars: If at any time prior to the senior discharge date (save for permitted payments) the junior creditor receives a payment or distribution in cash or in kind of or on account of any of its junior debt not made in accordance with the provisions of clause 11 of the deed. See the mortgage charge document for full details.
Fully Satisfied
21 December 1999Delivered on: 7 January 2000
Satisfied on: 26 November 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch (The Agent)

Classification: Intercreditor deed between amongst others, baa-mcarthur/glen UK limited (the junior creditor) and bayerische landesbank girozentrale, london branch (the agent)
Secured details: All present and future liabilities payable or owing by an obligor (as defined) to the finance parties (as defined) under or in connection with the senior finance documents (as defined).
Particulars: If at any time prior to the senior discharge date (save for the permitted payments) the junior creditor receives a payment or distribution in cash or in kind of or on account of any of its junior debt not made in accordance with the provisions of clause 11 (proceeds of enforcement of security) of the intercreditor deed. See the mortgage charge document for full details.
Fully Satisfied
23 September 1998Delivered on: 6 October 1998
Satisfied on: 26 November 2002
Persons entitled: Baa PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: By way of equitable assignment all the rights title interest and benefit in to or arising under the security rights; all book and other debts. By way of first fixed charge the property, book debts and other debts plant and machinery and all goodwill and uncalled capital; by way of first floating charge all the undertaking and assets whether movable immovable present or future.. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 16 April 1998
Satisfied on: 26 November 2002
Persons entitled: Baa PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter or the debenture, or all of them.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 November 2016Director's details changed for Julia Jean Calabrese on 1 April 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
21 January 2016Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 (1 page)
21 January 2016Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP .5
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP .5
(5 pages)
26 June 2014Appointment of Mr Richard Anthony Jones as a director (2 pages)
23 May 2014Auditor's resignation (1 page)
4 April 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
29 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP .5
(5 pages)
19 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 June 2013Appointment of Mr Giles Nicholas Millerchip as a secretary (1 page)
7 June 2013Termination of appointment of Kaeshia Christensen as a secretary (1 page)
4 February 2013Termination of appointment of Haylie Flatt as a secretary (1 page)
4 February 2013Appointment of Miss Kaeshia Diane Christensen as a secretary (1 page)
7 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
23 August 2012Secretary's details changed (1 page)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
23 August 2012Secretary's details changed for {officer_name} (1 page)
22 August 2012Secretary's details changed for Miss Haylie Charlotte Flatt on 22 August 2012 (1 page)
27 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
11 August 2011Director's details changed for Joseph Wallach Kaempfer on 10 August 2011 (2 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Termination of appointment of Ibiyemi Solanke as a secretary (1 page)
13 January 2011Group of companies' accounts made up to 31 March 2010 (31 pages)
13 October 2010Appointment of Miss Haylie Charlotte Flatt as a secretary (1 page)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Statement of capital on 29 March 2010
  • GBP 0.5
(4 pages)
29 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2010Statement by directors (6 pages)
29 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 47,166,232
(4 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
29 March 2010Solvency statement dated 26/03/10 (4 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
24 September 2009Return made up to 10/08/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 103 wigmore street nations house 3RD floor london W1U 1WH (1 page)
20 February 2008Full accounts made up to 31 March 2007 (19 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
25 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
9 February 2007Full accounts made up to 31 March 2006 (19 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
28 December 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2005Registered office changed on 07/06/05 from: seymour mews house, 26-37 seymour mews, london, W1H 6BN (1 page)
4 April 2005Particulars of mortgage/charge (3 pages)
31 October 2004Full accounts made up to 31 March 2004 (17 pages)
6 September 2004Return made up to 10/08/04; full list of members (9 pages)
7 April 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
6 February 2004Full accounts made up to 31 March 2003 (18 pages)
14 October 2003New director appointed (2 pages)
10 October 2003Director's particulars changed (1 page)
14 September 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 43-45 portman square, london, W1H 6AG (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 130 wilton road, london, SW1V 1LQ (1 page)
13 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2002Ad 17/09/02--------- £ si 2@1=2 £ ic 9/11 (2 pages)
21 October 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
15 October 2002Company name changed bmg uk LIMITED\certificate issued on 15/10/02 (2 pages)
11 October 2002Company name changed baa-mcarthur/glen uk LIMITED\certificate issued on 11/10/02 (2 pages)
10 October 2002Resolutions
  • RES13 ‐ Sub division 10/09/02
(1 page)
10 October 2002S-div 17/09/02 (1 page)
10 October 2002Ad 17/09/02--------- £ si 2@1=2 £ ic 5/7 (2 pages)
10 October 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
26 September 2002Full accounts made up to 31 March 2002 (15 pages)
26 September 2002Director resigned (1 page)
26 September 2002Full accounts made up to 31 March 2001 (14 pages)
26 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
13 August 2002Return made up to 10/08/02; full list of members (3 pages)
15 July 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 November 2001New director appointed (4 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
7 September 2001Return made up to 10/08/01; full list of members (4 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
4 January 2001Full accounts made up to 31 March 2000 (14 pages)
8 November 2000Director's particulars changed (1 page)
3 November 2000Particulars of mortgage/charge (11 pages)
5 September 2000Return made up to 10/08/00; full list of members (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
19 April 2000Director's particulars changed (1 page)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
7 January 2000Particulars of mortgage/charge (10 pages)
6 December 1999New director appointed (3 pages)
23 November 1999Director's particulars changed (1 page)
1 October 1999Memorandum and Articles of Association (16 pages)
6 September 1999Return made up to 10/08/99; full list of members (8 pages)
2 May 1999New director appointed (3 pages)
24 April 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (3 pages)
27 January 1999Director resigned (1 page)
6 October 1998Particulars of mortgage/charge (9 pages)
1 September 1998Return made up to 10/08/98; full list of members (24 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
16 April 1998Particulars of mortgage/charge (15 pages)
12 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
16 December 1997Ad 11/11/97-12/11/97 £ si 3@1=3 £ ic 2/5 (2 pages)
6 November 1997Director's particulars changed (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
5 September 1997Return made up to 10/08/97; full list of members (18 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (3 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
10 November 1996Full accounts made up to 31 March 1996 (12 pages)
17 July 1996Return made up to 19/04/96; full list of members (21 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996New secretary appointed (2 pages)
30 November 1995Director's particulars changed (4 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Return made up to 19/04/95; full list of members (22 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
22 December 1994Full accounts made up to 31 March 1994 (13 pages)
6 February 1994Registered office changed on 06/02/94 from: 50 stratton street london W1X 5FL (1 page)
9 December 1993Company name changed shelfco (no.882) LIMITED\certificate issued on 09/12/93 (2 pages)
19 April 1993Incorporation (22 pages)