Company NameBankers Trust International Limited
Company StatusDissolved
Company Number02869281
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 5 months ago)
Dissolution Date28 May 2017 (6 years, 10 months ago)
Previous NamesBT Alpha Plc and Bankers Trust International Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed12 July 2001(7 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 28 May 2017)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(13 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 28 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 28 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJames Stephen Cross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Romney Drive
Bromley
Kent
BR1 2TE
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameAngel Garcia Altozano
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 1994(4 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 1994)
RoleCivil Enginee
Correspondence AddressPuentecillo 6
Madrid 28043
Foreign
Director NameChristian Marie Yves De Balmann
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench American
StatusResigned
Appointed31 March 1994(4 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1998)
RoleBanker
Correspondence Address8 Randolph Road
Maida Vale
London
W9
Director NameRobert Louis Barbanell
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 01 November 1994)
RoleMerchant Banker
Correspondence Address64 Chester Row
London
SW1W 8JP
Director NameStephen John Harper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Tregunter Road
London
SW10 9LS
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 1998)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Director NameLee Kenneth Barba
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 1995)
RoleBanker
Correspondence Address5 Mallord Street
London
SW3 6DT
Director NameMatthew John Hale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 1999)
RoleBanker
Correspondence Address10 Pelham Square
Brighton
East Sussex
BN1 4ET
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1998)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Director NameMr Graham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 1999)
RoleBanker
Correspondence Address2 Selwood Place
London
SW7 3QQ
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed11 April 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameGael Mary Hardie-Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCh Acc / Product Controller
Correspondence AddressFlat 262 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr George Donald Johnston Iii
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1997(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 September 1999)
RoleBanker
Correspondence Address32 Palace Gardens Terrace
London
W8 4RP
Director NameAlexander Peterson Frick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1998)
RoleBanker
Correspondence Address2 Abbey Gardens
St Johns Wood
London
NW8 9AT
Director NameRichard Feehan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1998)
RoleBanker
Correspondence Address20 St Georges Square
Pimlico
London
SW1V 2HP
Director NameDavid Mark Coleman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1998)
RoleBanker
Correspondence AddressStables End 38 Tudor Avenue
Gidea Park
Romford
Essex
RM2 5NA
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameRon Gutler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed29 October 1998(4 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 June 1999)
RoleBanker
Correspondence Address7 Tzeelim Street
Ramat Efal
Israel
Director NameNicholas Alan Ratcliffe Jeffery
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2000)
RoleBanker
Correspondence AddressLittle Brook Park
Oxshott Road
Leatherhead
Surrey
KT22 0DQ
Director NameAlan Greatbatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2003)
RoleBanker & Head Of Compliance
Correspondence Address2 Thornbury Close
Cheadle Hulme
Cheshire
SK8 7BY
Director NameYassine Bouhara
Date of BirthMay 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed23 September 1999(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2005)
RoleTrading Manager
Correspondence Address14 Westover Hill
London
NW3 7UH
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed09 November 1999(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Ivor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Wedderburn Road
London
NW3 5QG
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr David Hards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(10 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew James Victor Giles
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 August 2004)
RoleBanker
Correspondence Address36 Beechwood Road
South Croydon
Surrey
CR2 0AA
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2008)
RoleStockbroker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,223,636,700
Cash£9,423,255
Current Liabilities£10,075,790

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 May 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
28 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
3 November 2016Liquidators' statement of receipts and payments to 25 August 2016 (4 pages)
3 November 2016Liquidators' statement of receipts and payments to 25 August 2016 (4 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
29 October 2015Liquidators statement of receipts and payments to 25 August 2015 (4 pages)
29 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (4 pages)
29 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (4 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
11 September 2014Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on 11 September 2014 (4 pages)
11 September 2014Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on 11 September 2014 (4 pages)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-26
(1 page)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Appointment of a voluntary liquidator (3 pages)
9 September 2014Appointment of a voluntary liquidator (3 pages)
20 June 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Satisfaction of charge 22 in full (4 pages)
20 June 2014Satisfaction of charge 24 in full (4 pages)
20 June 2014Satisfaction of charge 22 in full (4 pages)
20 June 2014Satisfaction of charge 21 in full (4 pages)
20 June 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Satisfaction of charge 13 in full (4 pages)
20 June 2014Satisfaction of charge 24 in full (4 pages)
20 June 2014Satisfaction of charge 13 in full (4 pages)
20 June 2014Satisfaction of charge 17 in full (4 pages)
20 June 2014Satisfaction of charge 15 in full (4 pages)
20 June 2014Satisfaction of charge 21 in full (4 pages)
20 June 2014Satisfaction of charge 5 in full (4 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Satisfaction of charge 15 in full (4 pages)
20 June 2014Satisfaction of charge 17 in full (4 pages)
20 June 2014Satisfaction of charge 5 in full (4 pages)
19 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium of usd 219000000 cancelled 16/05/2014
(1 page)
19 May 2014Statement of capital on 19 May 2014
  • USD 10
(4 pages)
19 May 2014Solvency statement dated 16/05/14 (1 page)
19 May 2014Solvency statement dated 16/05/14 (1 page)
19 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium of usd 219000000 cancelled 16/05/2014
(1 page)
19 May 2014Statement by directors (1 page)
19 May 2014Statement by directors (1 page)
19 May 2014Statement of capital on 19 May 2014
  • USD 10
(4 pages)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Solvency statement dated 03/04/14 (1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 50,000
  • USD 441,833.828
(4 pages)
10 April 2014Statement by directors (1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 50,000
  • USD 441,833.828
(4 pages)
10 April 2014Solvency statement dated 03/04/14 (1 page)
9 April 2014Section 519 (3 pages)
9 April 2014Section 519 (3 pages)
31 March 2014Section 519 (2 pages)
31 March 2014Section 519 (2 pages)
28 March 2014Termination of appointment of David Hards as a director (1 page)
28 March 2014Termination of appointment of David Hards as a director (1 page)
26 March 2014Termination of appointment of Therese Mccarthy-Hockey as a director (1 page)
26 March 2014Termination of appointment of Therese Mccarthy-Hockey as a director (1 page)
11 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2014Memorandum and Articles of Association (16 pages)
11 March 2014Memorandum and Articles of Association (16 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50,000
  • USD 921,829,828.00
(8 pages)
11 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Division of shares/approve reduction of company capital redemption reserve 28/02/2014
(1 page)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50,000
  • USD 921,829,828.00
(8 pages)
11 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Division of shares/approve reduction of company capital redemption reserve 28/02/2014
(1 page)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (11 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
16 March 2011Appointment of Miss Therese Catherine Mccarthy-Hockey as a director (2 pages)
16 March 2011Appointment of Miss Therese Catherine Mccarthy-Hockey as a director (2 pages)
18 February 2011Termination of appointment of Peter Littler as a director (1 page)
18 February 2011Termination of appointment of Peter Littler as a director (1 page)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Termination of appointment of David Keen as a director (1 page)
15 September 2010Termination of appointment of David Keen as a director (1 page)
25 May 2010Statement of capital on 13 May 2010
  • GBP 50,000.00
  • USD 441,833,828.00
(9 pages)
25 May 2010Statement of capital on 13 May 2010
  • GBP 50,000.00
  • USD 441,833,828.00
(9 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (23 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (23 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
2 August 2009Full accounts made up to 31 December 2008 (11 pages)
2 August 2009Full accounts made up to 31 December 2008 (11 pages)
21 July 2009Re-registration of Memorandum and Articles (18 pages)
21 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2009Application for reregistration from PLC to private (1 page)
21 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2009Re-registration of Memorandum and Articles (18 pages)
21 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2009Application for reregistration from PLC to private (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / peter littler / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / david hards / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / david hards / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / peter littler / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
2 April 2009Director's change of particulars / nicholas calvert / 03/03/2009 (1 page)
2 April 2009Director's change of particulars / nicholas calvert / 03/03/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 December 2008Director appointed david dorian oliver keen (2 pages)
18 December 2008Director appointed david dorian oliver keen (2 pages)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
1 August 2008Full accounts made up to 31 December 2007 (20 pages)
1 August 2008Full accounts made up to 31 December 2007 (20 pages)
26 February 2008Appointment terminated director scott dobbie (1 page)
26 February 2008Appointment terminated director scott dobbie (1 page)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
15 April 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
15 April 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
10 April 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
28 February 2006Return made up to 31/01/06; full list of members (4 pages)
28 February 2006Return made up to 31/01/06; full list of members (4 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
25 May 2005Return made up to 30/04/05; full list of members (12 pages)
25 May 2005Return made up to 30/04/05; full list of members (12 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
6 August 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Return made up to 30/04/04; full list of members (13 pages)
9 June 2004Return made up to 30/04/04; full list of members (13 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (3 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
16 July 2003Return made up to 30/04/03; full list of members (13 pages)
16 July 2003Return made up to 30/04/03; full list of members (13 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
6 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
22 May 2002Return made up to 30/04/02; full list of members (15 pages)
22 May 2002Return made up to 30/04/02; full list of members (15 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
4 April 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
4 April 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
20 July 2001New director appointed (4 pages)
20 July 2001New director appointed (4 pages)
19 July 2001New secretary appointed (3 pages)
19 July 2001New secretary appointed (3 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
10 May 2001Return made up to 30/04/01; full list of members (12 pages)
10 May 2001Return made up to 30/04/01; full list of members (12 pages)
1 May 2001Full group accounts made up to 31 December 2000 (39 pages)
1 May 2001Full group accounts made up to 31 December 2000 (39 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 November 2000Memorandum and Articles of Association (36 pages)
29 November 2000Memorandum and Articles of Association (36 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 August 2000Full group accounts made up to 31 December 1999 (40 pages)
14 August 2000Full group accounts made up to 31 December 1999 (40 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(9 pages)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(9 pages)
30 November 1999Us$ ic 551833828/486833828 29/10/99 us$ sr [email protected]= 65000000 (2 pages)
30 November 1999Us$ ic 551833828/486833828 29/10/99 us$ sr [email protected]= 65000000 (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
22 July 1999Full group accounts made up to 31 December 1998 (46 pages)
22 July 1999Full group accounts made up to 31 December 1998 (46 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
10 June 1999Us$ ic 921833828/551833828 03/06/99 us$ sr 370000000@1=370000000 (1 page)
10 June 1999Us$ ic 921833828/551833828 03/06/99 us$ sr 370000000@1=370000000 (1 page)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
1 December 1998Return made up to 01/11/98; full list of members (14 pages)
1 December 1998Return made up to 01/11/98; full list of members (14 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
4 November 1998Particulars of mortgage/charge (6 pages)
4 November 1998Particulars of mortgage/charge (6 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
1 July 1998Full group accounts made up to 31 December 1997 (26 pages)
1 July 1998Full group accounts made up to 31 December 1997 (26 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
27 April 1998Particulars of mortgage/charge (5 pages)
27 April 1998Particulars of mortgage/charge (5 pages)
24 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1998Ad 08/04/98--------- us$ si 300000000@1=300000000 us$ ic 621833828/921833828 (2 pages)
24 April 1998Us$ nc 2180000000/3000000000 08/04/98 (2 pages)
24 April 1998Ad 08/04/98--------- us$ si 300000000@1=300000000 us$ ic 621833828/921833828 (2 pages)
24 April 1998Us$ nc 2180000000/3000000000 08/04/98 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
11 December 1997Ad 13/11/97--------- us$ si 988066@1=988066 us$ ic 620845762/621833828 (2 pages)
11 December 1997Ad 13/11/97--------- us$ si 988066@1=988066 us$ ic 620845762/621833828 (2 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
26 November 1997Particulars of mortgage/charge (5 pages)
26 November 1997Particulars of mortgage/charge (5 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Return made up to 01/11/97; full list of members (15 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Return made up to 01/11/97; full list of members (15 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Ad 30/10/97--------- us$ si 12802552@1=12802552 us$ ic 608043210/620845762 (2 pages)
13 November 1997Ad 30/10/97--------- us$ si 12802552@1=12802552 us$ ic 608043210/620845762 (2 pages)
12 October 1997Ad 23/12/96--------- us$ si 46000000@1=46000000 us$ ic 511043210/557043210 (2 pages)
12 October 1997Ad 02/01/97--------- us$ si 51000000@1=51000000 us$ ic 557043210/608043210 (2 pages)
12 October 1997Ad 23/12/96--------- us$ si 46000000@1=46000000 us$ ic 511043210/557043210 (2 pages)
12 October 1997Ad 02/01/97--------- us$ si 51000000@1=51000000 us$ ic 557043210/608043210 (2 pages)
26 September 1997Particulars of mortgage/charge (10 pages)
26 September 1997Particulars of mortgage/charge (10 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
13 July 1997Auditor's resignation (3 pages)
13 July 1997Auditor's resignation (3 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
11 June 1997Auditor's resignation (1 page)
11 June 1997Auditor's resignation (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Director resigned (1 page)
7 April 1997Particulars of mortgage/charge (9 pages)
7 April 1997Particulars of mortgage/charge (9 pages)
6 April 1997Full accounts made up to 31 December 1996 (44 pages)
6 April 1997Full accounts made up to 31 December 1996 (44 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997New director appointed (1 page)
24 March 1997New director appointed (1 page)
25 February 1997Particulars of mortgage/charge (25 pages)
25 February 1997Particulars of mortgage/charge (25 pages)
24 February 1997Particulars of mortgage/charge (7 pages)
24 February 1997Particulars of mortgage/charge (7 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
15 December 1996Memorandum and Articles of Association (41 pages)
15 December 1996Nc inc already adjusted 25/11/96 (1 page)
15 December 1996Ad 25/11/96--------- us$ si 180000000@1=180000000 us$ ic 331043210/511043210 (2 pages)
15 December 1996Memorandum and Articles of Association (41 pages)
15 December 1996Ad 25/11/96--------- us$ si 180000000@1=180000000 us$ ic 331043210/511043210 (2 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 December 1996Nc inc already adjusted 25/11/96 (1 page)
10 December 1996Particulars of mortgage/charge (7 pages)
10 December 1996Particulars of mortgage/charge (7 pages)
28 November 1996Return made up to 01/11/96; full list of members (11 pages)
28 November 1996Return made up to 01/11/96; full list of members (11 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (15 pages)
18 July 1996Particulars of mortgage/charge (15 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
21 April 1996Full accounts made up to 31 December 1995 (26 pages)
21 April 1996Full accounts made up to 31 December 1995 (26 pages)
4 March 1996Director resigned (4 pages)
4 March 1996Director resigned (4 pages)
4 March 1996Director resigned (4 pages)
4 March 1996Director resigned (4 pages)
4 March 1996Director resigned (4 pages)
4 March 1996Director resigned (4 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 01/11/95; full list of members (12 pages)
17 January 1996Return made up to 01/11/95; full list of members (12 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
28 December 1995Particulars of mortgage/charge (15 pages)
28 December 1995Particulars of mortgage/charge (15 pages)
21 December 1995Particulars of mortgage/charge (7 pages)
21 December 1995Particulars of mortgage/charge (7 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
5 December 1995Particulars of mortgage/charge (12 pages)
5 December 1995Particulars of mortgage/charge (12 pages)
11 October 1995Particulars of mortgage/charge (8 pages)
11 October 1995Particulars of mortgage/charge (8 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Full accounts made up to 31 December 1994 (26 pages)
11 April 1995Full accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 November 1994Return made up to 01/11/94; full list of members (13 pages)
15 November 1994Return made up to 01/11/94; full list of members (13 pages)
7 November 1994Ad 04/11/94--------- us$ si 545202@1=545202 us$ ic 330498008/331043210 (2 pages)
7 November 1994Ad 04/11/94--------- us$ si 545202@1=545202 us$ ic 330498008/331043210 (2 pages)
6 October 1994New director appointed (2 pages)
6 October 1994New director appointed (2 pages)
5 October 1994New director appointed (2 pages)
5 October 1994New director appointed (2 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
24 June 1994Ad 11/11/93--------- us$ si 1000000@1=1000000 us$ ic 329498008/330498008 (2 pages)
24 June 1994Ad 11/11/93--------- us$ si 1000000@1=1000000 us$ ic 329498008/330498008 (2 pages)
20 June 1994Ad 03/05/94--------- us$ si 12582237@1=12582237 us$ ic 0/12582237 (2 pages)
20 June 1994Ad 31/03/94--------- us$ si 316915771@1 (2 pages)
20 June 1994Ad 03/05/94--------- us$ si 12582237@1=12582237 us$ ic 0/12582237 (2 pages)
20 June 1994Statement of affairs (7 pages)
20 June 1994Statement of affairs (7 pages)
20 June 1994Ad 31/03/94--------- us$ si 316915771@1 (2 pages)
31 March 1994Company name changed bt alpha PLC\certificate issued on 01/04/94 (2 pages)
31 March 1994Company name changed bt alpha PLC\certificate issued on 01/04/94 (2 pages)
1 November 1993Incorporation (46 pages)
1 November 1993Incorporation (46 pages)