Company NameB D & B Investments Limited
Company StatusActive
Company Number02955740
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Previous NameBarshelfco (No.66) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdward James Sherwood
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(17 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(21 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(21 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mohammed Tayabali
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Sterling Scott Austin
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(28 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed10 August 1994(6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Brandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 28 December 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRidgeway 39 Golf Side
Cheam
Sutton
Surrey
SM2 7HA
Director NameMr John Andrew Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Floral Farm
Canford Magna
Wimborne
Dorset
BH21 3AU
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed06 March 1995(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMrs Jennifer Mary Dakin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBh14
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1999)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2003)
RoleHead Of Capital Planning, Trea
Correspondence AddressBarton
11 Bouverie Road
Chipstead
Surrey
CR5 3LX
Director NameRobert William Russo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(8 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 April 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSteven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 2004)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichiel Cornelis Van Der Heijden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2004(9 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 October 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameGareth Edward Owen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2007)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Julian Moses
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Benson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(17 years after company formation)
Appointment Duration6 months (resigned 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid James Rothnie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Tejal Morjaria
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(20 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(26 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31.7m at £1Kirsche Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,841,915
Cash£11,792
Current Liabilities£1,038,661

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

27 March 2014Delivered on: 28 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Barclays Bank PLC (As Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: An amendment agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: A supplement to the collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: A collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details.
Outstanding
14 December 1994Delivered on: 23 December 1994
Persons entitled: Barclays Bank PLC

Classification: Charge and security trust deed
Secured details: The payment and discharge of the company's undertakings contained in clause 2 of the deed poll of even date (as therein defined) and the covenant contained in clause 6(c) of the charge and security trust deed (as therein defined) due from the company to the chargee.
Particulars: By way of first fixed legal charge the nalc, all the company's rights attaching or relating thereto together with any cash delivered by the company pursuant to clause 2(b) of the charge and security trust deed. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 30 November 2019 (21 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 30 November 2018 (25 pages)
13 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 30 November 2017 (30 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
23 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 30 November 2016 (26 pages)
6 June 2017Full accounts made up to 30 November 2016 (26 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 June 2016Full accounts made up to 30 November 2015 (28 pages)
24 June 2016Full accounts made up to 30 November 2015 (28 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
31 March 2016Appointment of Vishal Shah as a director on 18 March 2016 (2 pages)
31 March 2016Appointment of Vishal Shah as a director on 18 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(7 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(7 pages)
22 January 2016Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Christopher Patrick Le Neve Foster as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Christopher Patrick Le Neve Foster as a director on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of David James Rothnie as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of David James Rothnie as a director on 8 January 2016 (1 page)
16 December 2015Termination of appointment of Tejal Morjaria as a director on 8 December 2015 (2 pages)
16 December 2015Termination of appointment of Tejal Morjaria as a director on 8 December 2015 (2 pages)
10 December 2015Statement by Directors (1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1.00
(4 pages)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2015Solvency Statement dated 10/12/15 (1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1.00
(4 pages)
10 December 2015Statement by Directors (1 page)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2015Solvency Statement dated 10/12/15 (1 page)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
4 August 2015Appointment of Mrs Tejal Morjaria as a director on 28 July 2015 (2 pages)
4 August 2015Appointment of Mrs Tejal Morjaria as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 31,686,589
(7 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 31,686,589
(7 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 31,686,589
(7 pages)
16 October 2014Appointment of David James Rothnie as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of M. Nicholas James Minns as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of David James Rothnie as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of David James Rothnie as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of M. Nicholas James Minns as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of M. Nicholas James Minns as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
26 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
26 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
26 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
5 September 2014Full accounts made up to 30 November 2013 (19 pages)
5 September 2014Full accounts made up to 30 November 2013 (19 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 31,686,589
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 31,686,589
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 31,686,589
(5 pages)
16 April 2014All of the property or undertaking has been released and no longer forms part of charge 029557400006 (5 pages)
16 April 2014All of the property or undertaking has been released and no longer forms part of charge 029557400006 (5 pages)
14 April 2014Solvency statement dated 14/04/14 (1 page)
14 April 2014Statement by directors (1 page)
14 April 2014Statement of capital on 14 April 2014
  • GBP 31,686,589
(4 pages)
14 April 2014Solvency statement dated 14/04/14 (1 page)
14 April 2014Statement of capital on 14 April 2014
  • GBP 31,686,589
(4 pages)
14 April 2014Statement by directors (1 page)
14 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/04/2014
(3 pages)
14 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/04/2014
(3 pages)
9 April 2014Termination of appointment of Christopher Le Neve Foster as a director (1 page)
9 April 2014Termination of appointment of Abhinav Shah as a director (1 page)
9 April 2014Termination of appointment of Abhinav Shah as a director (1 page)
9 April 2014Termination of appointment of Christopher Le Neve Foster as a director (1 page)
28 March 2014All of the property or undertaking has been released and no longer forms part of charge 029557400005 (5 pages)
28 March 2014Registration of charge 029557400006 (20 pages)
28 March 2014Registration of charge 029557400006 (20 pages)
28 March 2014All of the property or undertaking has been released and no longer forms part of charge 029557400005 (5 pages)
9 January 2014Registration of charge 029557400005 (14 pages)
9 January 2014Registration of charge 029557400005 (14 pages)
3 January 2014Termination of appointment of Adam Moses as a director (1 page)
3 January 2014Termination of appointment of Adam Moses as a director (1 page)
21 August 2013Full accounts made up to 30 November 2012 (14 pages)
21 August 2013Full accounts made up to 30 November 2012 (14 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (9 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (9 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (9 pages)
30 January 2013Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages)
4 September 2012Full accounts made up to 30 November 2011 (15 pages)
4 September 2012Full accounts made up to 30 November 2011 (15 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
5 March 2012Appointment of Edward James Sherwood as a director (2 pages)
5 March 2012Appointment of Edward James Sherwood as a director (2 pages)
27 February 2012Termination of appointment of Paul Benson as a director (1 page)
27 February 2012Termination of appointment of Paul Benson as a director (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
22 December 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
27 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 October 2011Statement of directors in accordance with reduction of capital following redenomination (1 page)
27 October 2011Statement of directors in accordance with reduction of capital following redenomination (1 page)
27 October 2011Reduction of capital following redenomination. Statement of capital on 27 October 2011 (7 pages)
27 October 2011Reduction of capital following redenomination. Statement of capital on 27 October 2011 (7 pages)
27 October 2011Redenomination of shares. Statement of capital 18 October 2011 (7 pages)
27 October 2011Redenomination of shares. Statement of capital 18 October 2011 (7 pages)
14 October 2011Redenomination of shares. Statement of capital 11 October 2011 (7 pages)
14 October 2011Statement of directors in accordance with reduction of capital following redenomination (1 page)
14 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(24 pages)
14 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(24 pages)
14 October 2011Reduction of capital following redenomination. Statement of capital on 14 October 2011 (7 pages)
14 October 2011Resolutions
  • RES13 ‐ Consent to variation of class rights 11/10/2011
(1 page)
14 October 2011Redenomination of shares. Statement of capital 11 October 2011 (7 pages)
14 October 2011Reduction of capital following redenomination. Statement of capital on 14 October 2011 (7 pages)
14 October 2011Statement of directors in accordance with reduction of capital following redenomination (1 page)
14 October 2011Resolutions
  • RES13 ‐ Consent to variation of class rights 11/10/2011
(1 page)
30 August 2011Appointment of Paul Andrew Benson as a director (2 pages)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
30 August 2011Appointment of Christopher Patrick Le Neve Foster as a director (2 pages)
30 August 2011Appointment of Paul Andrew Benson as a director (2 pages)
30 August 2011Appointment of Christopher Patrick Le Neve Foster as a director (2 pages)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
25 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
25 August 2011Termination of appointment of Stephen Ullman as a director (1 page)
16 August 2011Full accounts made up to 30 November 2010 (17 pages)
16 August 2011Full accounts made up to 30 November 2010 (17 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
31 August 2010Full accounts made up to 30 November 2009 (18 pages)
31 August 2010Full accounts made up to 30 November 2009 (18 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
30 September 2009Full accounts made up to 30 November 2008 (17 pages)
30 September 2009Full accounts made up to 30 November 2008 (17 pages)
27 August 2009Return made up to 01/08/09; full list of members (5 pages)
27 August 2009Return made up to 01/08/09; full list of members (5 pages)
25 August 2009Appointment terminated director adam janisch (1 page)
25 August 2009Appointment terminated director adam janisch (1 page)
30 April 2009Director appointed stephen james ullman (2 pages)
30 April 2009Director appointed stephen james ullman (2 pages)
26 January 2009Ad 21/11/08\chf si [email protected]=45548\chf ic 0/45548\ (2 pages)
26 January 2009Ad 21/10/08\jpy si 4966000@1=4966000\jpy ic 0/4966000\ (2 pages)
26 January 2009Ad 21/11/08\chf si [email protected]=45548\chf ic 0/45548\ (2 pages)
26 January 2009Ad 21/10/08\jpy si 4966000@1=4966000\jpy ic 0/4966000\ (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 January 2009Memorandum and Articles of Association (5 pages)
21 January 2009Nc inc already adjusted 21/11/08 (1 page)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 January 2009Memorandum and Articles of Association (5 pages)
21 January 2009Nc inc already adjusted 21/11/08 (1 page)
6 November 2008Appointment terminated director paul emney (1 page)
6 November 2008Appointment terminated director paul emney (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
30 September 2008Full accounts made up to 30 November 2007 (16 pages)
30 September 2008Full accounts made up to 30 November 2007 (16 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 August 2008Director appointed bineet shah (1 page)
18 August 2008Director appointed bineet shah (1 page)
11 April 2008Appointment terminated director richard phelps (1 page)
11 April 2008Appointment terminated director richard phelps (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
28 September 2007Full accounts made up to 30 November 2006 (16 pages)
28 September 2007Full accounts made up to 30 November 2006 (16 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 June 2006Ad 23/03/06-07/04/06 £ si 169266091@1 (2 pages)
14 June 2006Ad 23/03/06-07/04/06 £ si 169266091@1 (2 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Ad 23/03/06-07/04/06 £ si 169266091@1=169266091 £ ic 31686589/200952680 (2 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Ad 23/03/06-07/04/06 £ si 169266091@1=169266091 £ ic 31686589/200952680 (2 pages)
16 May 2006Statement of affairs (8 pages)
16 May 2006Statement of affairs (8 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Statement of affairs (7 pages)
16 May 2006Statement of affairs (7 pages)
3 April 2006Nc inc already adjusted 16/03/06 (5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
3 April 2006Nc inc already adjusted 16/03/06 (5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
4 October 2005Full accounts made up to 30 November 2004 (11 pages)
4 October 2005Full accounts made up to 30 November 2004 (11 pages)
28 September 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
28 September 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
29 July 2004Ad 09/10/03--------- £ si 1000000@1=1000000 £ ic 30686589/31686589 (2 pages)
29 July 2004Ad 09/10/03--------- £ si 1000000@1=1000000 £ ic 30686589/31686589 (2 pages)
25 June 2004Director resigned (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Director resigned (2 pages)
25 June 2004Director resigned (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Director resigned (2 pages)
24 June 2004New director appointed (5 pages)
24 June 2004New director appointed (5 pages)
2 June 2004New director appointed (6 pages)
2 June 2004New director appointed (6 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
20 September 2003Return made up to 04/08/03; full list of members (7 pages)
20 September 2003Return made up to 04/08/03; full list of members (7 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
25 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 September 2002Full accounts made up to 31 December 2001 (10 pages)
21 August 2002Return made up to 04/08/02; full list of members (3 pages)
21 August 2002Return made up to 04/08/02; full list of members (3 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Return made up to 04/08/01; full list of members (6 pages)
5 September 2001Return made up to 04/08/01; full list of members (6 pages)
4 August 2000Return made up to 04/08/00; no change of members (5 pages)
4 August 2000Return made up to 04/08/00; no change of members (5 pages)
21 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 August 1999Return made up to 04/08/99; full list of members (5 pages)
6 August 1999Return made up to 04/08/99; full list of members (5 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
3 February 1999New director appointed (1 page)
3 February 1999New director appointed (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
10 August 1998Return made up to 04/08/98; full list of members (8 pages)
10 August 1998Return made up to 04/08/98; full list of members (8 pages)
13 July 1998Ad 03/07/98--------- £ si 86589@1=86589 £ ic 30600000/30686589 (2 pages)
13 July 1998Ad 03/07/98--------- £ si 86589@1=86589 £ ic 30600000/30686589 (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 March 1997 (11 pages)
30 October 1997Full accounts made up to 31 March 1997 (11 pages)
11 August 1997Return made up to 04/08/97; full list of members (9 pages)
11 August 1997Return made up to 04/08/97; full list of members (9 pages)
10 April 1997Full accounts made up to 31 March 1996 (11 pages)
10 April 1997Full accounts made up to 31 March 1996 (11 pages)
4 April 1997Full accounts made up to 31 October 1995 (10 pages)
4 April 1997Full accounts made up to 31 October 1995 (10 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
27 August 1996Return made up to 04/08/96; full list of members (9 pages)
27 August 1996Return made up to 04/08/96; full list of members (9 pages)
24 May 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
24 May 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
14 August 1995Return made up to 04/08/95; full list of members (16 pages)
14 August 1995Return made up to 04/08/95; full list of members (16 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
26 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
26 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
4 August 1994Incorporation (26 pages)
4 August 1994Incorporation (26 pages)