Company NameAbbey National Treasury Services Overseas Holdings
DirectorsRachel Jane Morrison and Christopher James Wise
Company StatusActive
Company Number03002815
CategoryPrivate Unlimited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(21 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(25 years, 4 months after company formation)
Appointment Duration4 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(17 years, 8 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleDeputy Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleFinance Director
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2005)
RoleBanker
Correspondence Address27 Jacksons Lane
Highgate
London
N6 5SR
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameWilliam Robert Doughty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2004)
RoleBanker
Correspondence Address8 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Ashley Atterbury
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2004)
RoleBanker
Correspondence Address3 Stoney Croft
Coulsdon
Surrey
CR5 1RR
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Richard Charles Truelove
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

533.3m at £1Santander Uk PLC
61.42%
Ordinary
335m at £1Santander Uk PLC
38.58%
Non Redeemable Preference
50k at £1Santander Uk PLC
0.01%
Minority

Financials

Year2014
Net Worth£1,098,937,389
Cash£3,244,485
Current Liabilities£5,218,213

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

13 September 2001Delivered on: 2 October 2001
Persons entitled: Dresdner Bank Ag,Australian Branch (Abn 83 079 563 652)

Classification: Deed of mortgage
Secured details: All monies due or to become due from the mortgagor (cl-nq nominees pty limited (acn 097 691 613),cl-nq finance pty limited (acn 097 955 934),babcock & brown investment services limited (acn 052 156 082) and cl-nq management pty limited (acn 097 698 916) to the chargee under or in connection with certain finance documents entered into in connection with the financing of dalrymple bay coal terminal,queensland,australia,including a senior facility for up to a$625 million and a mezzanine facility for up to a$152 million (the "mortgagor" acting as nominee and agent for certain equity investors in the dalrymple bay coal terminal project,including the abbey national treasury services overseas holdings).
Particulars: All marketable securities issued or created by cl-nq management pty limited (acn 097 698 916) including any assets,rights,powers and proceeds thereto. See the mortgage charge document for full details.
Outstanding

Filing History

11 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Annul res of 13/11/18 26/11/2018
(1 page)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2018Cessation of Santander Uk Plc as a person with significant control on 29 November 2018 (1 page)
29 November 2018Notification of Santander Equity Investments Limited as a person with significant control on 29 November 2018 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (17 pages)
15 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
29 April 2016Full accounts made up to 31 December 2015 (17 pages)
29 April 2016Full accounts made up to 31 December 2015 (17 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 868,350,000
(7 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 868,350,000
(7 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages)
26 May 2015Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page)
26 May 2015Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 868,350,000
(7 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 868,350,000
(7 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 868,350,000
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 868,350,000
(7 pages)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Full accounts made up to 31 December 2012 (19 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Full accounts made up to 31 December 2011 (18 pages)
11 June 2012Full accounts made up to 31 December 2011 (18 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (20 pages)
6 May 2011Full accounts made up to 31 December 2010 (20 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (18 pages)
25 June 2008Full accounts made up to 31 December 2007 (18 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 April 2007Return made up to 31/03/07; full list of members (4 pages)
10 April 2007Return made up to 31/03/07; full list of members (4 pages)
1 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2006Return made up to 31/03/06; full list of members (9 pages)
8 May 2006Return made up to 31/03/06; full list of members (9 pages)
24 April 2006Full accounts made up to 31 December 2005 (18 pages)
24 April 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2005Nc inc already adjusted 23/08/05 (1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2005Nc inc already adjusted 23/08/05 (1 page)
23 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
9 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Memorandum and Articles of Association (18 pages)
8 September 2005Memorandum and Articles of Association (18 pages)
19 August 2005Nc dec already adjusted 11/08/05 (1 page)
19 August 2005Nc dec already adjusted 11/08/05 (1 page)
11 July 2005New director appointed (4 pages)
11 July 2005New director appointed (4 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
8 May 2004Location of register of members (1 page)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Location of register of members (1 page)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
25 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 May 2003Full accounts made up to 31 December 2002 (16 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003New director appointed (4 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (4 pages)
16 April 2003Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
14 May 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002Return made up to 31/03/02; full list of members (9 pages)
1 May 2002Return made up to 31/03/02; full list of members (9 pages)
3 April 2002Secretary's particulars changed (2 pages)
3 April 2002Secretary's particulars changed (2 pages)
7 November 2001Director resigned (2 pages)
7 November 2001Director resigned (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 2001Memorandum and Articles of Association (16 pages)
20 July 2001Memorandum and Articles of Association (16 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001£ nc 1000000000/1500000000 28/06/01 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001£ nc 1000000000/1500000000 28/06/01 (1 page)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 May 2001Return made up to 31/03/01; full list of members (9 pages)
1 May 2001Return made up to 31/03/01; full list of members (9 pages)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 2000£ nc 617000000/1000000000 05/10/00 (1 page)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 2000£ nc 617000000/1000000000 05/10/00 (1 page)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 April 1999Return made up to 31/03/99; full list of members (7 pages)
28 April 1999Return made up to 31/03/99; full list of members (7 pages)
26 February 1999Full accounts made up to 31 December 1998 (15 pages)
26 February 1999Full accounts made up to 31 December 1998 (15 pages)
29 April 1998Return made up to 31/03/98; change of members (7 pages)
29 April 1998Return made up to 31/03/98; change of members (7 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
2 March 1998Full accounts made up to 31 December 1997 (12 pages)
2 March 1998Full accounts made up to 31 December 1997 (12 pages)
13 August 1997Director's particulars changed (2 pages)
13 August 1997Director's particulars changed (2 pages)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997£ nc 572000000/617000000 17/07/97 (2 pages)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997£ nc 572000000/617000000 17/07/97 (2 pages)
28 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
28 May 1997Full accounts made up to 31 December 1996 (12 pages)
28 May 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 31/03/97; no change of members (7 pages)
29 April 1997Return made up to 31/03/97; no change of members (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
25 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 September 1995£ nc 547000000/572000000 18/09/95 (1 page)
25 September 1995£ nc 547000000/572000000 18/09/95 (1 page)
30 April 1995Return made up to 31/03/95; full list of members (16 pages)
30 April 1995Return made up to 31/03/95; full list of members (16 pages)
30 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1995Nc inc already adjusted 20/12/94 (1 page)
16 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1995Nc inc already adjusted 20/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
19 December 1994Incorporation (38 pages)
19 December 1994Incorporation (38 pages)