Company NameECOM Agrotrade Limited
Company StatusActive
Company Number03576004
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Previous NameArmajaro Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameImogen Chopra
StatusCurrent
Appointed22 July 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameMr Nicolas De Wasseige
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed16 September 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCocoa Trader
Country of ResidenceUnited Kingdom
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameMr Andrew David Falconer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director Asia Pacific Coffee
Country of ResidenceUnited Kingdom
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameSimon Hodge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Secretary NameMr Martin Harold Lambert
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadan Lodge
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NameMr Richard Ignatius Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Twickenham
Middlesex
TW1 4EX
Secretary NameMr Richard Ignatius Ryan
NationalityIrish
StatusResigned
Appointed01 March 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NamePeter Noel Aitken Quack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2007)
RoleTrader
Correspondence AddressHam Cross Farm
Lower Chicksgrove
Tisbury
Wiltshire
SP3 6ND
Director NameMr Nicholas Reginald Peter Debenham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2013)
RoleTrader
Country of ResidenceEngland
Correspondence AddressLongview Cottage Upper Chute
Andover
Hampshire
SP11 9EG
Director NameMr Paul Charles Monk
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 April 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage 97 High Street
Sharnbrook
Bedfordshire
MK44 1PE
Director NameCarolus Johannes Joseph Marie Menu
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressWipmolen 20 1823 Gb
Alkmaar The Netherlands
Alkmaar
023 Gb
Foreign
Director NameTimothy David Spencer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 2008)
RoleAccountant
Correspondence Address28 Crosslet Vale
Greenwich
London
SE10 8DH
Secretary NameTimothy David Spencer
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 2008)
RoleAccountant
Correspondence Address28 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameMr Jasbir Singh
Date of BirthApril 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed07 January 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2011)
RoleCommodity Trader
Country of ResidenceMalaysia
Correspondence AddressNo 31 Jalan Terasek
Bangsa Baru
Kuala Lumpar 58100
Malaysia
Secretary NameTimothy Anthony Hugo Pollock
NationalityBritish
StatusResigned
Appointed07 February 2008(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2008)
RoleCompany Director
Correspondence AddressKeepers Lodge
Little Faringdon
Lechlade
Gloucestershire
GL7 3QH
Wales
Director NameTerence James Martin Sparling
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 22 September 2009)
RoleRisk Manager
Correspondence Address7 Harvest Fields Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6TS
Secretary NameMr Peter Matthias Bormann
NationalityGerman
StatusResigned
Appointed23 December 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Bolingbroke Road
London
W14 0AH
Director NameMr Adrian James Brickell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 May 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressBetteridge House 2 St. Omer Ridge
Guildford
Surrey
GU1 2DD
Director NameMr Peter Matthias Bormann
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2010(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Bolingbroke Road
London
W14 0AH
Director NameMr Wilhelmus Gerhard Jacobus Johannes Groen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2010(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAcacialaan 4 2061 Gr Bloemendaal
Bloemendaal
Netherlands
Director NameMr Andrew Mark Slinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(12 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address38 White House Pk
Singapore
257615
Director NameMr Guy Henry Toller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Curzon Street
6th Floor
London
W1J 8PE
Director NameMr Guy Henry Toller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2013)
RoleTrader
Country of ResidenceEngland
Correspondence AddressPlomers Fields Charlton Road
Evenley
Brackley
Northamptonshire
NN13 5LJ
Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Iverna Gardens
London
W8 6TN
Director NameMr Andrew Jonathan Stone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Curzon Street
6th Floor
London
W1J 8PE
Director NameMr Richard Ivon Alexander Gower
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
6th Floor
London
W1J 8PE
Director NameMr Nigel George William Grace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(15 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameStephanie Pateman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(15 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 November 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Nightingale House 65 Curzon Street
London
W1J 8PE
Director NameMark Dendle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameAlain Philippe Poncelet
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed12 November 2013(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameMr Alec William Hayley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ecomtrading.com

Location

Registered Address55, 10th Floor Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99.3m at $1Ecom Agrotrade Holdings Limited
64.36%
Ordinary
55m at $1Ecom Agrotrade Holdings Limited
35.64%
Ordinary Preferred

Financials

Year2014
Turnover£755,818,146
Gross Profit£17,032,233
Net Worth£49,145,859
Cash£356,703
Current Liabilities£230,348,920

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 Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

24 October 2012Delivered on: 29 October 2012
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights in a) any contract between the company and a counterparty for sale by the company b) tripartite hedging agreement and c) the contract entered into after the date of the assignment which is designated as a assigned contract by the company and the assignee see image for full details.
Fully Satisfied
21 May 2012Delivered on: 23 May 2012
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over and a continuing security interest in and first lien on and pledged mortgaged and assigned and transferred to the bank all monies securities treasury bills negotiable instruments mercantile documents documents of title and instruments in the account see image for full details.
Fully Satisfied
23 March 2012Delivered on: 28 March 2012
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Pledge over goods
Secured details: All monies due or to become due from the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each pledged document and the pledged goods see image for full details.
Fully Satisfied
23 March 2012Delivered on: 28 March 2012
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Security over contracts
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights. Rights means the right, benefit and interest in and under the contracts. See image for full details.
Fully Satisfied
23 March 2012Delivered on: 28 March 2012
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the borrowers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the receivables see image for full details.
Fully Satisfied
23 March 2012Delivered on: 28 March 2012
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Deed of charge over collection account
Secured details: All monies due or to become due from the borrowers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the collection account see image for full details.
Fully Satisfied
30 December 2011Delivered on: 17 January 2012
Satisfied on: 13 June 2014
Persons entitled: Societe Generale (The Assignee)

Classification: Master receivables assignment amendment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Certain payment obligations owed to the company by a debtor under a sales contract or an issuing or confirming bank in the frame of a documentary credit see image for full details.
Fully Satisfied
30 December 2011Delivered on: 17 January 2012
Satisfied on: 13 June 2014
Persons entitled: Societe Generale (Sg)

Classification: Amendment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grabnt fixed and floating charges and pledges to sg over the pledged goods see image for full details.
Fully Satisfied
1 December 2011Delivered on: 19 December 2011
Satisfied on: 13 June 2014
Persons entitled: Societe Generale

Classification: Deed of novation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Segregated accounts no.200OC721 and no.OC820 see image for full details.
Fully Satisfied
30 November 2011Delivered on: 10 December 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all or any part of the charged assets,floatng charge all of the charged assets see image for full details.
Fully Satisfied
16 March 2001Delivered on: 21 March 2001
Satisfied on: 3 July 2004
Persons entitled: Natexis Banques Populaires

Classification: Indemnity and deposit agreement and charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All amounts standing to the credit of the deposit account desinated "armajaro charged deposit account". There is a prohibition against creating any encumbrance affecting sums standing to the credit of the armajaro charged deposit account.
Fully Satisfied
2 December 2011Delivered on: 10 December 2011
Satisfied on: 28 April 2014
Persons entitled: Natixis

Classification: Deed of amendment and restatement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all or any of its right title and interest in and to the assigned contracts or any part thereof. Secured obligtions has undertaken to assign absolutely with full title guarantee to the assignee its rights under the assigned contracts see image for full details.
Fully Satisfied
12 August 2011Delivered on: 15 August 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank

Classification: Deed of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over a continuing security interest in and lien on, and pledges, mortgages and assigns and transfers all monies. Securities, treasury bills, negotiable contracts see image for full details.
Fully Satisfied
12 August 2011Delivered on: 15 August 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank

Classification: Deed of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed and floating charge over a continuing security interest in and lien on, and pledges, mortgages and assigns and transfers all monies. Securities, treasury bills, negotiable contracts see image for full details.
Fully Satisfied
28 July 2011Delivered on: 11 August 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank (The Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interests in the charged stocks and to any proceeds of sale or other realisation of the charged stocks or any part of it by way of a first floating charge, the charged stocks. See image for full details.
Fully Satisfied
28 July 2011Delivered on: 11 August 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank (The Security Trustee)

Classification: Deed of amendment and restatement of hypothecation of stocks
Secured details: All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All respective rights, benefit, interest in and title to from time to time all the hypothecated stocks including all stocks to be acquired. See image for full details.
Fully Satisfied
26 July 2011Delivered on: 10 August 2011
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: Supplemental general memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In consideration of the granting or continuing to grant time credit and/or banking facilities for as long as the bank may think fit guaranteed by the customer see image for full details.
Fully Satisfied
26 July 2011Delivered on: 10 August 2011
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: Supplemental assignment of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, including all moneys payable and any claims, awards and judgements under or in connection with the rights, asa continuing security for the discharge of the secured liabilities see image for full details.
Fully Satisfied
15 July 2011Delivered on: 1 August 2011
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Deed of pledge of bearer shares dated 15TH july as amended by a notarial deed of rectification
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the security assets see image for full details.
Fully Satisfied
3 May 2011Delivered on: 11 May 2011
Satisfied on: 28 July 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Security transfer agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security the collateral see image for full details.
Fully Satisfied
11 March 2011Delivered on: 15 March 2011
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: Mortgage over goods
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods being any consignment or consignments of coffee owned by the company the purchase, storage, shipment and/or sale of which is financed, in whole or in part see image for full details.
Fully Satisfied
29 December 2000Delivered on: 17 January 2001
Satisfied on: 5 April 2002
Persons entitled: Enron Metals Limited

Classification: Fixed and floating security document (letter of pledge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of lading,warrants,delivery orders,wharfingers' or other warehouse keepers' certificates or receipts and upon all documents of title whatsoever and the produce and goods to which the same relate. See the mortgage charge document for full details.
Fully Satisfied
7 February 2011Delivered on: 28 February 2011
Satisfied on: 28 April 2014
Persons entitled: Natixis

Classification: Deed of amendment and restatement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights under the assigned contracts meaning the contracts for the sale of goods and the proceeds thereof see image for full details.
Fully Satisfied
6 January 2011Delivered on: 27 January 2011
Satisfied on: 28 April 2014
Persons entitled: Natixis

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights under the assigned contracts meaning the contracts for the sale of goods and the proceeds thereof see image for full details.
Fully Satisfied
20 December 2010Delivered on: 10 January 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank (The "Security Trustee")

Classification: Security assignment of receivables and collection account charge
Secured details: All monies due or to become due from any obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the receivables being present and future book debts monetary claims and other monies, and by way of first fixed charge all right title and interest in and to the collection account and all monies at any time standing to the credit of the collection account see image for full details.
Fully Satisfied
22 December 2010Delivered on: 6 January 2011
Satisfied on: 10 August 2015
Persons entitled: Standard Chartered Bank

Classification: Deed of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over and a continuing security interest in and lien on and pledges, mortgages and assigns and transfers to the bank all monies, securities, treasury bills, negotiable futures and/or options contracts, see image for full details.
Fully Satisfied
9 August 2010Delivered on: 20 August 2010
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: Supplemental general memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge upon all negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto, see image for full details.
Fully Satisfied
9 August 2010Delivered on: 20 August 2010
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: Supplemental assignment of contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, including all moneys and any claims, awards and judgements under the contract, see image for full details.
Fully Satisfied
26 July 2010Delivered on: 5 August 2010
Satisfied on: 28 October 2014
Persons entitled: Samba Financial Group

Classification: Rent deposit deed
Secured details: £125,578.13 due or to become due from the company to the chargee.
Particulars: £125,578.13.
Fully Satisfied
1 March 2010Delivered on: 5 March 2010
Satisfied on: 28 July 2014
Persons entitled: Fortis Bank Global Clearing N.V.

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets see image for full details.
Fully Satisfied
3 September 2009Delivered on: 10 September 2009
Satisfied on: 28 July 2014
Persons entitled: Ing Belgium, Brussles, Geneva Branch

Classification: Tripartite agreement relating to hedging account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and contracts in the separatte see image for full details.
Fully Satisfied
7 July 2009Delivered on: 17 July 2009
Satisfied on: 28 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Tripartite agreement relating to account number 522 dated 25 june 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all contracts carried on the account and property held by, to the order of, for the account of, or under the control or direction of fortis see image for full details.
Fully Satisfied
29 December 2000Delivered on: 5 January 2001
Satisfied on: 27 February 2009
Persons entitled: Bnp Paribas London Branch

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first fixed and floating charge over and a continuing security interest in and first lien on and pledges mortgages and assigns and transfers to the bank. See the mortgage charge document for full details.
Fully Satisfied
22 June 2009Delivered on: 3 July 2009
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) LTD

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets being each deposit and each account, see image for full details.
Fully Satisfied
24 June 2009Delivered on: 3 July 2009
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured commodities as well as all title documents and the assigned rights, see image for full details.
Fully Satisfied
22 June 2009Delivered on: 3 July 2009
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in connection with the assigned contracts, being each offtake contract and any other contract designated as an assigned contract, see image for full details.
Fully Satisfied
22 June 2009Delivered on: 3 July 2009
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) LTD

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge assets, being the pledge documents and the pledge goods, see image for full details.
Fully Satisfied
28 January 2009Delivered on: 11 February 2009
Satisfied on: 13 June 2014
Persons entitled: Societe Generale in Its Capacity as Lender (The Assignee)

Classification: Master receivables assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Certain receivables being a payment obligation owed to the assignor see image for full details.
Fully Satisfied
23 March 2009Delivered on: 1 April 2009
Satisfied on: 28 July 2014
Persons entitled: Ing Belgium,Brussels,Geneva Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies.securities,treasury bills,negotiable instruments,mercantile documents,documents of title,and contracts in the separate account sold or purchased by the company see image for full details.
Fully Satisfied
2 March 2009Delivered on: 12 March 2009
Satisfied on: 28 July 2014
Persons entitled: Cooperatieve Centrale Raifeeisen-Boerenleenbank B.A. (Trading as Rabobank International)

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods and the deposit see image for full details.
Fully Satisfied
17 February 2009Delivered on: 6 March 2009
Satisfied on: 13 March 2013
Persons entitled: Nedbank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured commodities as well as all title documents, the assigned rights, see image for full details.
Fully Satisfied
16 February 2009Delivered on: 27 February 2009
Satisfied on: 28 July 2014
Persons entitled: Bnp Paribas

Classification: Security agreement over hedging account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in all contracts recorded in the segregated account and all cash proceeds of such contracts, see image for full details.
Fully Satisfied
20 January 2000Delivered on: 27 January 2000
Satisfied on: 5 April 2002
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the company or on the company's behalf into the bank's possession. See the mortgage charge document for full details.
Fully Satisfied
4 February 2009Delivered on: 25 February 2009
Satisfied on: 14 June 2014
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities, valuables, claims, documents relating to claims or participations, all good at present or in the future directly or indirectly for any reason in the possession or at the disposal of the bank see image for full details.
Fully Satisfied
4 February 2009Delivered on: 25 February 2009
Satisfied on: 14 June 2014
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any rights to the goods any claims arising in relation to the further sale of such goods any rights under insurance see image for full details.
Fully Satisfied
7 January 2009Delivered on: 27 January 2009
Satisfied on: 13 June 2014
Persons entitled: Societe Generale

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge and pledge over the pledged goods, the pledged documents and the proceeds of sale of the pledged goods or the pledged documents and any insurance proceeds received with respect thereto, the assignment of rights and the pledge of cash. See image for full details.
Fully Satisfied
7 January 2009Delivered on: 27 January 2009
Satisfied on: 13 June 2014
Persons entitled: Societe Generale

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being the rights title interest and benefit in and under the assigned contracts and any commercial documents. See image for full details.
Fully Satisfied
3 December 2008Delivered on: 24 December 2008
Satisfied on: 28 April 2014
Persons entitled: Natixis

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods which are now or shall after the dateof the general letter of pledge and hypothecation be delivered by or on behalf of the assignor into the possession of natixis or its agents see image for full details.
Fully Satisfied
5 December 2008Delivered on: 10 December 2008
Satisfied on: 13 March 2013
Persons entitled: Nedbank Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets and all right title and interest in the security assets including all rights of claim see image for full details.
Fully Satisfied
22 August 2008Delivered on: 26 August 2008
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: Supplemental general memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All negotiable instruments and all goods or produce or the documents, all present and future contracts, all guarantees, letter of credit, letters of indemnity or similar obligations see image for full details.
Fully Satisfied
22 August 2008Delivered on: 26 August 2008
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: Assignment over contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights meaning all rights, benefit and interest of the company in and under each contract, each letter of credit see image for full details.
Fully Satisfied
12 February 2008Delivered on: 26 February 2008
Satisfied on: 13 March 2013
Persons entitled: Ing Bank N.V. London Branch

Classification: Tripartite agreement relating to account 526
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All beneficial interest in all contracts carried on the account and property held by to the order of, for the accounts, see image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 13 March 2013
Persons entitled: Ing Bank N.V., London Branch

Classification: Deed of general pledge hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the secured documents the secured goods the rights and accounts. See the mortgage charge document for full details.
Fully Satisfied
15 September 1999Delivered on: 22 September 1999
Satisfied on: 5 April 2002
Persons entitled: Bhf-Bank Ag,London Branch

Classification: Tripartite agreement (as defined)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Monies owing to the bank by the company under a specific account or accounts.
Fully Satisfied
26 July 2007Delivered on: 2 August 2007
Satisfied on: 9 June 2014
Persons entitled: Bnp Paribas London Branch

Classification: Account security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed and floating charge over all monies, securities, treasury bills. See the mortgage charge document for full details.
Fully Satisfied
25 June 2007Delivered on: 9 July 2007
Satisfied on: 28 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Triparite agreement relating to account number 522
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property. See the mortgage charge document for full details.
Fully Satisfied
14 February 2007Delivered on: 5 March 2007
Satisfied on: 28 April 2014
Persons entitled: Natixis

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge in and first lien on, and pledges mortgages and assigns and transfers to the bank all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and instruments in the account or sold or purchased by the borrower. See the mortgage charge document for full details.
Fully Satisfied
11 January 2007Delivered on: 19 January 2007
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Security over contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee assigns all its rights at the date of the security over contracts to the lender and agrees to assign to the lender all its right to the lender all its rights arising after the date of the security over contracts. See the mortgage charge document for full details.
Fully Satisfied
17 October 2006Delivered on: 7 November 2006
Satisfied on: 10 March 2009
Persons entitled: Natexis Banques Populaires

Classification: General assignment agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the offtake contracts all assets goods accounts contracts. See the mortgage charge document for full details.
Fully Satisfied
10 October 2006Delivered on: 30 October 2006
Satisfied on: 28 April 2014
Persons entitled: Natexis Banques Populaires

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge in and first lien on and pledges mortgages and assigns and transfers all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title, and instruments in the account, open positions in instruments together, together with all goods covered thereby and the proceeds thereof if retained in the account and any other property or funds (referred to collectively as the property). See the mortgage charge document for full details.
Fully Satisfied
17 October 2006Delivered on: 30 October 2006
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge in and first lien on and pledges mortgages and assigns and transfers all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title, and instruments in the account, open positions in instruments together, together with all goods covered thereby and the proceeds thereof if retained in the account and any other property or funds (referred to collectively as the property). See the mortgage charge document for full details.
Fully Satisfied
9 June 2006Delivered on: 26 June 2006
Satisfied on: 28 July 2014
Persons entitled: Fortis Bank Sa/Nv Singapore Branch

Classification: Tripartite agreement relating to account number 531
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the charged property. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 16 March 2006
Satisfied on: 27 February 2009
Persons entitled: Bnp Paribas London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and beneficial interest in all contracts carried on the accounts, property held in respect of any contract carried on the accounts,. See the mortgage charge document for full details.
Fully Satisfied
7 February 2006Delivered on: 21 February 2006
Satisfied on: 28 November 2007
Persons entitled: Standard Chartered Bank

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over and a continuing security interest in and first lien on, and pledges mortgages and assigns and transfers to the bank all monies, securities, treasury bills. See the mortgage charge document for full details.
Fully Satisfied
12 August 1999Delivered on: 13 August 1999
Satisfied on: 10 March 2009
Persons entitled: Natexis Banque

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A pledge over all goods. See the mortgage charge document for full details.
Fully Satisfied
1 February 2006Delivered on: 15 February 2006
Satisfied on: 28 November 2007
Persons entitled: Bnp Paribas

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property all contracts on the accounts. See the mortgage charge document for full details.
Fully Satisfied
1 February 2006Delivered on: 15 February 2006
Satisfied on: 27 February 2009
Persons entitled: Bnp Paribas

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all agreements all guarantees all insurances. See the mortgage charge document for full details.
Fully Satisfied
4 January 2006Delivered on: 13 January 2006
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the finance parties (excluding the sums owing to the overdraft bank in relation to the overdraft facility other than the receivables sub-limit) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns with full title guarantee all of its right, title and interest in the receivables. See the mortgage charge document for full details.
Fully Satisfied
4 January 2006Delivered on: 13 January 2006
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties

Classification: Deed of charge over collection account
Secured details: All monies due or to become due from the company to the finance parties (excluding the sums owing to the overdraft bank in relation to the overdraft facility other than the receivables sub-limit) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its right, title and interest in and to the collection account. See the mortgage charge document for full details.
Fully Satisfied
4 January 2006Delivered on: 13 January 2006
Satisfied on: 25 September 2014
Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties

Classification: Pledge over goods
Secured details: All monies due or to become due from the company to the finance parties (other than the overdraft bank) on nay account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge on the terms set out in the pledge over. (D) each pledged document, and (e) the pledged goods. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 9 November 2005
Satisfied on: 28 November 2007
Persons entitled: Bnp Paribas Acting Thorough Its London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 9 November 2005
Satisfied on: 28 November 2007
Persons entitled: Bnp Paribas Acting Through Its London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 9 November 2005
Satisfied on: 28 November 2007
Persons entitled: Bnp Paribas Acting Through Its London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details.
Fully Satisfied
3 October 2005Delivered on: 20 October 2005
Satisfied on: 28 November 2007
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank Nederland)

Classification: Margin financing and security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of the existing and hereafter acquired rights and interests in all designated hedge contracts, all cash proceeds receivable, all amounts fromtime to time standing to the credit of designated hedge account, and assigns, mortgages, pledges and charges all documents of title, together with the goods represented thereby and all proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
4 July 2005Delivered on: 18 July 2005
Satisfied on: 28 April 2014
Persons entitled: Natexis Banques Populaires

Classification: Master cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposited cash as cash collateral. See the mortgage charge document for full details.
Fully Satisfied
21 July 1999Delivered on: 3 August 1999
Satisfied on: 5 April 2002
Persons entitled: Bhf-Bank Ag

Classification: General letter of pledge hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and produce delivered into the actual or constructive possession of bhf-bank and all goods financed by the bank through documentary credit or other transactions. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 18 July 2005
Satisfied on: 28 November 2007
Persons entitled: Natexis Banques Populaires

Classification: General assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right,title and interest in and to the offtake contracts,all assets,goods,accounts,contracts. See the mortgage charge document for full details.
Fully Satisfied
23 May 2005Delivered on: 28 May 2005
Satisfied on: 28 November 2007
Persons entitled: Bnp Paribas, London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and beneficial interest present and future in all contracts carried on the account, the rights of the company with respect to the account,. See the mortgage charge document for full details.
Fully Satisfied
13 April 2005Delivered on: 25 April 2005
Satisfied on: 28 November 2007
Persons entitled: Bnp Paribas London

Classification: Triparte agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and beneficial interest in and to I) all contracts carried on the account (reference no 523) and ii) property held, all rights against fortis with respect to the account and any other charged property.
Fully Satisfied
5 January 2005Delivered on: 5 January 2005
Satisfied on: 28 November 2007
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property, beneficial interests in and to all contracts carried on the account. See the mortgage charge document for full details.
Fully Satisfied
22 October 2004Delivered on: 2 November 2004
Satisfied on: 28 November 2007
Persons entitled: Natexis Banques Populaires

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over and charges assigns and transfers to the bank of all the companys existing and after the date of the agreement acquired rights and interests in all contracts from time to time. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 5 October 2004
Satisfied on: 22 September 2006
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank Nederland)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all rights title benefit and interest in and to all goods, all contract rights, all book debts and other debts and all monies and receivables, all rights title benefit and interest in and to all credit balances and under the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 8 September 2004
Satisfied on: 22 September 2006
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.(Rabobank Nederland)

Classification: Charge of cash and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposits and all of its rights title and interest in and to the other deposits. See the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 8 September 2004
Satisfied on: 28 November 2007
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Letter recording terms and conditions of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pledged goods being all negotiable instruments and all produce and goods and all bills of lading wharfingers' or other warehouse keepers certificates or receipts. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 7 September 2004
Satisfied on: 28 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the receivables,. See the mortgage charge document for full details.
Fully Satisfied
6 August 1999Delivered on: 10 August 1999
Satisfied on: 5 April 2002
Persons entitled: Credit Agricole Indosuez

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All documents of title and/or negotiable instruments including bills of exchange, bills of lading, shipping documents, warehouse warrants or receipts, delivery orders or other warehouse keeper's certificates receipts and all gods represented including all policies and certificates of insurance.
Fully Satisfied
22 January 2004Delivered on: 10 February 2004
Satisfied on: 22 September 2006
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns monies receivables and insurances. See the mortgage charge document for full details.
Fully Satisfied
5 December 2003Delivered on: 18 December 2003
Satisfied on: 11 September 2004
Persons entitled: Credit Lyonnais

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and futures in the account, open positions in futures tpgether with all goods covered thereby and the proceeds and any other property or funds present and future.
Fully Satisfied
9 December 2003Delivered on: 18 December 2003
Satisfied on: 11 September 2004
Persons entitled: Credit Lyonnais

Classification: Memorandum of pledge and account charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Each collateral account and the sums of money which may now or in the future be credited to each collateral account.
Fully Satisfied
2 May 2002Delivered on: 11 May 2002
Satisfied on: 10 March 2009
Persons entitled: Standard Chartered Bank

Classification: Original assignment dated 27TH november 2001
Secured details: All monies due or to become due from the company to the chargee in account number 2490390.
Particulars: All monies due, or to become due from the company to the chargee on account number 2490390 held with standard chartered bank in london.
Fully Satisfied
18 March 2002Delivered on: 20 March 2002
Satisfied on: 26 November 2003
Persons entitled: Ing Bank N.V., London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Relating to monies owing to ing bank N.V., london branch under specific account or accounts.
Fully Satisfied
27 November 2001Delivered on: 7 December 2001
Satisfied on: 3 July 2004
Persons entitled: Standard Chartered Bank Ghana Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: USD2,000,000 or such other amount as may be in the account from time to time.
Fully Satisfied
5 November 2001Delivered on: 8 November 2001
Satisfied on: 26 November 2003
Persons entitled: Ing Bank N.V. London Branch

Classification: General letter of pledge, hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods and produce, all goods financed by the bank, all bills of lading, receipts or other documents, the proceeds of sale of any goods or documents, all contracts entered into by the company with respect to any goods which have been financed by the bank (including all letters of credit, guarantees and contracts of insurance opened or issued with respect to such goods.
Fully Satisfied
30 October 2001Delivered on: 8 November 2001
Satisfied on: 3 July 2004
Persons entitled: Ing Bank N.V. London Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company and/or credit lyonnais rouse limited to the chargee.
Particulars: Relating to monies owing to ing bank N.V., london branch, by armajaro trading limited under a specific account or accounts.
Fully Satisfied
11 April 2014Delivered on: 24 April 2014
Satisfied on: 30 September 2014
Persons entitled: Ecom Agroindustrial Corporation Limited

Classification: A registered charge
Fully Satisfied
23 December 2013Delivered on: 9 January 2014
Satisfied on: 9 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 December 2013Delivered on: 31 December 2013
Satisfied on: 9 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 5 November 2013
Satisfied on: 19 December 2013
Persons entitled: Armajaro Holdings Limited

Classification: A registered charge
Particulars: An account numbered iban: GB86 barc 2000 0077 3069 44 with barclays bank PLC, the deposit standing to the credit of such account from time to time, the inventory set out in a borrowing base report as may be updated from time to time and any receivables arising in respect of such inventory. Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2001Delivered on: 15 September 2001
Satisfied on: 20 December 2004
Persons entitled: Natexis Banques Populaires

Classification: Security agreement over hedging account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over and charge, assignment transfer of armajaro trading limited existing and hereafter acquired rights and interest in all contracts from time to time recorded in the account charged and all cash proceeds of such contracts and any balance and all documents of title together with the goods and all proceeds thereof and any other standing to the right of the account.
Fully Satisfied
4 November 2013Delivered on: 4 November 2013
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Fully Satisfied
31 October 2013Delivered on: 31 October 2013
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Fully Satisfied
18 April 2013Delivered on: 7 May 2013
Satisfied on: 12 May 2014
Persons entitled: Natixis

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 January 2013Delivered on: 6 February 2013
Satisfied on: 28 April 2014
Persons entitled: Natixis, a Financial Institution Incorporated in France

Classification: Fourth deed of amendment and restatement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign with full title guarantee rights under the assigned contracts meaning the contracts for the sale of goods and the proceeds thereof see image for full details.
Fully Satisfied
11 January 2013Delivered on: 25 January 2013
Satisfied on: 28 July 2014
Persons entitled: Natixis

Classification: Tripartite account security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By grant of a first fixed and floating charge with full title guarantee the charged property meaning all right title and interest to all commodity trading contracts held on entered into in connection with credited or transferred to or which ought to be credited or transferred to the account and all warehouse receipts mercantile and other documents of title to commodities of other goods held or received see image for full details.
Fully Satisfied
4 December 2012Delivered on: 21 December 2012
Satisfied on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: Security agreement over hedging account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest in all hedging contracts from time to time recorded in the hedging account and all cash proceeds of such hedging contracts see image for full details.
Fully Satisfied
19 November 2012Delivered on: 7 December 2012
Satisfied on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gbp, a/no 23901610 sort code 20-00-00 account name: barclays bank PLC re armajaro trading limited. Usd, a/no 72859111 sort code 20-00-00 account name: barclays bank PLC re armajaro trading limited the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
19 November 2012Delivered on: 30 November 2012
Satisfied on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and all money now or in the future due or owing to the company under any contracts, in respect of any breach of any contract and under any policy of insurance in respect of bank funded goods see image for full details.
Fully Satisfied
12 November 2012Delivered on: 13 November 2012
Satisfied on: 28 April 2014
Persons entitled: Natixis

Classification: Third deed of amendment and restatement in respect of a deed of assignment originally dated 6 january 2011 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights under the assigned contracts.. See image for full details.
Fully Satisfied
24 October 2012Delivered on: 29 October 2012
Satisfied on: 28 July 2014
Persons entitled: Fbn Bank (UK) LTD

Classification: A collection account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in a) the accounts described in schedule 1 to the collection account charge b) any account that replaces an account c) any account established after the date the date of the collection account charge and d) any other account with the chargee which cannot be drawn on by the account holder and in any rights accruing to derived from or otherwise connected see image for full details.
Fully Satisfied
23 July 2001Delivered on: 6 August 2001
Satisfied on: 23 December 2014
Persons entitled: Standard Chartered Bank

Classification: General memorandum of pledge of goods or produce
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Have a pledge upon all negotiable instruments and all goods and produce or the documents of title and all policies and certificates of insurance relating thereto.
Fully Satisfied
12 February 1999Delivered on: 22 February 1999
Satisfied on: 9 June 2014
Persons entitled: Banque Nationale De Paris, London Branch

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to all agreements present and future entered into by the company and any other party on and dsubject to the terms of which the company shall have agreed in any combination to buy or sell goods the purchased and/or holdings of which the bank shall have financed (financed goods). See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
27 July 2023Termination of appointment of Simon Hodge as a director on 27 July 2023 (1 page)
30 June 2023Full accounts made up to 31 December 2022 (110 pages)
21 January 2023Second filing for the appointment of Mr Paul David Mcnougher as a director (3 pages)
17 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 January 2023Appointment of Paul Mcnougher as a director on 11 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2023
(3 pages)
10 June 2022Full accounts made up to 31 December 2021 (30 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
8 August 2021Full accounts made up to 31 December 2020 (34 pages)
27 January 2021Termination of appointment of Alain Philippe Poncelet as a director on 25 January 2021 (1 page)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2020Statement by Directors (1 page)
30 November 2020Solvency Statement dated 12/11/20 (1 page)
30 November 2020Statement of capital on 30 November 2020
  • USD 84,300,000
(5 pages)
17 November 2020Notification of a person with significant control statement (2 pages)
16 September 2020Cessation of Ecom Agrotrade Holdings Limited as a person with significant control on 30 June 2020 (1 page)
23 July 2020Full accounts made up to 31 December 2019 (33 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
25 September 2019Statement of capital on 25 September 2019
  • USD 154,300,000
(3 pages)
25 September 2019Solvency Statement dated 02/09/19 (1 page)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 September 2019Statement by Directors (1 page)
15 May 2019Full accounts made up to 31 December 2018 (28 pages)
14 May 2019Director's details changed for Simon Hodge on 14 May 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 July 2018Appointment of Simon Hodge as a director on 26 July 2018 (2 pages)
21 July 2018Termination of appointment of Alec William Hayley as a director on 20 July 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (27 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
8 January 2017Memorandum and Articles of Association (17 pages)
8 January 2017Memorandum and Articles of Association (17 pages)
8 December 2016Resolutions
  • RES13 ‐ Appt chairman sect 177 conflict of interest amendmnt of capital to us$ 174300000 21/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Appt chairman sect 177 conflict of interest amendmnt of capital to us$ 174300000 21/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • USD 174,300,000
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • USD 174,300,000
(4 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 September 2016Change of share class name or designation (2 pages)
21 September 2016Change of share class name or designation (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (24 pages)
25 August 2016Full accounts made up to 31 December 2015 (24 pages)
21 July 2016Appointment of Mr Andrew David Falconer as a director on 14 July 2016 (2 pages)
21 July 2016Appointment of Mr Andrew David Falconer as a director on 14 July 2016 (2 pages)
20 July 2016Termination of appointment of Mark Dendle as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Mark Dendle as a director on 14 July 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 February 2016Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages)
10 August 2015Satisfaction of charge 85 in full (1 page)
10 August 2015Satisfaction of charge 87 in full (1 page)
10 August 2015Satisfaction of charge 77 in full (2 pages)
10 August 2015Satisfaction of charge 86 in full (1 page)
10 August 2015Satisfaction of charge 87 in full (1 page)
10 August 2015Satisfaction of charge 88 in full (1 page)
10 August 2015Satisfaction of charge 77 in full (2 pages)
10 August 2015Satisfaction of charge 76 in full (1 page)
10 August 2015Satisfaction of charge 90 in full (1 page)
10 August 2015Satisfaction of charge 90 in full (1 page)
10 August 2015Satisfaction of charge 86 in full (1 page)
10 August 2015Satisfaction of charge 88 in full (1 page)
10 August 2015Satisfaction of charge 85 in full (1 page)
10 August 2015Satisfaction of charge 76 in full (1 page)
14 July 2015Full accounts made up to 31 December 2014 (26 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • USD 154,300,000
(6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • USD 154,300,000
(6 pages)
14 July 2015Full accounts made up to 31 December 2014 (26 pages)
20 March 2015Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page)
23 December 2014Satisfaction of charge 74 in full (4 pages)
23 December 2014Satisfaction of charge 83 in full (4 pages)
23 December 2014Satisfaction of charge 52 in full (4 pages)
23 December 2014Satisfaction of charge 83 in full (4 pages)
23 December 2014Satisfaction of charge 84 in full (4 pages)
23 December 2014Satisfaction of charge 84 in full (4 pages)
23 December 2014Satisfaction of charge 53 in full (4 pages)
23 December 2014Satisfaction of charge 10 in full (4 pages)
23 December 2014Satisfaction of charge 74 in full (4 pages)
23 December 2014Satisfaction of charge 53 in full (4 pages)
23 December 2014Satisfaction of charge 52 in full (4 pages)
23 December 2014Satisfaction of charge 75 in full (4 pages)
23 December 2014Satisfaction of charge 10 in full (4 pages)
23 December 2014Satisfaction of charge 75 in full (4 pages)
28 October 2014Satisfaction of charge 73 in full (1 page)
28 October 2014Satisfaction of charge 73 in full (1 page)
30 September 2014Satisfaction of charge 035760040113 in full (1 page)
30 September 2014Satisfaction of charge 035760040113 in full (1 page)
25 September 2014Satisfaction of charge 37 in full (1 page)
25 September 2014Satisfaction of charge 35 in full (1 page)
25 September 2014Satisfaction of charge 80 in full (1 page)
25 September 2014Satisfaction of charge 37 in full (1 page)
25 September 2014Satisfaction of charge 98 in full (2 pages)
25 September 2014Satisfaction of charge 46 in full (2 pages)
25 September 2014Satisfaction of charge 97 in full (1 page)
25 September 2014Satisfaction of charge 95 in full (1 page)
25 September 2014Satisfaction of charge 35 in full (1 page)
25 September 2014Satisfaction of charge 98 in full (2 pages)
25 September 2014Satisfaction of charge 96 in full (1 page)
25 September 2014Satisfaction of charge 95 in full (1 page)
25 September 2014Satisfaction of charge 36 in full (1 page)
25 September 2014Satisfaction of charge 82 in full (1 page)
25 September 2014Satisfaction of charge 82 in full (1 page)
25 September 2014Satisfaction of charge 96 in full (1 page)
25 September 2014Satisfaction of charge 97 in full (1 page)
25 September 2014Satisfaction of charge 46 in full (2 pages)
25 September 2014Satisfaction of charge 94 in full (1 page)
25 September 2014Satisfaction of charge 36 in full (1 page)
25 September 2014Satisfaction of charge 80 in full (1 page)
25 September 2014Satisfaction of charge 94 in full (1 page)
25 September 2014Satisfaction of charge 43 in full (2 pages)
25 September 2014Satisfaction of charge 43 in full (2 pages)
16 September 2014Appointment of Mr Nicolas De Wasseige as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Nicolas De Wasseige as a director on 16 September 2014 (2 pages)
9 September 2014Group of companies' accounts made up to 30 September 2013 (38 pages)
9 September 2014Group of companies' accounts made up to 30 September 2013 (38 pages)
5 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 July 2014Satisfaction of charge 67 in full (1 page)
28 July 2014Satisfaction of charge 105 in full (2 pages)
28 July 2014Satisfaction of charge 72 in full (1 page)
28 July 2014Satisfaction of charge 71 in full (1 page)
28 July 2014Satisfaction of charge 64 in full (1 page)
28 July 2014Satisfaction of charge 66 in full (1 page)
28 July 2014Satisfaction of charge 99 in full (2 pages)
28 July 2014Satisfaction of charge 70 in full (1 page)
28 July 2014Satisfaction of charge 69 in full (1 page)
28 July 2014Satisfaction of charge 62 in full (1 page)
28 July 2014Satisfaction of charge 60 in full (1 page)
28 July 2014Satisfaction of charge 99 in full (2 pages)
28 July 2014Satisfaction of charge 035760040108 in full (1 page)
28 July 2014Satisfaction of charge 68 in full (1 page)
28 July 2014Satisfaction of charge 64 in full (1 page)
28 July 2014Satisfaction of charge 81 in full (1 page)
28 July 2014Satisfaction of charge 71 in full (1 page)
28 July 2014Satisfaction of charge 67 in full (1 page)
28 July 2014Satisfaction of charge 035760040109 in full (1 page)
28 July 2014Satisfaction of charge 100 in full (2 pages)
28 July 2014Satisfaction of charge 42 in full (1 page)
28 July 2014Satisfaction of charge 20 in full (1 page)
28 July 2014Satisfaction of charge 035760040109 in full (1 page)
28 July 2014Satisfaction of charge 62 in full (1 page)
28 July 2014Satisfaction of charge 72 in full (1 page)
28 July 2014Satisfaction of charge 68 in full (1 page)
28 July 2014Satisfaction of charge 035760040108 in full (1 page)
28 July 2014Satisfaction of charge 20 in full (1 page)
28 July 2014Satisfaction of charge 48 in full (1 page)
28 July 2014Satisfaction of charge 81 in full (1 page)
28 July 2014Satisfaction of charge 70 in full (1 page)
28 July 2014Satisfaction of charge 66 in full (1 page)
28 July 2014Satisfaction of charge 69 in full (1 page)
28 July 2014Satisfaction of charge 100 in full (2 pages)
28 July 2014Satisfaction of charge 42 in full (1 page)
28 July 2014Satisfaction of charge 48 in full (1 page)
28 July 2014Satisfaction of charge 60 in full (1 page)
28 July 2014Satisfaction of charge 105 in full (2 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • USD 154,300,000
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • USD 154,300,000
(5 pages)
2 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • USD 154,300,000
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • USD 154,300,000
(3 pages)
14 June 2014Satisfaction of charge 58 in full (4 pages)
14 June 2014Satisfaction of charge 59 in full (4 pages)
14 June 2014Satisfaction of charge 59 in full (4 pages)
14 June 2014Satisfaction of charge 58 in full (4 pages)
13 June 2014Satisfaction of charge 93 in full (1 page)
13 June 2014Satisfaction of charge 91 in full (1 page)
13 June 2014Satisfaction of charge 93 in full (1 page)
13 June 2014Satisfaction of charge 57 in full (2 pages)
13 June 2014Satisfaction of charge 92 in full (1 page)
13 June 2014Satisfaction of charge 65 in full (1 page)
13 June 2014Satisfaction of charge 65 in full (1 page)
13 June 2014Satisfaction of charge 91 in full (1 page)
13 June 2014Satisfaction of charge 56 in full (1 page)
13 June 2014Satisfaction of charge 57 in full (2 pages)
13 June 2014Satisfaction of charge 92 in full (1 page)
13 June 2014Satisfaction of charge 56 in full (1 page)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed armajaro trading LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed armajaro trading LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
9 June 2014Satisfaction of charge 49 in full (1 page)
9 June 2014Satisfaction of charge 035760040112 in full (1 page)
9 June 2014Satisfaction of charge 1 in full (2 pages)
9 June 2014Satisfaction of charge 49 in full (1 page)
9 June 2014Satisfaction of charge 035760040111 in full (1 page)
9 June 2014Satisfaction of charge 035760040112 in full (1 page)
9 June 2014Satisfaction of charge 035760040111 in full (1 page)
9 June 2014Satisfaction of charge 1 in full (2 pages)
3 June 2014Termination of appointment of Richard Gower as a director (1 page)
3 June 2014Termination of appointment of Richard Gower as a director (1 page)
3 June 2014Appointment of Mr Alec William Hayley as a director (2 pages)
3 June 2014Termination of appointment of David Tregar as a director (1 page)
3 June 2014Appointment of Mr Alec William Hayley as a director (2 pages)
3 June 2014Termination of appointment of David Tregar as a director (1 page)
12 May 2014Satisfaction of charge 035760040107 in full (4 pages)
12 May 2014Satisfaction of charge 035760040107 in full (4 pages)
9 May 2014Satisfaction of charge 102 in full (1 page)
9 May 2014Satisfaction of charge 102 in full (1 page)
9 May 2014Satisfaction of charge 103 in full (2 pages)
9 May 2014Satisfaction of charge 104 in full (1 page)
9 May 2014Satisfaction of charge 104 in full (1 page)
9 May 2014Satisfaction of charge 103 in full (2 pages)
28 April 2014Satisfaction of charge 30 in full (4 pages)
28 April 2014Satisfaction of charge 106 in full (6 pages)
28 April 2014Satisfaction of charge 44 in full (4 pages)
28 April 2014Satisfaction of charge 89 in full (6 pages)
28 April 2014Satisfaction of charge 79 in full (6 pages)
28 April 2014Satisfaction of charge 44 in full (4 pages)
28 April 2014Satisfaction of charge 101 in full (6 pages)
28 April 2014Satisfaction of charge 89 in full (6 pages)
28 April 2014Satisfaction of charge 30 in full (4 pages)
28 April 2014Satisfaction of charge 55 in full (4 pages)
28 April 2014Satisfaction of charge 106 in full (6 pages)
28 April 2014Satisfaction of charge 101 in full (6 pages)
28 April 2014Satisfaction of charge 79 in full (6 pages)
28 April 2014Satisfaction of charge 47 in full (4 pages)
28 April 2014Satisfaction of charge 78 in full (6 pages)
28 April 2014Satisfaction of charge 47 in full (4 pages)
28 April 2014Satisfaction of charge 55 in full (4 pages)
28 April 2014Satisfaction of charge 78 in full (6 pages)
24 April 2014Registration of charge 035760040113 (37 pages)
24 April 2014Registration of charge 035760040113 (37 pages)
9 January 2014Registration of charge 035760040112 (21 pages)
9 January 2014Registration of charge 035760040112 (21 pages)
31 December 2013Registration of charge 035760040111 (22 pages)
31 December 2013Registration of charge 035760040111 (22 pages)
19 December 2013Termination of appointment of Guy Toller as a director (1 page)
19 December 2013Auditor's resignation (1 page)
19 December 2013Termination of appointment of Stephanie Pateman as a director (1 page)
19 December 2013Satisfaction of charge 035760040110 in full (1 page)
19 December 2013Termination of appointment of Guy Toller as a director (1 page)
19 December 2013Auditor's resignation (1 page)
19 December 2013Termination of appointment of Stephanie Pateman as a director (1 page)
19 December 2013Satisfaction of charge 035760040110 in full (1 page)
19 December 2013Termination of appointment of Nicholas Debenham as a director (1 page)
19 December 2013Termination of appointment of Nicholas Debenham as a director (1 page)
13 November 2013Appointment of Mark Dendle as a director (2 pages)
13 November 2013Appointment of Alain Poncelet as a director (2 pages)
13 November 2013Appointment of Mark Dendle as a director (2 pages)
13 November 2013Appointment of Alain Poncelet as a director (2 pages)
5 November 2013Registration of charge 035760040110 (19 pages)
5 November 2013Registration of charge 035760040110 (19 pages)
4 November 2013Registration of charge 035760040109 (6 pages)
4 November 2013Registration of charge 035760040109 (6 pages)
1 November 2013Termination of appointment of Anthony Venables as a director (1 page)
1 November 2013Termination of appointment of Anthony Venables as a director (1 page)
31 October 2013Registration of charge 035760040108 (4 pages)
31 October 2013Registration of charge 035760040108 (4 pages)
13 September 2013Termination of appointment of Nigel Grace as a director (1 page)
13 September 2013Termination of appointment of Andrew Stone as a director (1 page)
13 September 2013Termination of appointment of Nigel Grace as a director (1 page)
13 September 2013Appointment of Stephanie Pateman as a director (2 pages)
13 September 2013Termination of appointment of Andrew Stone as a director (1 page)
13 September 2013Appointment of Mr David Paul Tregar as a director (2 pages)
13 September 2013Appointment of Mr David Paul Tregar as a director (2 pages)
13 September 2013Appointment of Stephanie Pateman as a director (2 pages)
22 July 2013Appointment of Imogen Chopra as a secretary (1 page)
22 July 2013Appointment of Imogen Chopra as a secretary (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
21 June 2013Termination of appointment of Peter Bormann as a director (1 page)
21 June 2013Termination of appointment of Peter Bormann as a director (1 page)
21 June 2013Appointment of Mr Nigel George William Grace as a director (2 pages)
21 June 2013Appointment of Mr Nigel George William Grace as a director (2 pages)
6 June 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
6 June 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
7 May 2013Registration of charge 035760040107 (29 pages)
7 May 2013Registration of charge 035760040107 (29 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 106 (7 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 106 (7 pages)
4 February 2013Termination of appointment of Michael Hutchinson as a director (1 page)
4 February 2013Termination of appointment of Michael Hutchinson as a director (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 105 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 105 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 104 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 104 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 103 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 103 (6 pages)
6 December 2012Termination of appointment of Richard Ryan as a director (1 page)
6 December 2012Termination of appointment of Richard Ryan as a director (1 page)
30 November 2012Particulars of a mortgage or charge / charge no: 102 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 102 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 101 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 101 (7 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 100 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 99 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 100 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 99 (6 pages)
16 October 2012Appointment of Mr. Richard Ivon Alexander Gower as a director (2 pages)
16 October 2012Appointment of Mr. Richard Ivon Alexander Gower as a director (2 pages)
28 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • USD 79,300,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • USD 79,300,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • USD 79,300,000
(3 pages)
31 August 2012Termination of appointment of Peter Bormann as a secretary (1 page)
31 August 2012Termination of appointment of Peter Bormann as a secretary (1 page)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2012Appointment of Mr. Andrew Jonathan Stone as a director (2 pages)
14 August 2012Termination of appointment of Ana Wilks as a director (1 page)
14 August 2012Appointment of Mr. Andrew Jonathan Stone as a director (2 pages)
14 August 2012Termination of appointment of Ana Wilks as a director (1 page)
2 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 98 (7 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 98 (7 pages)
17 May 2012Termination of appointment of Adrian Brickell as a director (1 page)
17 May 2012Termination of appointment of Adrian Brickell as a director (1 page)
28 March 2012Particulars of a mortgage or charge / charge no: 94 (11 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 96 (13 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 97 (11 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 96 (13 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 94 (11 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 97 (11 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 95 (11 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 95 (11 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 92 (7 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 92 (7 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 91 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 91 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 89 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 90 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 90 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 89 (7 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 87 (7 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 87 (7 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 88 (7 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 88 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 85 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 85 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 86 (10 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 86 (10 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 84 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 83 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 83 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 84 (6 pages)
9 August 2011Termination of appointment of Wilhelmus Groen as a director (1 page)
9 August 2011Termination of appointment of Andrew Slinger as a director (1 page)
9 August 2011Termination of appointment of Andrew Slinger as a director (1 page)
9 August 2011Termination of appointment of Wilhelmus Groen as a director (1 page)
9 August 2011Termination of appointment of Jasbir Singh as a director (1 page)
9 August 2011Termination of appointment of Jasbir Singh as a director (1 page)
1 August 2011Particulars of a mortgage or charge / charge no: 82 (8 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 82 (8 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
8 June 2011Director's details changed for Mr. Andrew Mark Slinger on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr. Andrew Mark Slinger on 4 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
8 June 2011Director's details changed for Mr. Guy Henry Toller on 4 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
8 June 2011Director's details changed for Mr. Guy Henry Toller on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr. Peter Matthias Bormann on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr. Peter Matthias Bormann on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Adrian James Brickell on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Adrian James Brickell on 4 June 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
8 June 2011Director's details changed for Mr. Guy Henry Toller on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr. Andrew Mark Slinger on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr. Peter Matthias Bormann on 4 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Adrian James Brickell on 4 June 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
14 April 2011Appointment of Mr. Michael John Hutchinson as a director (2 pages)
14 April 2011Appointment of Mr. Michael John Hutchinson as a director (2 pages)
16 March 2011Appointment of Mr. Guy Henry Toller as a director (2 pages)
16 March 2011Appointment of Mr. Guy Henry Toller as a director (2 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 80 (8 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 80 (8 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 79 (7 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 79 (7 pages)
25 February 2011Director's details changed (2 pages)
25 February 2011Director's details changed (2 pages)
23 February 2011Director's details changed for Ms Ana Luiza Ayres Vohringer on 1 January 2011 (3 pages)
23 February 2011Director's details changed for Ms Ana Luiza Ayres Vohringer on 1 January 2011 (3 pages)
23 February 2011Director's details changed for Ms Ana Luiza Ayres Vohringer on 1 January 2011 (3 pages)
7 February 2011Appointment of Mr. Guy Henry Toller as a director (2 pages)
7 February 2011Termination of appointment of Guy Toller as a director (1 page)
7 February 2011Appointment of Mr. Guy Henry Toller as a director (2 pages)
7 February 2011Termination of appointment of Guy Toller as a director (1 page)
27 January 2011Particulars of a mortgage or charge / charge no: 78 (7 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 78 (7 pages)
20 January 2011Appointment of Mr. Andrew Mark Slinger as a director (2 pages)
20 January 2011Appointment of Mr. Andrew Mark Slinger as a director (2 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 77 (13 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 77 (13 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
24 November 2010Registered office address changed from 16 Charles Street London W1J 5DS on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 16 Charles Street London W1J 5DS on 24 November 2010 (1 page)
26 October 2010Director's details changed for Mr. Wilhelmus Gerhard Jacobus Johannes on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Mr. Wilhelmus Gerhard Jacobus Johannes on 26 October 2010 (2 pages)
18 October 2010Appointment of Mr. Wilhelmus Gerhard Jacobus Johannes as a director (2 pages)
18 October 2010Appointment of Mr. Wilhelmus Gerhard Jacobus Johannes as a director (2 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 74 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 74 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 75 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 75 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
13 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • USD 24,300,000
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • USD 24,300,000
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • USD 22,500,000
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • USD 22,500,000
(2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Jasbir Singh on 4 June 2010 (2 pages)
28 June 2010Director's details changed for Jasbir Singh on 4 June 2010 (2 pages)
28 June 2010Director's details changed for Jasbir Singh on 4 June 2010 (2 pages)
1 June 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
1 June 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
14 May 2010Termination of appointment of Anthony Ward as a director (1 page)
14 May 2010Termination of appointment of Paul Monk as a director (1 page)
14 May 2010Termination of appointment of Anthony Ward as a director (1 page)
14 May 2010Appointment of Mr. Peter Matthias Bormann as a director (2 pages)
14 May 2010Appointment of Mr. Peter Matthias Bormann as a director (2 pages)
14 May 2010Appointment of Mr. Adrian James Brickell as a director (2 pages)
14 May 2010Termination of appointment of Paul Monk as a director (1 page)
14 May 2010Appointment of Mr. Adrian James Brickell as a director (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 72 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 72 (6 pages)
14 October 2009Director's details changed for Ana Luiza Ayres Vohringer on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ana Luiza Ayres Vohringer on 14 October 2009 (2 pages)
13 October 2009Termination of appointment of Terence Sparling as a director (1 page)
13 October 2009Termination of appointment of Terence Sparling as a director (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 71 (4 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 71 (4 pages)
22 July 2009Director's change of particulars / nicholas debenham / 22/07/2007 (2 pages)
22 July 2009Director's change of particulars / nicholas debenham / 22/07/2007 (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 69 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 69 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
1 July 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
1 July 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
15 June 2009Secretary's change of particulars / peter bormann / 04/06/2009 (2 pages)
15 June 2009Secretary's change of particulars / peter bormann / 04/06/2009 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 64 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 64 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 61 (5 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 61 (5 pages)
4 March 2009Duplicate mortgage certificatecharge no:60 (3 pages)
4 March 2009Duplicate mortgage certificatecharge no:60 (3 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
25 February 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
25 February 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 65 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 January 2009Memorandum and Articles of Association (10 pages)
29 January 2009Memorandum and Articles of Association (10 pages)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 57 (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 56 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 56 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 57 (4 pages)
23 January 2009Secretary's change of particulars / peter bormann / 21/01/2009 (1 page)
23 January 2009Secretary's change of particulars / peter bormann / 21/01/2009 (1 page)
2 January 2009Secretary appointed peter matthias bormann (2 pages)
2 January 2009Appointment terminated secretary timothy pollock (1 page)
2 January 2009Secretary appointed peter matthias bormann (2 pages)
2 January 2009Appointment terminated secretary timothy pollock (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 55 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 55 (5 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
30 September 2008Director appointed ana luiza ayres vohringer (2 pages)
30 September 2008Director appointed terence james martin sparling (2 pages)
30 September 2008Director appointed terence james martin sparling (2 pages)
30 September 2008Director appointed ana luiza ayres vohringer (2 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 53 (5 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 53 (5 pages)
30 July 2008Nc inc already adjusted 26/06/08 (2 pages)
30 July 2008Nc inc already adjusted 26/06/08 (2 pages)
22 July 2008Ad 30/06/08\usd si 10000000@1=10000000\usd ic 12500000/22500000\ (2 pages)
22 July 2008Ad 30/06/08\usd si 10000000@1=10000000\usd ic 12500000/22500000\ (2 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
19 June 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
19 June 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Return made up to 04/06/07; full list of members (9 pages)
9 July 2007Return made up to 04/06/07; full list of members (9 pages)
10 May 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
10 May 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
5 March 2007Particulars of mortgage/charge (5 pages)
5 March 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (6 pages)
7 November 2006Particulars of mortgage/charge (6 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
30 October 2006Particulars of mortgage/charge (6 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
30 October 2006Particulars of mortgage/charge (6 pages)
25 October 2006Return made up to 04/06/06; full list of members; amend (9 pages)
25 October 2006Return made up to 04/06/06; full list of members; amend (9 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
12 July 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
11 July 2006Return made up to 04/06/06; full list of members (9 pages)
11 July 2006Return made up to 04/06/06; full list of members (9 pages)
26 June 2006Particulars of mortgage/charge (4 pages)
26 June 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
5 February 2006Director's particulars changed (1 page)
5 February 2006Director's particulars changed (1 page)
13 January 2006Particulars of mortgage/charge (8 pages)
13 January 2006Particulars of mortgage/charge (6 pages)
13 January 2006Particulars of mortgage/charge (6 pages)
13 January 2006Particulars of mortgage/charge (6 pages)
13 January 2006Particulars of mortgage/charge (8 pages)
13 January 2006Particulars of mortgage/charge (6 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
5 September 2005Ad 22/08/05--------- us$ si 10000000@1=10000000 us$ ic 2500000/12500000 (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2005Ad 22/08/05--------- us$ si 10000000@1=10000000 us$ ic 2500000/12500000 (2 pages)
5 September 2005Particulars of contract relating to shares (3 pages)
5 September 2005Nc inc already adjusted 22/08/05 (1 page)
5 September 2005Nc inc already adjusted 22/08/05 (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2005Particulars of contract relating to shares (3 pages)
26 July 2005Return made up to 04/06/05; full list of members (9 pages)
26 July 2005Return made up to 04/06/05; full list of members (9 pages)
18 July 2005Particulars of mortgage/charge (7 pages)
18 July 2005Particulars of mortgage/charge (7 pages)
18 July 2005Particulars of mortgage/charge (6 pages)
18 July 2005Particulars of mortgage/charge (6 pages)
30 June 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
30 June 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
5 October 2004Particulars of mortgage/charge (6 pages)
5 October 2004Particulars of mortgage/charge (6 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Full accounts made up to 31 August 2003 (12 pages)
15 June 2004Return made up to 04/06/04; full list of members (8 pages)
15 June 2004Full accounts made up to 31 August 2003 (12 pages)
15 June 2004Return made up to 04/06/04; full list of members (8 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Return made up to 04/06/03; no change of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Full accounts made up to 31 August 2002 (13 pages)
27 June 2003Full accounts made up to 31 August 2002 (13 pages)
27 June 2003Return made up to 04/06/03; no change of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
3 July 2002Return made up to 04/06/02; no change of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 04/06/02; no change of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Full accounts made up to 31 August 2001 (12 pages)
30 April 2002Full accounts made up to 31 August 2001 (12 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (4 pages)
7 December 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (4 pages)
6 August 2001Particulars of mortgage/charge (4 pages)
26 June 2001Return made up to 04/06/01; full list of members (7 pages)
26 June 2001Return made up to 04/06/01; full list of members (7 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 31 August 2000 (11 pages)
28 January 2001Full accounts made up to 31 August 2000 (11 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
3 November 2000Declaration of mortgage charge released/ceased (1 page)
3 November 2000Declaration of mortgage charge released/ceased (1 page)
23 June 2000Return made up to 04/06/00; full list of members (7 pages)
23 June 2000Return made up to 04/06/00; full list of members (7 pages)
31 March 2000Registered office changed on 31/03/00 from: 11 upper grosvenor street london W1X 9PA (1 page)
31 March 2000Registered office changed on 31/03/00 from: 11 upper grosvenor street london W1X 9PA (1 page)
21 February 2000Full accounts made up to 31 August 1999 (10 pages)
21 February 2000Full accounts made up to 31 August 1999 (10 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 04/06/99; full list of members (7 pages)
12 July 1999Return made up to 04/06/99; full list of members (7 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
13 November 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
13 November 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 October 1998Ad 14/10/98--------- us$ si 2499998@1=2499998 us$ ic 2/2500000 (2 pages)
22 October 1998Ad 14/10/98--------- us$ si 2499998@1=2499998 us$ ic 2/2500000 (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 100 baker street london W1M 1LA (1 page)
8 October 1998Registered office changed on 08/10/98 from: 100 baker street london W1M 1LA (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Incorporation (17 pages)
4 June 1998Incorporation (17 pages)