Company NameGarban Group Holdings Limited
DirectorsVictoria Louise Hart and Paul Anthony Redman
Company StatusActive
Company Number03604417
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Previous NamesUnited Brokings Usa Holdings Limited and Garban Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Victoria Louise Hart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(25 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameBernard Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 1999)
RoleFinancial Director
Correspondence Address55 Ronalds Road
London
N5 1XF
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 September 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Secretary NameMrs Gillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed13 November 1998(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Copse
Waverley Drive
Virginia Water
Surrey
GU25 4PZ
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(8 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2006)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed21 September 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NamePhilip Stephen Moyse
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2001)
RoleMoneybroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Yallop Avenue
Gorleston
Norfolk
NR31 6HA
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2001(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(7 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed09 January 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed05 October 2011(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(23 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin John Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005781
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7m at £1Icap PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£309,960,000
Cash£3,000
Current Liabilities£4,203,000

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 Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

31 January 2024Appointment of Paul Anthony Redman as a director on 26 January 2024 (2 pages)
25 January 2024Termination of appointment of Andrew Ren-Yiing Chen as a director on 19 January 2024 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (19 pages)
19 April 2023Appointment of Miss Victoria Louise Hart as a director on 27 March 2023 (2 pages)
19 April 2023Termination of appointment of Martin John Ryan as a director on 20 March 2023 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
17 June 2022Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages)
17 June 2022Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page)
26 May 2022Full accounts made up to 31 December 2021 (20 pages)
12 April 2022Appointment of Andrew David Eames as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page)
9 December 2021Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021 (2 pages)
9 December 2021Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (23 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
7 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (23 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 November 2019Statement by Directors (1 page)
31 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the company's share premium account 31/10/2019
(1 page)
31 October 2019Solvency Statement dated 30/10/19 (1 page)
31 October 2019Statement of capital on 31 October 2019
  • GBP 1.00
(3 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (24 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 January 2019Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (19 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
9 April 2018Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (19 pages)
10 October 2017Full accounts made up to 31 March 2017 (19 pages)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Notification of Icap Global Broking Holdings Limited as a person with significant control on 23 August 2016 (1 page)
18 July 2017Cessation of Icap Plc as a person with significant control on 23 August 2016 (1 page)
18 July 2017Cessation of Icap Plc as a person with significant control on 23 August 2016 (1 page)
18 July 2017Notification of Icap Global Broking Holdings Limited as a person with significant control on 23 August 2016 (1 page)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (20 pages)
21 December 2016Full accounts made up to 31 March 2016 (20 pages)
2 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 February 2016Full accounts made up to 31 March 2015 (19 pages)
11 February 2016Full accounts made up to 31 March 2015 (19 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,032,861
(6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,032,861
(6 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 7,032,861
(6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 7,032,861
(6 pages)
19 November 2013Full accounts made up to 31 March 2013 (16 pages)
19 November 2013Full accounts made up to 31 March 2013 (16 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (24 pages)
11 October 2012Full accounts made up to 31 March 2012 (24 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Statement of company's objects (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
16 October 2011Termination of appointment of Samantha Wren as a director (1 page)
16 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
12 October 2011Full accounts made up to 31 March 2011 (25 pages)
12 October 2011Full accounts made up to 31 March 2011 (25 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
21 October 2010Full accounts made up to 31 March 2010 (20 pages)
21 October 2010Full accounts made up to 31 March 2010 (20 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
12 November 2009Full accounts made up to 31 March 2009 (20 pages)
12 November 2009Full accounts made up to 31 March 2009 (20 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages)
3 August 2009Return made up to 10/07/09; full list of members (3 pages)
3 August 2009Return made up to 10/07/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
12 August 2008Director appointed mr iain williams torrens (1 page)
12 August 2008Director appointed mr iain williams torrens (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Full accounts made up to 31 March 2007 (19 pages)
12 August 2007Return made up to 10/07/07; full list of members (5 pages)
12 August 2007Return made up to 10/07/07; full list of members (5 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (3 pages)
9 January 2007Full accounts made up to 31 March 2006 (20 pages)
9 January 2007Full accounts made up to 31 March 2006 (20 pages)
9 August 2006Return made up to 21/07/06; full list of members (5 pages)
9 August 2006Return made up to 21/07/06; full list of members (5 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
22 August 2005Return made up to 21/07/05; full list of members (6 pages)
22 August 2005Return made up to 21/07/05; full list of members (6 pages)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (15 pages)
21 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 August 2004Return made up to 21/07/04; full list of members (6 pages)
16 August 2004Return made up to 21/07/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 January 2004Full accounts made up to 31 March 2003 (14 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
31 August 2003Return made up to 21/07/03; full list of members (6 pages)
31 August 2003Return made up to 21/07/03; full list of members (6 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Ad 16/04/03--------- £ si 5748861@1=5748861 £ ic 1284000/7032861 (2 pages)
11 June 2003£ nc 2000000/10000000 08/05/03 (2 pages)
11 June 2003Ad 16/04/03--------- £ si 5748861@1=5748861 £ ic 1284000/7032861 (2 pages)
11 June 2003£ nc 2000000/10000000 08/05/03 (2 pages)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Resolutions
  • RES13 ‐ Facility agreement 07/11/02
(2 pages)
5 December 2002Resolutions
  • RES13 ‐ Facility agreement 07/11/02
(2 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
10 August 2002Return made up to 21/07/02; full list of members (6 pages)
10 August 2002Return made up to 21/07/02; full list of members (6 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2001New director appointed (4 pages)
18 October 2001New director appointed (4 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (14 pages)
25 September 2001Full accounts made up to 31 March 2001 (14 pages)
23 August 2001New director appointed (4 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (4 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
28 July 2000Return made up to 21/07/00; full list of members (10 pages)
28 July 2000Return made up to 21/07/00; full list of members (10 pages)
14 July 2000£ nc 1115000/2000000 22/06/00 (1 page)
14 July 2000Ad 26/06/00--------- £ si 169000@1=169000 £ ic 215000/384000 (2 pages)
14 July 2000Ad 26/06/00--------- £ si 169000@1=169000 £ ic 215000/384000 (2 pages)
14 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000£ nc 1115000/2000000 22/06/00 (1 page)
28 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000Statement of affairs (5 pages)
28 February 2000£ nc 1000000/1115000 22/10/99 (1 page)
28 February 2000Ad 22/10/99--------- £ si 115000@1=115000 £ ic 100000/215000 (2 pages)
28 February 2000£ nc 1000000/1115000 22/10/99 (1 page)
28 February 2000Ad 22/10/99--------- £ si 115000@1=115000 £ ic 100000/215000 (2 pages)
28 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000Statement of affairs (5 pages)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london SE1 9RD (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london SE1 9RD (1 page)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 August 1999Return made up to 21/07/99; full list of members (9 pages)
17 August 1999Return made up to 21/07/99; full list of members (9 pages)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (4 pages)
22 June 1999Secretary's particulars changed (1 page)
22 June 1999Secretary's particulars changed (1 page)
18 June 1999Ad 11/09/98--------- £ si 5000@1=5000 £ ic 27870/32870 (2 pages)
18 June 1999Particulars of contract relating to shares (4 pages)
18 June 1999Ad 11/09/98--------- £ si 17870@1=17870 £ ic 10000/27870 (2 pages)
18 June 1999Ad 11/09/98--------- £ si 17870@1=17870 £ ic 10000/27870 (2 pages)
18 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 June 1999Particulars of contract relating to shares (4 pages)
18 June 1999Ad 11/09/98--------- £ si 5000@1=5000 £ ic 27870/32870 (2 pages)
18 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 June 1999Particulars of contract relating to shares (4 pages)
18 June 1999Particulars of contract relating to shares (4 pages)
7 May 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
7 May 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
11 January 1999Ad 13/11/98--------- £ si 967130@1=967130 £ ic 32870/1000000 (2 pages)
11 January 1999Ad 13/11/98--------- £ si 967130@1=967130 £ ic 32870/1000000 (2 pages)
8 December 1998£ nc 33000/1000000 13/11/98 (1 page)
8 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998£ nc 33000/1000000 13/11/98 (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: 254 blackfriars road ludgate house london SE1 9UY (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 254 blackfriars road ludgate house london SE1 9UY (1 page)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
25 November 1998Declaration of assistance for shares acquisition (8 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
25 November 1998Declaration of assistance for shares acquisition (8 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
11 September 1998Ad 30/07/98-30/08/98 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1998Ad 30/07/98-30/08/98 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1998£ nc 10000/33000 08/09/98 (1 page)
11 September 1998£ nc 10000/33000 08/09/98 (1 page)
11 September 1998Memorandum and Articles of Association (8 pages)
11 September 1998Memorandum and Articles of Association (8 pages)
18 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/08/98
(2 pages)
18 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(2 pages)
18 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/08/98
(2 pages)
18 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(2 pages)
18 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/08/98
(2 pages)
5 August 1998Company name changed garban LIMITED\certificate issued on 05/08/98 (2 pages)
5 August 1998Company name changed garban LIMITED\certificate issued on 05/08/98 (2 pages)
26 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 July 1998Company name changed united brokings usa holdings lim ited\certificate issued on 24/07/98 (2 pages)
24 July 1998Company name changed united brokings usa holdings lim ited\certificate issued on 24/07/98 (2 pages)
21 July 1998Incorporation (25 pages)
21 July 1998Incorporation (25 pages)