Company NameMorgan Stanley Bank International Limited
Company StatusActive
Company Number03722571
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NamesMSDW Financial Services Limited and Morgan Stanley Dean Witter Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameGuy Matthew Clayton
StatusCurrent
Appointed20 February 2013(14 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr David Oliver Cannon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMs Noreen Philomena Whyte
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleMortgage Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMs Terri Lynn Duhon
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2016(17 years, 1 month after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameKim Maree Lazaroo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2019(20 years after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Aryasomayajula Venkata Chandra Sekhar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleEmea Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Paul David Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMrs Melanie Jane Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMs Megan Veronica Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMs Jane Elizabeth Pearce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Anthony Philip Mullineaux
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Rehan Latif
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(24 years after company formation)
Appointment Duration1 year, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameChristopher Edward Beatty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2023(24 years, 6 months after company formation)
Appointment Duration8 months, 1 week
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Cabot Square
London
E14 4QA
Director NamePaul Richard Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 months after company formation)
Appointment Duration2 years (resigned 24 May 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 The Little Boltons
London
SW10 9LT
Director NameMr Roy Henry Francis Croft
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleMember Competition Commission
Correspondence AddressAinley Cottage
Hawkswick
Skipton
North Yorkshire
BD23 5QA
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed29 February 2000(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameKevin Michael Adeson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2006)
RoleInvestment Banker
Correspondence Address21 Ormonde Gate
Chelsea
London
SW3 4EX
Director NameMr David Campbell Brierwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hobury Street
London
SW10 0JB
Director NameDame Mary Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elia Street
London
N1 8DE
Director NameMr Jonathan Charles Chenevix-Trench
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Albert Place
London
W8 5PD
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed20 December 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2008)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Director NameMr Colin Douglas Spence Bryce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2015)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameEllen Brunsberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2007(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Abbey Gardens
London
NW8 9AS
Secretary NameLynne Sanderson
NationalityBritish
StatusResigned
Appointed11 September 2007(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressThe Braes
Wixoe
Stoke By Clare
Suffolk
CO10 8UF
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed03 July 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameDavid Douglas Buckley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bank Street
Canary Wharf
London
E14 4AD
Secretary NameJonathan Watson Haile
StatusResigned
Appointed20 February 2013(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameLorenzo Bini Smaghi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2013(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameChristopher Castello
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2015(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMs Mandy Jennifer Defilippo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Simon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.morganstanley.com

Location

Registered Address25 Cabot Square
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£136,292,000
Net Worth£500,804,000
Cash£28,138,000
Current Liabilities£2,147,483,647

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 Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

21 September 2006Delivered on: 9 October 2006
Persons entitled: Morgan Stanley Principal Funding, Inc

Classification: A floating 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: First floating charge all its rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
21 August 2006Delivered on: 30 August 2006
Persons entitled: Morgan Stanley Principal Funding Inc

Classification: Floating 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 first floating charge all rights in respect of the loans arising under the loan documentation,. See the mortgage charge document for full details.
Outstanding
19 July 2006Delivered on: 25 July 2006
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: Floating 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 first floating charge all its rights in respect of the loans arising under the loan document. See the mortgage charge document for full details.
Outstanding
19 May 2006Delivered on: 23 May 2006
Persons entitled: Morgan Stanley Senior Funding Inc

Classification: Floating 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: First floating charge all its rights in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
28 March 2006Delivered on: 6 April 2006
Persons entitled: Morgan Stanley Dean Witter Principal Funding, Inc.

Classification: Floating 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 first floating charge all its rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
16 January 2006Delivered on: 20 January 2006
Persons entitled: Euroclear Bank S.a/N.V

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
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 collateral including cash and securities. See the mortgage charge document for full details.
Outstanding
26 May 2005Delivered on: 10 June 2005
Persons entitled: Morgan Stanley Dean Witter Principal Funding, Inc.

Classification: Floating 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: First floating charge all rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation.
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 December 2016Delivered on: 6 January 2017
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
14 December 2010Delivered on: 21 December 2010
Persons entitled: Capita Trust Company Limited (The Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee or the security trust manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its right title and interest in the account number 0012692961 swift code CITIGB2L see image for full details.
Outstanding
15 March 2005Delivered on: 22 March 2005
Persons entitled: Morgan Stanley Dean Witter Principal Funding Inc

Classification: Floating 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: First floating charge all its rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: Capital Trust Company Limited (Security Trustee)

Classification: The account charge
Secured details: All monies due or to become due from the company to the chargee and the security trust manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account 70458154, see image for full details.
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee and the security trust manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial assets, being the right to receive payment under the credit documentation, see image for full details.
Outstanding
4 June 2010Delivered on: 16 June 2010
Persons entitled: Morgan Stanley Senior Funding, Inc. (Mssf)

Classification: 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: By way of a first floating charge all the security assets see image for full details.
Outstanding
21 October 2008Delivered on: 3 November 2008
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplemental to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system
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: Rigth title and interest in and to account 42 000 1X 000/yyy 687211574305 including any credit balance see image for full details.
Outstanding
10 October 2008Delivered on: 21 October 2008
Persons entitled: Bank of America, N A., Banc of America Securities Asia Limited, Banc of America Securities Limited, Banc of America Securities Llc, Bank of America Mexico, S.A., Institucion De Banca Multiple and Countrywide Home Loans Inc

Classification: Cross- product master 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 the chargors right title and interest in and to the collateral see image for full details.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: Floating 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: Floating charge all rights in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: Floating 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: Floating charge all rights in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
13 February 2007Delivered on: 5 March 2007
Persons entitled: Morgan Stanley Principal Funding, Inc.

Classification: Floating 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: First floating charge all rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
13 February 2007Delivered on: 5 March 2007
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: Floating 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: First floating charge all rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
9 February 2005Delivered on: 23 February 2005
Persons entitled: Morgan Stanley Dean Witter Principal Funding, Inc.

Classification: Floating 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 first floating charge all its rights as a lender now or subsequently under or in respect of the loans arising under the loan documentation. See the mortgage charge document for full details.
Outstanding
4 March 2013Delivered on: 20 March 2013
Satisfied on: 3 October 2014
Persons entitled: Morgan Stanley & Co International PLC

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 and receivables see image for full details.
Fully Satisfied
31 May 2012Delivered on: 15 June 2012
Satisfied on: 16 April 2014
Persons entitled: Morgan Stanley & Co. International PLC

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 its rights and receivables see image for full details.
Fully Satisfied
1 August 2011Delivered on: 15 August 2011
Satisfied on: 5 August 2014
Persons entitled: Morgan Stanley & Co. International PLC

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 its rights and receivables see image for full details.
Fully Satisfied

Filing History

7 December 2023Director's details changed for Mr Aryasomayajula Venkata Chandra Sekhar on 14 November 2023 (2 pages)
31 August 2023Termination of appointment of Arun Kohli as a director on 21 August 2023 (1 page)
31 August 2023Appointment of Christopher Edward Beatty as a director on 18 August 2023 (2 pages)
22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 December 2022 (92 pages)
5 April 2023Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page)
5 April 2023Appointment of Mr Rehan Latif as a director on 10 March 2023 (2 pages)
31 October 2022Appointment of Mr Anthony Philip Mullineaux as a director on 25 October 2022 (2 pages)
6 October 2022Appointment of Ms Megan Veronica Butler as a director on 1 October 2022 (2 pages)
6 October 2022Appointment of Ms Jane Elizabeth Pearce as a director on 1 October 2022 (2 pages)
3 August 2022Termination of appointment of Mandy Jennifer Defilippo as a director on 31 July 2022 (1 page)
14 July 2022Director's details changed for Mr Arun Kohli on 4 July 2022 (2 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (98 pages)
14 July 2021Appointment of Mrs Melanie Jane Richards as a director on 8 July 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
20 May 2021Full accounts made up to 31 December 2020 (121 pages)
6 May 2021Termination of appointment of Simon Peter Ball as a director on 30 April 2021 (1 page)
6 April 2021Termination of appointment of Mary Catherine Phibbs as a director on 31 March 2021 (1 page)
6 August 2020Appointment of Mr Paul David Taylor as a director on 1 August 2020 (2 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Aryasomayajula Venkata Chandra Sekhar as a director on 6 May 2020 (2 pages)
15 May 2020Termination of appointment of Lee Guy as a director on 6 May 2020 (1 page)
1 May 2020Full accounts made up to 31 December 2019 (106 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
2 May 2019Full accounts made up to 31 December 2018 (109 pages)
26 March 2019Appointment of Mr Simon Peter Ball as a director on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Jakob Horder as a director on 19 March 2019 (1 page)
27 February 2019Appointment of Kim Maree Lazaroo as a director on 22 February 2019 (2 pages)
4 February 2019Termination of appointment of Christopher Castello as a director on 31 January 2019 (1 page)
18 December 2018Appointment of Ms. Mandy Jennifer Defilippo as a director on 11 December 2018 (2 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (94 pages)
5 April 2018Termination of appointment of Ian Plenderleith as a director on 31 March 2018 (1 page)
25 August 2017Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (83 pages)
10 May 2017Full accounts made up to 31 December 2016 (83 pages)
27 March 2017Registration of charge 037225710026, created on 24 March 2017 (40 pages)
27 March 2017Registration of charge 037225710026, created on 24 March 2017 (40 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 January 2017Registration of charge 037225710025, created on 30 December 2016 (24 pages)
6 January 2017Registration of charge 037225710025, created on 30 December 2016 (24 pages)
6 January 2017Satisfaction of charge 037225710024 in full (4 pages)
6 January 2017Satisfaction of charge 037225710024 in full (4 pages)
10 November 2016Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages)
12 October 2016Director's details changed for Christopher Castello on 7 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Christopher Castello on 7 October 2016 (2 pages)
6 September 2016Registration of charge 037225710024, created on 31 August 2016 (24 pages)
6 September 2016Registration of charge 037225710024, created on 31 August 2016 (24 pages)
11 August 2016Appointment of Arun Kohli as a director on 9 August 2016 (2 pages)
11 August 2016Appointment of Arun Kohli as a director on 9 August 2016 (2 pages)
9 June 2016Appointment of Jakob Horder as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Jakob Horder as a director on 8 June 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (84 pages)
5 May 2016Full accounts made up to 31 December 2015 (84 pages)
22 April 2016Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages)
22 April 2016Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 340,000,000
(6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 340,000,000
(6 pages)
9 February 2016Termination of appointment of Domenico Siniscalco as a director on 3 February 2016 (1 page)
9 February 2016Termination of appointment of Domenico Siniscalco as a director on 3 February 2016 (1 page)
14 December 2015Termination of appointment of Lutz Roger Raettig as a director on 7 December 2015 (1 page)
14 December 2015Termination of appointment of Lutz Roger Raettig as a director on 7 December 2015 (1 page)
14 December 2015Termination of appointment of Lutz Roger Raettig as a director on 7 December 2015 (1 page)
14 November 2015Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages)
14 November 2015Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages)
12 August 2015Termination of appointment of Carlos Alfonso Oyarbide Seco as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Carlos Alfonso Oyarbide Seco as a director on 11 August 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (80 pages)
6 May 2015Full accounts made up to 31 December 2014 (80 pages)
24 April 2015Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 340,000,000
(11 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 340,000,000
(11 pages)
28 January 2015Appointment of Christopher Castello as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Christopher Castello as a director on 21 January 2015 (2 pages)
28 November 2014Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages)
28 November 2014Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages)
3 October 2014Satisfaction of charge 23 in full (6 pages)
3 October 2014Satisfaction of charge 23 in full (6 pages)
5 August 2014Satisfaction of charge 21 in full (6 pages)
5 August 2014Satisfaction of charge 21 in full (6 pages)
24 July 2014Appointment of Noreen Philomena Whyte as a director on 2 July 2014 (3 pages)
24 July 2014Appointment of Noreen Philomena Whyte as a director on 2 July 2014 (3 pages)
24 July 2014Appointment of Noreen Philomena Whyte as a director on 2 July 2014 (3 pages)
14 July 2014Termination of appointment of Edward Joseph Ocampo as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Edward Joseph Ocampo as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Edward Joseph Ocampo as a director on 1 July 2014 (1 page)
2 May 2014Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (75 pages)
30 April 2014Full accounts made up to 31 December 2013 (75 pages)
16 April 2014Satisfaction of charge 22 in full (6 pages)
16 April 2014Satisfaction of charge 22 in full (6 pages)
2 April 2014Termination of appointment of Lorenzo Bini Smaghi as a director (1 page)
2 April 2014Termination of appointment of Lorenzo Bini Smaghi as a director (1 page)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 340,000,000
(10 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 340,000,000
(10 pages)
10 January 2014Termination of appointment of David Buckley as a director (1 page)
10 January 2014Termination of appointment of David Buckley as a director (1 page)
11 December 2013Termination of appointment of Brian Neer as a director (1 page)
11 December 2013Termination of appointment of Brian Neer as a director (1 page)
4 October 2013Appointment of Lorenzo Bini Smaghi as a director (2 pages)
4 October 2013Appointment of Lorenzo Bini Smaghi as a director (2 pages)
1 October 2013Termination of appointment of Adam Ridley as a director (1 page)
1 October 2013Termination of appointment of Adam Ridley as a director (1 page)
27 September 2013Solvency statement dated 19/09/13 (7 pages)
27 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2013Statement of capital on 27 September 2013
  • GBP 340,000,000
(4 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 340,000,000
(4 pages)
27 September 2013Statement by directors (7 pages)
27 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2013Solvency statement dated 19/09/13 (7 pages)
27 September 2013Statement by directors (7 pages)
28 June 2013Appointment of Sir Edward John Watson Gieve as a director (2 pages)
28 June 2013Appointment of Sir Edward John Watson Gieve as a director (2 pages)
21 June 2013Appointment of Mr Ian Plenderleith as a director (2 pages)
21 June 2013Appointment of Mr Ian Plenderleith as a director (2 pages)
20 June 2013All of the property or undertaking has been released from charge 15 (12 pages)
20 June 2013All of the property or undertaking has been released from charge 15 (12 pages)
10 June 2013Appointment of David Oliver Cannon as a director (2 pages)
10 June 2013Appointment of David Oliver Cannon as a director (2 pages)
7 June 2013Termination of appointment of Colin Fisher as a director (1 page)
7 June 2013Termination of appointment of Colin Fisher as a director (1 page)
23 May 2013Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
23 May 2013Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
13 May 2013Full accounts made up to 31 December 2012 (78 pages)
13 May 2013Full accounts made up to 31 December 2012 (78 pages)
8 May 2013Termination of appointment of Mary Mcnalty as a secretary (1 page)
8 May 2013Termination of appointment of Mary Mcnalty as a secretary (1 page)
20 March 2013Particulars of a mortgage or charge / charge no: 23 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 23 (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (11 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (11 pages)
22 February 2013Appointment of Guy Matthew Clayton as a secretary (1 page)
22 February 2013Appointment of Jonathan Watson Haile as a secretary (1 page)
22 February 2013Appointment of Jonathan Watson Haile as a secretary (1 page)
22 February 2013Appointment of Guy Matthew Clayton as a secretary (1 page)
8 January 2013Director's details changed for Brian Grant Neer on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Brian Grant Neer on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Brian Grant Neer on 8 January 2013 (2 pages)
13 July 2012Appointment of Brian Grant Neer as a director (3 pages)
13 July 2012Appointment of Brian Grant Neer as a director (3 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
15 May 2012Full accounts made up to 31 December 2011 (68 pages)
15 May 2012Full accounts made up to 31 December 2011 (68 pages)
21 March 2012Termination of appointment of Jang Park as a director (1 page)
21 March 2012Termination of appointment of Jang Park as a director (1 page)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
29 February 2012Director's details changed for Mr Colin Michael Fisher on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Colin Michael Fisher on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Sir Adam Nicholas Ridley on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Sir Adam Nicholas Ridley on 20 February 2012 (2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 January 2012Termination of appointment of Patrick Lynch as a director (1 page)
24 January 2012Termination of appointment of Patrick Lynch as a director (1 page)
7 September 2011Termination of appointment of Richard Rosenthal as a director (1 page)
7 September 2011Termination of appointment of Richard Rosenthal as a secretary (1 page)
7 September 2011Termination of appointment of Richard Rosenthal as a director (1 page)
7 September 2011Termination of appointment of Richard Rosenthal as a secretary (1 page)
15 August 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
26 July 2011Termination of appointment of Michael Hall as a director (1 page)
26 July 2011Termination of appointment of Michael Hall as a director (1 page)
6 May 2011Full accounts made up to 31 December 2010 (65 pages)
6 May 2011Full accounts made up to 31 December 2010 (65 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 20 (12 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 20 (12 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
1 September 2010Termination of appointment of Mary Bowe as a director (1 page)
1 September 2010Termination of appointment of Mary Bowe as a director (1 page)
18 June 2010Appointment of David Douglas Buckley as a director (3 pages)
18 June 2010Appointment of David Douglas Buckley as a director (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 June 2010Termination of appointment of Vincent Liu as a director (2 pages)
3 June 2010Termination of appointment of Vincent Liu as a director (2 pages)
24 May 2010Director's details changed for Edward Joseph Ocampo on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Patrick Lynch on 28 April 2010 (2 pages)
24 May 2010Secretary's details changed for Richard Scott Rosenthal on 2 March 2010 (1 page)
24 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
24 May 2010Secretary's details changed for Richard Scott Rosenthal on 2 March 2010 (1 page)
24 May 2010Director's details changed for Edward Joseph Ocampo on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Edward Joseph Ocampo on 5 May 2010 (2 pages)
24 May 2010Secretary's details changed for Richard Scott Rosenthal on 2 March 2010 (1 page)
24 May 2010Director's details changed for Vincent Liu on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Patrick Lynch on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Vincent Liu on 26 April 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (58 pages)
21 May 2010Full accounts made up to 31 December 2009 (58 pages)
13 May 2010Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Michael James Hall on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Michael James Hall on 29 April 2010 (2 pages)
6 May 2010Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
3 January 2010Termination of appointment of Roberto Hoornweg as a director (2 pages)
3 January 2010Termination of appointment of Roberto Hoornweg as a director (2 pages)
11 December 2009Appointment of Jang Ho Park as a director (3 pages)
11 December 2009Appointment of Jang Ho Park as a director (3 pages)
1 December 2009Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages)
1 December 2009Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages)
15 July 2009Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page)
10 June 2009Full accounts made up to 31 December 2008 (54 pages)
10 June 2009Full accounts made up to 31 December 2008 (54 pages)
17 March 2009Return made up to 23/02/09; full list of members (7 pages)
17 March 2009Return made up to 23/02/09; full list of members (7 pages)
10 March 2009Director appointed edward joseph ocampo (1 page)
10 March 2009Director appointed edward joseph ocampo (1 page)
9 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 November 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 15 (11 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 15 (11 pages)
4 September 2008Full accounts made up to 30 November 2007 (48 pages)
4 September 2008Full accounts made up to 30 November 2007 (48 pages)
18 July 2008Director appointed patrick lynch (2 pages)
18 July 2008Director appointed patrick lynch (2 pages)
16 July 2008Appointment terminated director ellen brunsberg (1 page)
16 July 2008Appointment terminated secretary lisa marvin (1 page)
16 July 2008Appointment terminated secretary lisa marvin (1 page)
16 July 2008Appointment terminated director ellen brunsberg (1 page)
16 July 2008Secretary appointed mary josephine margaret mcnalty (2 pages)
16 July 2008Secretary appointed mary josephine margaret mcnalty (2 pages)
3 June 2008Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page)
3 June 2008Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page)
28 April 2008Appointment terminated secretary lynne sanderson (1 page)
28 April 2008Appointment terminated secretary lynne sanderson (1 page)
14 March 2008Return made up to 23/02/08; full list of members (12 pages)
14 March 2008Return made up to 23/02/08; full list of members (12 pages)
10 March 2008Director appointed vincent liu (2 pages)
10 March 2008Director appointed vincent liu (2 pages)
3 March 2008Appointment terminated director john roberts (1 page)
3 March 2008Appointment terminated director john roberts (1 page)
29 February 2008Director appointed carlos alfonso oyarbide seco (2 pages)
29 February 2008Director appointed carlos alfonso oyarbide seco (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 23/02/07; full list of members (11 pages)
23 March 2007Return made up to 23/02/07; full list of members (11 pages)
10 March 2007Full accounts made up to 30 November 2006 (33 pages)
10 March 2007Full accounts made up to 30 November 2006 (33 pages)
5 March 2007Particulars of mortgage/charge (6 pages)
5 March 2007Particulars of mortgage/charge (6 pages)
5 March 2007Particulars of mortgage/charge (6 pages)
5 March 2007Particulars of mortgage/charge (6 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
9 October 2006Particulars of mortgage/charge (7 pages)
9 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
30 August 2006Particulars of mortgage/charge (5 pages)
30 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
6 April 2006Particulars of mortgage/charge (5 pages)
6 April 2006Particulars of mortgage/charge (5 pages)
10 March 2006Return made up to 23/02/06; full list of members (13 pages)
10 March 2006Return made up to 23/02/06; full list of members (13 pages)
7 March 2006Full accounts made up to 30 November 2005 (29 pages)
7 March 2006Full accounts made up to 30 November 2005 (29 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Memorandum and Articles of Association (6 pages)
19 January 2006Ad 09/01/06--------- £ si 225000000@1=225000000 £ ic 565000000/790000000 (2 pages)
19 January 2006Memorandum and Articles of Association (6 pages)
19 January 2006Ad 09/01/06--------- £ si 225000000@1=225000000 £ ic 565000000/790000000 (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006Nc inc already adjusted 21/12/05 (2 pages)
9 January 2006Nc inc already adjusted 21/12/05 (2 pages)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
7 July 2005Full accounts made up to 30 November 2004 (27 pages)
7 July 2005Full accounts made up to 30 November 2004 (27 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
10 June 2005Particulars of mortgage/charge (5 pages)
10 June 2005Particulars of mortgage/charge (5 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
22 March 2005Particulars of mortgage/charge (5 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
14 March 2005Return made up to 23/02/05; full list of members (12 pages)
14 March 2005Return made up to 23/02/05; full list of members (12 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
2 August 2004Company name changed morgan stanley dean witter bank LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed morgan stanley dean witter bank LIMITED\certificate issued on 02/08/04 (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New director appointed (3 pages)
4 March 2004Full accounts made up to 30 November 2003 (26 pages)
4 March 2004Return made up to 23/02/04; full list of members (11 pages)
4 March 2004Return made up to 23/02/04; full list of members (11 pages)
4 March 2004Full accounts made up to 30 November 2003 (26 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
8 April 2003Ad 20/03/03--------- £ si 125000000@1=125000000 £ ic 440000000/565000000 (2 pages)
8 April 2003Ad 20/03/03--------- £ si 125000000@1=125000000 £ ic 440000000/565000000 (2 pages)
18 March 2003Return made up to 23/02/03; full list of members (11 pages)
18 March 2003Return made up to 23/02/03; full list of members (11 pages)
10 March 2003Full accounts made up to 30 November 2002 (23 pages)
10 March 2003Full accounts made up to 30 November 2002 (23 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
26 March 2002Return made up to 23/02/02; full list of members (14 pages)
26 March 2002Return made up to 23/02/02; full list of members (14 pages)
19 March 2002Nc dec already adjusted 28/02/02 (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Ad 28/02/02--------- £ si 75000000@1=75000000 £ ic 365000000/440000000 (2 pages)
19 March 2002Conve 28/02/02 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 March 2002Director resigned (1 page)
19 March 2002Conve 28/02/02 (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Ad 28/02/02--------- £ si 75000000@1=75000000 £ ic 365000000/440000000 (2 pages)
19 March 2002Nc dec already adjusted 28/02/02 (1 page)
19 March 2002Director resigned (1 page)
11 March 2002Full accounts made up to 30 November 2001 (23 pages)
11 March 2002Full accounts made up to 30 November 2001 (23 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
29 March 2001Ad 15/03/01--------- £ si 60000000@1=60000000 £ ic 305000000/365000000 (2 pages)
29 March 2001Ad 15/03/01--------- £ si 30000000@1=30000000 £ ic 275000000/305000000 (2 pages)
29 March 2001Ad 15/03/01--------- £ si 60000000@1=60000000 £ ic 305000000/365000000 (2 pages)
29 March 2001Ad 15/03/01--------- £ si 30000000@1=30000000 £ ic 275000000/305000000 (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 23/02/01; full list of members (14 pages)
28 March 2001Return made up to 23/02/01; full list of members (14 pages)
22 March 2001Full accounts made up to 30 November 2000 (19 pages)
22 March 2001Full accounts made up to 30 November 2000 (19 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(33 pages)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(33 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 October 2000Memorandum and Articles of Association (30 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 October 2000Memorandum and Articles of Association (30 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
25 August 2000Full accounts made up to 30 November 1999 (16 pages)
25 August 2000Full accounts made up to 30 November 1999 (16 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
17 August 2000Ad 11/08/00--------- £ si 135000000@1=135000000 £ ic 140000000/275000000 (2 pages)
17 August 2000Ad 11/08/00--------- £ si 135000000@1=135000000 £ ic 140000000/275000000 (2 pages)
17 August 2000Nc inc already adjusted 02/08/00 (3 pages)
17 August 2000Nc inc already adjusted 02/08/00 (3 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
9 June 2000Ad 26/05/00--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages)
9 June 2000Ad 26/05/00--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2000Director resigned (1 page)
2 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2000Return made up to 23/02/00; full list of members (13 pages)
4 April 2000Return made up to 23/02/00; full list of members (13 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
7 March 2000Nc inc already adjusted 02/03/00 (3 pages)
7 March 2000Ad 02/03/00--------- £ si 30000000@1=30000000 £ ic 70000000/100000000 (2 pages)
7 March 2000Ad 02/03/00--------- £ si 30000000@1=30000000 £ ic 70000000/100000000 (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Nc inc already adjusted 02/03/00 (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
24 May 1999Ad 18/05/99--------- £ si 66000000@1=66000000 £ ic 4000000/70000000 (2 pages)
24 May 1999Ad 18/05/99--------- £ si 66000000@1=66000000 £ ic 4000000/70000000 (2 pages)
20 May 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
20 May 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
9 May 1999Ad 26/04/99--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1999£ nc 1000/500000000 26/04/99 (2 pages)
9 May 1999Ad 26/04/99--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
9 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 May 1999£ nc 1000/500000000 26/04/99 (2 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1999Company name changed msdw financial services LIMITED\certificate issued on 07/05/99 (2 pages)
7 May 1999Company name changed msdw financial services LIMITED\certificate issued on 07/05/99 (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1999Incorporation (13 pages)
23 February 1999Incorporation (13 pages)