London
E14 4QA
Director Name | Mr David Oliver Cannon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Ms Noreen Philomena Whyte |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Mortgage Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Ms Terri Lynn Duhon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mr Jonathan William Bloomer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Kim Maree Lazaroo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 February 2019(20 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mr Aryasomayajula Venkata Chandra Sekhar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Emea Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mr Paul David Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mrs Melanie Jane Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Ms Megan Veronica Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Ms Jane Elizabeth Pearce |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mr Anthony Philip Mullineaux |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mr Rehan Latif |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(24 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Christopher Edward Beatty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2023(24 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Paul Richard Daniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Little Boltons London SW10 9LT |
Director Name | Mr Roy Henry Francis Croft |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2005) |
Role | Member Competition Commission |
Correspondence Address | Ainley Cottage Hawkswick Skipton North Yorkshire BD23 5QA |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Kevin Michael Adeson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2006) |
Role | Investment Banker |
Correspondence Address | 21 Ormonde Gate Chelsea London SW3 4EX |
Director Name | Mr David Campbell Brierwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hobury Street London SW10 0JB |
Director Name | Dame Mary Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elia Street London N1 8DE |
Director Name | Mr Jonathan Charles Chenevix-Trench |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Albert Place London W8 5PD |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | 15 Wolfington Road London SE27 0JF |
Director Name | Mr Colin Douglas Spence Bryce |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 2015) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Ellen Brunsberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Abbey Gardens London NW8 9AS |
Secretary Name | Lynne Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | The Braes Wixoe Stoke By Clare Suffolk CO10 8UF |
Secretary Name | Ms Mary Josephine Margaret McNalty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | David Douglas Buckley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bank Street Canary Wharf London E14 4AD |
Secretary Name | Jonathan Watson Haile |
---|---|
Status | Resigned |
Appointed | 20 February 2013(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Lorenzo Bini Smaghi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2013(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Christopher Castello |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Ms Mandy Jennifer Defilippo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square London E14 4QA |
Director Name | Mr Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square London E14 4QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.morganstanley.com |
---|
Registered Address | 25 Cabot Square London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £136,292,000 |
Net Worth | £500,804,000 |
Cash | £28,138,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
21 September 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2017 | Delivered on: 27 March 2017 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 December 2016 | Delivered on: 6 January 2017 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
14 December 2010 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
7 December 2023 | Director's details changed for Mr Aryasomayajula Venkata Chandra Sekhar on 14 November 2023 (2 pages) |
---|---|
31 August 2023 | Termination of appointment of Arun Kohli as a director on 21 August 2023 (1 page) |
31 August 2023 | Appointment of Christopher Edward Beatty as a director on 18 August 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
3 May 2023 | Full accounts made up to 31 December 2022 (92 pages) |
5 April 2023 | Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page) |
5 April 2023 | Appointment of Mr Rehan Latif as a director on 10 March 2023 (2 pages) |
31 October 2022 | Appointment of Mr Anthony Philip Mullineaux as a director on 25 October 2022 (2 pages) |
6 October 2022 | Appointment of Ms Megan Veronica Butler as a director on 1 October 2022 (2 pages) |
6 October 2022 | Appointment of Ms Jane Elizabeth Pearce as a director on 1 October 2022 (2 pages) |
3 August 2022 | Termination of appointment of Mandy Jennifer Defilippo as a director on 31 July 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Arun Kohli on 4 July 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (98 pages) |
14 July 2021 | Appointment of Mrs Melanie Jane Richards as a director on 8 July 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
20 May 2021 | Full accounts made up to 31 December 2020 (121 pages) |
6 May 2021 | Termination of appointment of Simon Peter Ball as a director on 30 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Mary Catherine Phibbs as a director on 31 March 2021 (1 page) |
6 August 2020 | Appointment of Mr Paul David Taylor as a director on 1 August 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Aryasomayajula Venkata Chandra Sekhar as a director on 6 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Lee Guy as a director on 6 May 2020 (1 page) |
1 May 2020 | Full accounts made up to 31 December 2019 (106 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (109 pages) |
26 March 2019 | Appointment of Mr Simon Peter Ball as a director on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Jakob Horder as a director on 19 March 2019 (1 page) |
27 February 2019 | Appointment of Kim Maree Lazaroo as a director on 22 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Christopher Castello as a director on 31 January 2019 (1 page) |
18 December 2018 | Appointment of Ms. Mandy Jennifer Defilippo as a director on 11 December 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (94 pages) |
5 April 2018 | Termination of appointment of Ian Plenderleith as a director on 31 March 2018 (1 page) |
25 August 2017 | Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ms Terri Lynn Duhon on 24 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (83 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (83 pages) |
27 March 2017 | Registration of charge 037225710026, created on 24 March 2017 (40 pages) |
27 March 2017 | Registration of charge 037225710026, created on 24 March 2017 (40 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 January 2017 | Registration of charge 037225710025, created on 30 December 2016 (24 pages) |
6 January 2017 | Registration of charge 037225710025, created on 30 December 2016 (24 pages) |
6 January 2017 | Satisfaction of charge 037225710024 in full (4 pages) |
6 January 2017 | Satisfaction of charge 037225710024 in full (4 pages) |
10 November 2016 | Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Jonathan William Bloomer as a director on 1 November 2016 (2 pages) |
12 October 2016 | Director's details changed for Christopher Castello on 7 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Lee Guy on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Christopher Castello on 7 October 2016 (2 pages) |
6 September 2016 | Registration of charge 037225710024, created on 31 August 2016 (24 pages) |
6 September 2016 | Registration of charge 037225710024, created on 31 August 2016 (24 pages) |
11 August 2016 | Appointment of Arun Kohli as a director on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Arun Kohli as a director on 9 August 2016 (2 pages) |
9 June 2016 | Appointment of Jakob Horder as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Jakob Horder as a director on 8 June 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (84 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (84 pages) |
22 April 2016 | Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages) |
22 April 2016 | Appointment of Ms Terri Lynn Duhon as a director on 14 April 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 February 2016 | Termination of appointment of Domenico Siniscalco as a director on 3 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Domenico Siniscalco as a director on 3 February 2016 (1 page) |
14 December 2015 | Termination of appointment of Lutz Roger Raettig as a director on 7 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Lutz Roger Raettig as a director on 7 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Lutz Roger Raettig as a director on 7 December 2015 (1 page) |
14 November 2015 | Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages) |
12 August 2015 | Termination of appointment of Carlos Alfonso Oyarbide Seco as a director on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Carlos Alfonso Oyarbide Seco as a director on 11 August 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (80 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (80 pages) |
24 April 2015 | Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 January 2015 | Appointment of Christopher Castello as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Christopher Castello as a director on 21 January 2015 (2 pages) |
28 November 2014 | Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Lee Guy as a director on 20 November 2014 (2 pages) |
3 October 2014 | Satisfaction of charge 23 in full (6 pages) |
3 October 2014 | Satisfaction of charge 23 in full (6 pages) |
5 August 2014 | Satisfaction of charge 21 in full (6 pages) |
5 August 2014 | Satisfaction of charge 21 in full (6 pages) |
24 July 2014 | Appointment of Noreen Philomena Whyte as a director on 2 July 2014 (3 pages) |
24 July 2014 | Appointment of Noreen Philomena Whyte as a director on 2 July 2014 (3 pages) |
24 July 2014 | Appointment of Noreen Philomena Whyte as a director on 2 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Edward Joseph Ocampo as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Edward Joseph Ocampo as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Edward Joseph Ocampo as a director on 1 July 2014 (1 page) |
2 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 2 May 2014 (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (75 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (75 pages) |
16 April 2014 | Satisfaction of charge 22 in full (6 pages) |
16 April 2014 | Satisfaction of charge 22 in full (6 pages) |
2 April 2014 | Termination of appointment of Lorenzo Bini Smaghi as a director (1 page) |
2 April 2014 | Termination of appointment of Lorenzo Bini Smaghi as a director (1 page) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 January 2014 | Termination of appointment of David Buckley as a director (1 page) |
10 January 2014 | Termination of appointment of David Buckley as a director (1 page) |
11 December 2013 | Termination of appointment of Brian Neer as a director (1 page) |
11 December 2013 | Termination of appointment of Brian Neer as a director (1 page) |
4 October 2013 | Appointment of Lorenzo Bini Smaghi as a director (2 pages) |
4 October 2013 | Appointment of Lorenzo Bini Smaghi as a director (2 pages) |
1 October 2013 | Termination of appointment of Adam Ridley as a director (1 page) |
1 October 2013 | Termination of appointment of Adam Ridley as a director (1 page) |
27 September 2013 | Solvency statement dated 19/09/13 (7 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement by directors (7 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Solvency statement dated 19/09/13 (7 pages) |
27 September 2013 | Statement by directors (7 pages) |
28 June 2013 | Appointment of Sir Edward John Watson Gieve as a director (2 pages) |
28 June 2013 | Appointment of Sir Edward John Watson Gieve as a director (2 pages) |
21 June 2013 | Appointment of Mr Ian Plenderleith as a director (2 pages) |
21 June 2013 | Appointment of Mr Ian Plenderleith as a director (2 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 15 (12 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 15 (12 pages) |
10 June 2013 | Appointment of David Oliver Cannon as a director (2 pages) |
10 June 2013 | Appointment of David Oliver Cannon as a director (2 pages) |
7 June 2013 | Termination of appointment of Colin Fisher as a director (1 page) |
7 June 2013 | Termination of appointment of Colin Fisher as a director (1 page) |
23 May 2013 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
23 May 2013 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (78 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (78 pages) |
8 May 2013 | Termination of appointment of Mary Mcnalty as a secretary (1 page) |
8 May 2013 | Termination of appointment of Mary Mcnalty as a secretary (1 page) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (11 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (11 pages) |
22 February 2013 | Appointment of Guy Matthew Clayton as a secretary (1 page) |
22 February 2013 | Appointment of Jonathan Watson Haile as a secretary (1 page) |
22 February 2013 | Appointment of Jonathan Watson Haile as a secretary (1 page) |
22 February 2013 | Appointment of Guy Matthew Clayton as a secretary (1 page) |
8 January 2013 | Director's details changed for Brian Grant Neer on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Brian Grant Neer on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Brian Grant Neer on 8 January 2013 (2 pages) |
13 July 2012 | Appointment of Brian Grant Neer as a director (3 pages) |
13 July 2012 | Appointment of Brian Grant Neer as a director (3 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (68 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (68 pages) |
21 March 2012 | Termination of appointment of Jang Park as a director (1 page) |
21 March 2012 | Termination of appointment of Jang Park as a director (1 page) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Director's details changed for Mr Colin Michael Fisher on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Colin Michael Fisher on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Sir Adam Nicholas Ridley on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Sir Adam Nicholas Ridley on 20 February 2012 (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
24 January 2012 | Termination of appointment of Patrick Lynch as a director (1 page) |
24 January 2012 | Termination of appointment of Patrick Lynch as a director (1 page) |
7 September 2011 | Termination of appointment of Richard Rosenthal as a director (1 page) |
7 September 2011 | Termination of appointment of Richard Rosenthal as a secretary (1 page) |
7 September 2011 | Termination of appointment of Richard Rosenthal as a director (1 page) |
7 September 2011 | Termination of appointment of Richard Rosenthal as a secretary (1 page) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
26 July 2011 | Termination of appointment of Michael Hall as a director (1 page) |
26 July 2011 | Termination of appointment of Michael Hall as a director (1 page) |
6 May 2011 | Full accounts made up to 31 December 2010 (65 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (65 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
1 September 2010 | Termination of appointment of Mary Bowe as a director (1 page) |
1 September 2010 | Termination of appointment of Mary Bowe as a director (1 page) |
18 June 2010 | Appointment of David Douglas Buckley as a director (3 pages) |
18 June 2010 | Appointment of David Douglas Buckley as a director (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 June 2010 | Termination of appointment of Vincent Liu as a director (2 pages) |
3 June 2010 | Termination of appointment of Vincent Liu as a director (2 pages) |
24 May 2010 | Director's details changed for Edward Joseph Ocampo on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Patrick Lynch on 28 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 2 March 2010 (1 page) |
24 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 2 March 2010 (1 page) |
24 May 2010 | Director's details changed for Edward Joseph Ocampo on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Edward Joseph Ocampo on 5 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 2 March 2010 (1 page) |
24 May 2010 | Director's details changed for Vincent Liu on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Patrick Lynch on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Vincent Liu on 26 April 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (58 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (58 pages) |
13 May 2010 | Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael James Hall on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Domenico Siniscalco on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael James Hall on 29 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Richard Scott Rosenthal on 5 May 2010 (1 page) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
3 January 2010 | Termination of appointment of Roberto Hoornweg as a director (2 pages) |
3 January 2010 | Termination of appointment of Roberto Hoornweg as a director (2 pages) |
11 December 2009 | Appointment of Jang Ho Park as a director (3 pages) |
11 December 2009 | Appointment of Jang Ho Park as a director (3 pages) |
1 December 2009 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages) |
1 December 2009 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages) |
15 July 2009 | Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / domenico siniscalco / 15/07/2009 (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (54 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (54 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
10 March 2009 | Director appointed edward joseph ocampo (1 page) |
10 March 2009 | Director appointed edward joseph ocampo (1 page) |
9 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
4 September 2008 | Full accounts made up to 30 November 2007 (48 pages) |
4 September 2008 | Full accounts made up to 30 November 2007 (48 pages) |
18 July 2008 | Director appointed patrick lynch (2 pages) |
18 July 2008 | Director appointed patrick lynch (2 pages) |
16 July 2008 | Appointment terminated director ellen brunsberg (1 page) |
16 July 2008 | Appointment terminated secretary lisa marvin (1 page) |
16 July 2008 | Appointment terminated secretary lisa marvin (1 page) |
16 July 2008 | Appointment terminated director ellen brunsberg (1 page) |
16 July 2008 | Secretary appointed mary josephine margaret mcnalty (2 pages) |
16 July 2008 | Secretary appointed mary josephine margaret mcnalty (2 pages) |
3 June 2008 | Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / roberto hoornweg / 28/05/2008 (1 page) |
28 April 2008 | Appointment terminated secretary lynne sanderson (1 page) |
28 April 2008 | Appointment terminated secretary lynne sanderson (1 page) |
14 March 2008 | Return made up to 23/02/08; full list of members (12 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (12 pages) |
10 March 2008 | Director appointed vincent liu (2 pages) |
10 March 2008 | Director appointed vincent liu (2 pages) |
3 March 2008 | Appointment terminated director john roberts (1 page) |
3 March 2008 | Appointment terminated director john roberts (1 page) |
29 February 2008 | Director appointed carlos alfonso oyarbide seco (2 pages) |
29 February 2008 | Director appointed carlos alfonso oyarbide seco (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (11 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (11 pages) |
10 March 2007 | Full accounts made up to 30 November 2006 (33 pages) |
10 March 2007 | Full accounts made up to 30 November 2006 (33 pages) |
5 March 2007 | Particulars of mortgage/charge (6 pages) |
5 March 2007 | Particulars of mortgage/charge (6 pages) |
5 March 2007 | Particulars of mortgage/charge (6 pages) |
5 March 2007 | Particulars of mortgage/charge (6 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
9 October 2006 | Particulars of mortgage/charge (7 pages) |
9 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
30 August 2006 | Particulars of mortgage/charge (5 pages) |
30 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Particulars of mortgage/charge (5 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Particulars of mortgage/charge (5 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | New director appointed (3 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (13 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (13 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (29 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (29 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Memorandum and Articles of Association (6 pages) |
19 January 2006 | Ad 09/01/06--------- £ si 225000000@1=225000000 £ ic 565000000/790000000 (2 pages) |
19 January 2006 | Memorandum and Articles of Association (6 pages) |
19 January 2006 | Ad 09/01/06--------- £ si 225000000@1=225000000 £ ic 565000000/790000000 (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
9 January 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
9 January 2006 | Resolutions
|
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (27 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (27 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (12 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (12 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Particulars of mortgage/charge (5 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Company name changed morgan stanley dean witter bank LIMITED\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed morgan stanley dean witter bank LIMITED\certificate issued on 02/08/04 (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
4 March 2004 | Full accounts made up to 30 November 2003 (26 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (11 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (11 pages) |
4 March 2004 | Full accounts made up to 30 November 2003 (26 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
8 April 2003 | Ad 20/03/03--------- £ si 125000000@1=125000000 £ ic 440000000/565000000 (2 pages) |
8 April 2003 | Ad 20/03/03--------- £ si 125000000@1=125000000 £ ic 440000000/565000000 (2 pages) |
18 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
18 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (23 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (23 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (14 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (14 pages) |
19 March 2002 | Nc dec already adjusted 28/02/02 (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Ad 28/02/02--------- £ si 75000000@1=75000000 £ ic 365000000/440000000 (2 pages) |
19 March 2002 | Conve 28/02/02 (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Conve 28/02/02 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Ad 28/02/02--------- £ si 75000000@1=75000000 £ ic 365000000/440000000 (2 pages) |
19 March 2002 | Nc dec already adjusted 28/02/02 (1 page) |
19 March 2002 | Director resigned (1 page) |
11 March 2002 | Full accounts made up to 30 November 2001 (23 pages) |
11 March 2002 | Full accounts made up to 30 November 2001 (23 pages) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
29 March 2001 | Ad 15/03/01--------- £ si 60000000@1=60000000 £ ic 305000000/365000000 (2 pages) |
29 March 2001 | Ad 15/03/01--------- £ si 30000000@1=30000000 £ ic 275000000/305000000 (2 pages) |
29 March 2001 | Ad 15/03/01--------- £ si 60000000@1=60000000 £ ic 305000000/365000000 (2 pages) |
29 March 2001 | Ad 15/03/01--------- £ si 30000000@1=30000000 £ ic 275000000/305000000 (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (14 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (14 pages) |
22 March 2001 | Full accounts made up to 30 November 2000 (19 pages) |
22 March 2001 | Full accounts made up to 30 November 2000 (19 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Memorandum and Articles of Association (30 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Memorandum and Articles of Association (30 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
25 August 2000 | Full accounts made up to 30 November 1999 (16 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (16 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Ad 11/08/00--------- £ si 135000000@1=135000000 £ ic 140000000/275000000 (2 pages) |
17 August 2000 | Ad 11/08/00--------- £ si 135000000@1=135000000 £ ic 140000000/275000000 (2 pages) |
17 August 2000 | Nc inc already adjusted 02/08/00 (3 pages) |
17 August 2000 | Nc inc already adjusted 02/08/00 (3 pages) |
17 August 2000 | Resolutions
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
9 June 2000 | Ad 26/05/00--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages) |
9 June 2000 | Ad 26/05/00--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Resolutions
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Resolutions
|
4 April 2000 | Return made up to 23/02/00; full list of members (13 pages) |
4 April 2000 | Return made up to 23/02/00; full list of members (13 pages) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 02/03/00 (3 pages) |
7 March 2000 | Ad 02/03/00--------- £ si 30000000@1=30000000 £ ic 70000000/100000000 (2 pages) |
7 March 2000 | Ad 02/03/00--------- £ si 30000000@1=30000000 £ ic 70000000/100000000 (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Nc inc already adjusted 02/03/00 (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
24 May 1999 | Ad 18/05/99--------- £ si 66000000@1=66000000 £ ic 4000000/70000000 (2 pages) |
24 May 1999 | Ad 18/05/99--------- £ si 66000000@1=66000000 £ ic 4000000/70000000 (2 pages) |
20 May 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
20 May 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
9 May 1999 | Ad 26/04/99--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | £ nc 1000/500000000 26/04/99 (2 pages) |
9 May 1999 | Ad 26/04/99--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | £ nc 1000/500000000 26/04/99 (2 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
7 May 1999 | Company name changed msdw financial services LIMITED\certificate issued on 07/05/99 (2 pages) |
7 May 1999 | Company name changed msdw financial services LIMITED\certificate issued on 07/05/99 (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1999 | Incorporation (13 pages) |
23 February 1999 | Incorporation (13 pages) |