Company NameAldermanbury Investments Limited
Company StatusActive
Company Number03936272
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Previous NamesPaddockbay Limited and Chase Equities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea De Zordo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameKimberley Harden Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMrs Clare Louise Johns
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameNazy Namazi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 December 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameIan William Appleyard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Lemsford Road
St. Albans
Hertfordshire
AL1 3PP
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed13 June 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2003)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2004)
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed13 June 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed13 June 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Director NameSteven Davis Black
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2003)
RoleBanker
Correspondence Address170 Stanwich Road
Greenwich
Ct06830
United States
Director NameRichard Claiden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2001)
RoleBanker
Country of ResidenceUnited States
Correspondence Address10 Beechwood Road
Bronxville Ny 10017
New York
United States
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed26 April 2001(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 June 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePatrik Lennart Edsparr
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2005)
RoleBanker
Correspondence Address126 Roger Canoe Hollow Road
Mill Neck
New York
Ny 11765
United States
Director NameRoger Simeon Bernheim
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Eden Close
London
NW3 7UL
Director NameMartin Geminder
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2004)
RoleBanking
Correspondence AddressGarden Flat 83 Randolph Avenue
London
W9 1DL
Director NameStefan Jozef Bakunowicz
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2005)
RoleEmea Edg Middle Office Manager
Correspondence AddressFlat 2 Vale Court
21 Mallord Street Chelsea
London
SW3 6AL
Director NameSalvatore Di Stasi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2005)
RoleBanker
Correspondence AddressFlat 6
18 Tedworth Square
London
SW3 4DY
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Alexander Stuart Tate Hood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RolePpb Europe Cfo
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrea Giovanni Angelone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2006(5 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2012)
RoleBanker
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMaria Paola Alvarez
Date of BirthJune 1974 (Born 49 years ago)
NationalityColombian
StatusResigned
Appointed12 November 2007(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleFinance Pim & Ppb
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Daniel Robert Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Karim Khelil
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2010(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Alexander Fellowes-Freeman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameTimothy Dudley Cameron Johnston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLuiz Eduardo De Salvo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMs Ijeoma Ekwueme-Okoli
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2021(21 years after company formation)
Appointment Duration9 months (resigned 01 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameJ P Morgan Secretaries (Hong Kong) Limited (Corporation)
StatusResigned
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 2003)
Correspondence Address22/F Chater House
8 Connaught Road Central
Hong Kong
Foreign

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

853.7m at $1Bear Stearns Companies Llc
62.15%
Ordinary A
520m at $1J.p. Morgan Capital Financing LTD
37.85%
Ordinary B

Financials

Year2014
Turnover£116,002,509
Net Worth£1,314,360,599
Cash£5,134,350
Current Liabilities£1,548,671,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

20 September 2010Delivered on: 22 September 2010
Persons entitled: Union Bancaire Privee, Ubp Sa, London Branch

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all title, rights and interest in, to and under the custody accounts and to all property see image for full details.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Union Bancaire Privee, Ubp Sa, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property assets and rights pursuant to clause 3 of the deed being all rights under the custody accounts and all property in the custody accounts see image for full details.
Outstanding
28 June 2010Delivered on: 5 July 2010
Persons entitled: Euroclear Bank Sa/Nv

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 means the securities collateral being all of the right title and interest in and to all securities clearance accounts. See image for full details.
Outstanding
17 February 2009Delivered on: 4 March 2009
Persons entitled: Nationwide Building Society (The "Security Trustee")

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit,the deposit balance and the deposit account see image for full details.
Outstanding

Filing History

8 September 2023Termination of appointment of Andrea De Zordo as a director on 7 September 2023 (1 page)
30 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2023Memorandum and Articles of Association (33 pages)
21 June 2023Notification of a person with significant control statement (2 pages)
21 June 2023Solvency Statement dated 20/06/23 (1 page)
21 June 2023Cessation of J.P. Morgan Capital Financing Limited as a person with significant control on 21 June 2023 (1 page)
21 June 2023Statement of capital on 21 June 2023
  • USD 1
(3 pages)
21 June 2023Statement by Directors (1 page)
21 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 January 2023Director's details changed for Andrea De Zordo on 17 January 2023 (2 pages)
7 December 2022Appointment of Mrs Jennifer Margaret Ballinger as a director on 7 December 2022 (2 pages)
2 December 2022Termination of appointment of James Anthony Paul Chatters as a director on 1 December 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (43 pages)
4 April 2022Appointment of Nazy Namazi as a director on 28 March 2022 (2 pages)
21 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Ijeoma Ekwueme-Okoli as a director on 1 December 2021 (1 page)
15 September 2021Full accounts made up to 31 December 2020 (42 pages)
6 July 2021Change of details for J.P. Morgan Capital Financing Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2021Cessation of The Bear Stearns Companies Llc as a person with significant control on 6 April 2016 (1 page)
5 March 2021Appointment of Ms Ijeoma Ekwueme-Okoli as a director on 3 March 2021 (2 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Luiz Eduardo De Salvo as a director on 7 January 2021 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (44 pages)
17 August 2020Appointment of Mr James Anthony Paul Chatters as a director on 13 August 2020 (2 pages)
23 July 2020Termination of appointment of Stephen Michael White as a director on 23 July 2020 (1 page)
24 February 2020Termination of appointment of David Alexander Fellowes-Freeman as a director on 24 February 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (42 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
20 September 2018Full accounts made up to 31 December 2017 (38 pages)
2 September 2018Notification of J.P. Morgan Capital Financing Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 June 2018Appointment of Luiz Eduardo De Salvo as a director on 13 June 2018 (2 pages)
12 March 2018Termination of appointment of Timothy Dudley Cameron Johnston as a director on 7 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
18 December 2017Appointment of Mrs Clare Louise Johns as a director on 4 December 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (38 pages)
26 July 2017Full accounts made up to 31 December 2016 (38 pages)
15 June 2017Termination of appointment of Nicolas Vilar as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of Nicolas Vilar as a director on 31 May 2017 (1 page)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 December 2016Appointment of Kimberley Harden Taylor as a director on 16 September 2016 (2 pages)
15 December 2016Appointment of Kimberley Harden Taylor as a director on 16 September 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (368 pages)
28 September 2016Full accounts made up to 31 December 2015 (368 pages)
13 July 2016Termination of appointment of Sharon Ann O'connor as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Sharon Ann O'connor as a director on 1 July 2016 (1 page)
22 March 2016Appointment of Timothy Dudley Cameron Johnston as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Timothy Dudley Cameron Johnston as a director on 8 March 2016 (3 pages)
17 March 2016Termination of appointment of David John Robertson as a director on 8 March 2016 (1 page)
17 March 2016Termination of appointment of David John Robertson as a director on 8 March 2016 (1 page)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • USD 539,940,281
(10 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • USD 539,940,281
(10 pages)
9 February 2016Appointment of Mr Nicolas Vilar as a director on 8 December 2015 (2 pages)
9 February 2016Appointment of Mr Nicolas Vilar as a director on 8 December 2015 (2 pages)
16 December 2015Statement of capital on 16 December 2015
  • USD 539,940,281
(4 pages)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
16 December 2015Statement by Directors (1 page)
16 December 2015Statement of capital on 16 December 2015
  • USD 539,940,281
(4 pages)
16 December 2015Statement by Directors (1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
29 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
28 August 2015Resolutions
  • RES13 ‐ Share premium account be cancelled 27/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled 27/08/2015
(2 pages)
28 August 2015Statement of capital on 28 August 2015
  • USD 754,940,281
(4 pages)
28 August 2015Statement of capital on 28 August 2015
  • USD 754,940,281
(4 pages)
28 August 2015Solvency Statement dated 27/08/15 (1 page)
28 August 2015Statement by Directors (1 page)
28 August 2015Statement by Directors (1 page)
28 August 2015Solvency Statement dated 27/08/15 (1 page)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 1,373,722,281
(8 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 1,373,722,281
(8 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 1,373,722,281
(8 pages)
4 December 2014Appointment of Andrea De Zordo as a director on 26 September 2014 (3 pages)
4 December 2014Appointment of Andrea De Zordo as a director on 26 September 2014 (3 pages)
26 September 2014Termination of appointment of Laurent Alain Marquis as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Laurent Alain Marquis as a director on 26 September 2014 (1 page)
31 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
22 July 2014Appointment of Sharon Ann O'connor as a director on 24 June 2014 (3 pages)
22 July 2014Appointment of Sharon Ann O'connor as a director on 24 June 2014 (3 pages)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
9 June 2014Termination of appointment of Karim Khelil as a director (1 page)
9 June 2014Termination of appointment of Karim Khelil as a director (1 page)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 1,373,722,281
(7 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 1,373,722,281
(7 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 1,373,722,281
(7 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
1 October 2013Termination of appointment of Michael Openshaw as a director (1 page)
1 October 2013Termination of appointment of Michael Openshaw as a director (1 page)
7 August 2013Termination of appointment of Dimitrios Nikolakopoulos as a director (1 page)
7 August 2013Termination of appointment of Dimitrios Nikolakopoulos as a director (1 page)
13 March 2013Appointment of Mr Stephen Michael White as a director (2 pages)
13 March 2013Termination of appointment of Nigel Collett as a director (1 page)
13 March 2013Termination of appointment of Nigel Collett as a director (1 page)
13 March 2013Appointment of Mr Stephen Michael White as a director (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
15 January 2013Appointment of Laurent Alain Marquis as a director (3 pages)
15 January 2013Appointment of Laurent Alain Marquis as a director (3 pages)
4 December 2012Termination of appointment of Andrea Angelone as a director (1 page)
4 December 2012Termination of appointment of Andrea Angelone as a director (1 page)
8 October 2012Director's details changed for Mr Karim Khelil on 22 February 2011 (2 pages)
8 October 2012Director's details changed for Mr Karim Khelil on 22 February 2011 (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
31 July 2012Termination of appointment of Ian Lyall as a secretary (2 pages)
31 July 2012Termination of appointment of Ian Lyall as a secretary (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
20 February 2012Director's details changed for Mr Karim Khelil on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Karim Khelil on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Mr David John Robertson on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr David John Robertson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael Andrew Openshaw on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Dimitrios Nikolakopoulos on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Dimitrios Nikolakopoulos on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael Andrew Openshaw on 10 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Andrea Giovanni Angelone on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Andrea Giovanni Angelone on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Andrea Giovanni Angelone on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
16 January 2012Appointment of David Alexander Fellowes-Freeman as a director (3 pages)
16 January 2012Appointment of David Alexander Fellowes-Freeman as a director (3 pages)
10 November 2011Termination of appointment of Andrew Powell as a director (2 pages)
10 November 2011Termination of appointment of Andrew Powell as a director (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
17 February 2011Annual return made up to 1 February 2011 (21 pages)
17 February 2011Annual return made up to 1 February 2011 (21 pages)
17 February 2011Annual return made up to 1 February 2011 (21 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 August 2010Termination of appointment of Michael Openshaw as a director (1 page)
4 August 2010Termination of appointment of Michael Openshaw as a director (1 page)
2 August 2010Appointment of Mr Michael Andrew Openshaw as a director (2 pages)
2 August 2010Appointment of Mr Michael Andrew Openshaw as a director (2 pages)
7 July 2010Appointment of Michael Andrew Openshaw as a director (3 pages)
7 July 2010Appointment of Michael Andrew Openshaw as a director (3 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2010Termination of appointment of Mansoor Sirinathsingh as a director (1 page)
28 June 2010Termination of appointment of Mansoor Sirinathsingh as a director (1 page)
17 May 2010Termination of appointment of Frederic Mouchel as a director (1 page)
17 May 2010Appointment of Mr Karim Khelil as a director (2 pages)
17 May 2010Termination of appointment of Rohit Sharma as a director (1 page)
17 May 2010Termination of appointment of Rohit Sharma as a director (1 page)
17 May 2010Appointment of Mr Karim Khelil as a director (2 pages)
17 May 2010Termination of appointment of Frederic Mouchel as a director (1 page)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (22 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (22 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 July 2009Amending 88(2) (2 pages)
31 July 2009Return made up to 01/02/09; full list of members; amend (9 pages)
31 July 2009Return made up to 01/02/09; full list of members; amend (9 pages)
31 July 2009Amending 88(2) (2 pages)
31 July 2009Memorandum and Articles of Association (20 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2009Memorandum and Articles of Association (20 pages)
21 May 2009Director appointed mr dimitrios nikolakopoulos (1 page)
21 May 2009Director appointed mr dimitrios nikolakopoulos (1 page)
19 May 2009Director appointed mr andrew richard powell (1 page)
19 May 2009Director appointed mr andrew richard powell (1 page)
30 April 2009Appointment terminated director daniel baker (1 page)
30 April 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
30 April 2009Appointment terminated director daniel baker (1 page)
30 April 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
28 April 2009Director appointed mr david john robertson (1 page)
28 April 2009Director appointed mr david john robertson (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 February 2009Return made up to 01/02/09; full list of members (6 pages)
24 February 2009Return made up to 01/02/09; full list of members (6 pages)
16 February 2009Appointment terminated director neil mccormick (1 page)
16 February 2009Appointment terminated director neil mccormick (1 page)
27 January 2009Nc inc already adjusted 09/01/09 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2009Statement of affairs (6 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2009Nc inc already adjusted 09/01/09 (1 page)
27 January 2009Memorandum and Articles of Association (19 pages)
27 January 2009Statement of affairs (6 pages)
27 January 2009Memorandum and Articles of Association (19 pages)
27 January 2009Ad 09/01/09\usd si 862624710@1=862624710\usd ic 520000000/1382624710\ (2 pages)
27 January 2009Ad 09/01/09\usd si 862624710@1=862624710\usd ic 520000000/1382624710\ (2 pages)
1 December 2008Appointment terminated director maria alvarez (1 page)
1 December 2008Appointment terminated director maria alvarez (1 page)
17 October 2008Appointment terminated director andrew perryman (1 page)
17 October 2008Appointment terminated director andrew perryman (1 page)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
21 August 2008Director appointed rohit sharma (2 pages)
21 August 2008Director appointed rohit sharma (2 pages)
13 August 2008Memorandum and Articles of Association (19 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2008Ad 04/08/08\usd si 500000000@1=500000000\usd ic 20000000/520000000\ (2 pages)
13 August 2008Nc inc already adjusted 01/08/08 (1 page)
13 August 2008Memorandum and Articles of Association (19 pages)
13 August 2008Ad 04/08/08\usd si 500000000@1=500000000\usd ic 20000000/520000000\ (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2008Nc inc already adjusted 01/08/08 (1 page)
5 August 2008Director appointed daniel robert baker (2 pages)
5 August 2008Director appointed daniel robert baker (2 pages)
25 June 2008Director appointed nigel john david collett (3 pages)
25 June 2008Director appointed nigel john david collett (3 pages)
31 January 2008Return made up to 01/02/08; full list of members (3 pages)
31 January 2008Return made up to 01/02/08; full list of members (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2007Memorandum and Articles of Association (18 pages)
25 April 2007Ad 12/04/07--------- us$ si 19999999@1=19999999 us$ ic 1/20000000 (2 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2007Memorandum and Articles of Association (18 pages)
25 April 2007Ad 12/04/07--------- us$ si 19999999@1=19999999 us$ ic 1/20000000 (2 pages)
25 April 2007Nc inc already adjusted 12/04/07 (1 page)
25 April 2007Nc inc already adjusted 12/04/07 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005New director appointed (2 pages)
10 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2005Return made up to 01/02/05; full list of members (7 pages)
9 February 2005Return made up to 01/02/05; full list of members (7 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 February 2004Return made up to 01/02/04; full list of members (10 pages)
16 February 2004Return made up to 01/02/04; full list of members (10 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
26 June 2003New secretary appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New secretary appointed (3 pages)
26 June 2003New director appointed (3 pages)
27 March 2003Company name changed chase equities LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed chase equities LIMITED\certificate issued on 27/03/03 (2 pages)
26 March 2003Return made up to 28/02/03; full list of members (10 pages)
26 March 2003Return made up to 28/02/03; full list of members (10 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
17 May 2000Memorandum and Articles of Association (28 pages)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
17 May 2000Memorandum and Articles of Association (28 pages)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 200 aldersgate street london EC1A 4HD (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 200 aldersgate street london EC1A 4HD (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
11 May 2000Company name changed paddockbay LIMITED\certificate issued on 11/05/00 (2 pages)
11 May 2000Company name changed paddockbay LIMITED\certificate issued on 11/05/00 (2 pages)
29 February 2000Incorporation (24 pages)
29 February 2000Incorporation (24 pages)