Canary Wharf
London
E14 5JP
Director Name | Kimberley Harden Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mrs Clare Louise Johns |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr James Anthony Paul Chatters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Nazy Namazi |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ian William Appleyard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lemsford Road St. Albans Hertfordshire AL1 3PP |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Mr Brian Arthur Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Marianne Lake |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dual British-Usa |
Status | Resigned |
Appointed | 13 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2003) |
Role | Banker |
Correspondence Address | 11 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2004) |
Role | Banker |
Correspondence Address | 8 Redburn Street London SW3 4BX |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Director Name | Steven Davis Black |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2003) |
Role | Banker |
Correspondence Address | 170 Stanwich Road Greenwich Ct06830 United States |
Director Name | Richard Claiden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2001) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 10 Beechwood Road Bronxville Ny 10017 New York United States |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 June 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Patrik Lennart Edsparr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2005) |
Role | Banker |
Correspondence Address | 126 Roger Canoe Hollow Road Mill Neck New York Ny 11765 United States |
Director Name | Roger Simeon Bernheim |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 December 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eden Close London NW3 7UL |
Director Name | Martin Geminder |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2004) |
Role | Banking |
Correspondence Address | Garden Flat 83 Randolph Avenue London W9 1DL |
Director Name | Stefan Jozef Bakunowicz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2005) |
Role | Emea Edg Middle Office Manager |
Correspondence Address | Flat 2 Vale Court 21 Mallord Street Chelsea London SW3 6AL |
Director Name | Salvatore Di Stasi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2005) |
Role | Banker |
Correspondence Address | Flat 6 18 Tedworth Square London SW3 4DY |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | James Alexander Stuart Tate Hood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2007) |
Role | Ppb Europe Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrea Giovanni Angelone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2006(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2012) |
Role | Banker |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Maria Paola Alvarez |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 12 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2008) |
Role | Finance Pim & Ppb |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Daniel Robert Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Karim Khelil |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr David Alexander Fellowes-Freeman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Timothy Dudley Cameron Johnston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Luiz Eduardo De Salvo |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ms Ijeoma Ekwueme-Okoli |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2021(21 years after company formation) |
Appointment Duration | 9 months (resigned 01 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | J P Morgan Secretaries (Hong Kong) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 2003) |
Correspondence Address | 22/F Chater House 8 Connaught Road Central Hong Kong Foreign |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
853.7m at $1 | Bear Stearns Companies Llc 62.15% Ordinary A |
---|---|
520m at $1 | J.p. Morgan Capital Financing LTD 37.85% Ordinary B |
Year | 2014 |
---|---|
Turnover | £116,002,509 |
Net Worth | £1,314,360,599 |
Cash | £5,134,350 |
Current Liabilities | £1,548,671,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
20 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
8 September 2023 | Termination of appointment of Andrea De Zordo as a director on 7 September 2023 (1 page) |
---|---|
30 June 2023 | Resolutions
|
30 June 2023 | Memorandum and Articles of Association (33 pages) |
21 June 2023 | Notification of a person with significant control statement (2 pages) |
21 June 2023 | Solvency Statement dated 20/06/23 (1 page) |
21 June 2023 | Cessation of J.P. Morgan Capital Financing Limited as a person with significant control on 21 June 2023 (1 page) |
21 June 2023 | Statement of capital on 21 June 2023
|
21 June 2023 | Statement by Directors (1 page) |
21 June 2023 | Resolutions
|
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
19 January 2023 | Director's details changed for Andrea De Zordo on 17 January 2023 (2 pages) |
7 December 2022 | Appointment of Mrs Jennifer Margaret Ballinger as a director on 7 December 2022 (2 pages) |
2 December 2022 | Termination of appointment of James Anthony Paul Chatters as a director on 1 December 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (43 pages) |
4 April 2022 | Appointment of Nazy Namazi as a director on 28 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Ijeoma Ekwueme-Okoli as a director on 1 December 2021 (1 page) |
15 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
6 July 2021 | Change of details for J.P. Morgan Capital Financing Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2021 | Cessation of The Bear Stearns Companies Llc as a person with significant control on 6 April 2016 (1 page) |
5 March 2021 | Appointment of Ms Ijeoma Ekwueme-Okoli as a director on 3 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Luiz Eduardo De Salvo as a director on 7 January 2021 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (44 pages) |
17 August 2020 | Appointment of Mr James Anthony Paul Chatters as a director on 13 August 2020 (2 pages) |
23 July 2020 | Termination of appointment of Stephen Michael White as a director on 23 July 2020 (1 page) |
24 February 2020 | Termination of appointment of David Alexander Fellowes-Freeman as a director on 24 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (42 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (38 pages) |
2 September 2018 | Notification of J.P. Morgan Capital Financing Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Resolutions
|
20 June 2018 | Appointment of Luiz Eduardo De Salvo as a director on 13 June 2018 (2 pages) |
12 March 2018 | Termination of appointment of Timothy Dudley Cameron Johnston as a director on 7 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
18 December 2017 | Appointment of Mrs Clare Louise Johns as a director on 4 December 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
15 June 2017 | Termination of appointment of Nicolas Vilar as a director on 31 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Nicolas Vilar as a director on 31 May 2017 (1 page) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 December 2016 | Appointment of Kimberley Harden Taylor as a director on 16 September 2016 (2 pages) |
15 December 2016 | Appointment of Kimberley Harden Taylor as a director on 16 September 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (368 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (368 pages) |
13 July 2016 | Termination of appointment of Sharon Ann O'connor as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Sharon Ann O'connor as a director on 1 July 2016 (1 page) |
22 March 2016 | Appointment of Timothy Dudley Cameron Johnston as a director on 8 March 2016 (3 pages) |
22 March 2016 | Appointment of Timothy Dudley Cameron Johnston as a director on 8 March 2016 (3 pages) |
17 March 2016 | Termination of appointment of David John Robertson as a director on 8 March 2016 (1 page) |
17 March 2016 | Termination of appointment of David John Robertson as a director on 8 March 2016 (1 page) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Appointment of Mr Nicolas Vilar as a director on 8 December 2015 (2 pages) |
9 February 2016 | Appointment of Mr Nicolas Vilar as a director on 8 December 2015 (2 pages) |
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Solvency Statement dated 16/12/15 (1 page) |
16 December 2015 | Statement by Directors (1 page) |
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Statement by Directors (1 page) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Solvency Statement dated 16/12/15 (1 page) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
28 August 2015 | Statement of capital on 28 August 2015
|
28 August 2015 | Statement of capital on 28 August 2015
|
28 August 2015 | Solvency Statement dated 27/08/15 (1 page) |
28 August 2015 | Statement by Directors (1 page) |
28 August 2015 | Statement by Directors (1 page) |
28 August 2015 | Solvency Statement dated 27/08/15 (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 December 2014 | Appointment of Andrea De Zordo as a director on 26 September 2014 (3 pages) |
4 December 2014 | Appointment of Andrea De Zordo as a director on 26 September 2014 (3 pages) |
26 September 2014 | Termination of appointment of Laurent Alain Marquis as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Laurent Alain Marquis as a director on 26 September 2014 (1 page) |
31 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
31 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
22 July 2014 | Appointment of Sharon Ann O'connor as a director on 24 June 2014 (3 pages) |
22 July 2014 | Appointment of Sharon Ann O'connor as a director on 24 June 2014 (3 pages) |
1 July 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
1 July 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
9 June 2014 | Termination of appointment of Karim Khelil as a director (1 page) |
9 June 2014 | Termination of appointment of Karim Khelil as a director (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 January 2014 | Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
1 October 2013 | Termination of appointment of Michael Openshaw as a director (1 page) |
1 October 2013 | Termination of appointment of Michael Openshaw as a director (1 page) |
7 August 2013 | Termination of appointment of Dimitrios Nikolakopoulos as a director (1 page) |
7 August 2013 | Termination of appointment of Dimitrios Nikolakopoulos as a director (1 page) |
13 March 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
13 March 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
13 March 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
13 March 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Appointment of Laurent Alain Marquis as a director (3 pages) |
15 January 2013 | Appointment of Laurent Alain Marquis as a director (3 pages) |
4 December 2012 | Termination of appointment of Andrea Angelone as a director (1 page) |
4 December 2012 | Termination of appointment of Andrea Angelone as a director (1 page) |
8 October 2012 | Director's details changed for Mr Karim Khelil on 22 February 2011 (2 pages) |
8 October 2012 | Director's details changed for Mr Karim Khelil on 22 February 2011 (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
31 July 2012 | Termination of appointment of Ian Lyall as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Ian Lyall as a secretary (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Karim Khelil on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Karim Khelil on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr David John Robertson on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr David John Robertson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael Andrew Openshaw on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Dimitrios Nikolakopoulos on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Dimitrios Nikolakopoulos on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael Andrew Openshaw on 10 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Andrea Giovanni Angelone on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Andrea Giovanni Angelone on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Andrea Giovanni Angelone on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
16 January 2012 | Appointment of David Alexander Fellowes-Freeman as a director (3 pages) |
16 January 2012 | Appointment of David Alexander Fellowes-Freeman as a director (3 pages) |
10 November 2011 | Termination of appointment of Andrew Powell as a director (2 pages) |
10 November 2011 | Termination of appointment of Andrew Powell as a director (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
17 February 2011 | Annual return made up to 1 February 2011 (21 pages) |
17 February 2011 | Annual return made up to 1 February 2011 (21 pages) |
17 February 2011 | Annual return made up to 1 February 2011 (21 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 August 2010 | Termination of appointment of Michael Openshaw as a director (1 page) |
4 August 2010 | Termination of appointment of Michael Openshaw as a director (1 page) |
2 August 2010 | Appointment of Mr Michael Andrew Openshaw as a director (2 pages) |
2 August 2010 | Appointment of Mr Michael Andrew Openshaw as a director (2 pages) |
7 July 2010 | Appointment of Michael Andrew Openshaw as a director (3 pages) |
7 July 2010 | Appointment of Michael Andrew Openshaw as a director (3 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2010 | Termination of appointment of Mansoor Sirinathsingh as a director (1 page) |
28 June 2010 | Termination of appointment of Mansoor Sirinathsingh as a director (1 page) |
17 May 2010 | Termination of appointment of Frederic Mouchel as a director (1 page) |
17 May 2010 | Appointment of Mr Karim Khelil as a director (2 pages) |
17 May 2010 | Termination of appointment of Rohit Sharma as a director (1 page) |
17 May 2010 | Termination of appointment of Rohit Sharma as a director (1 page) |
17 May 2010 | Appointment of Mr Karim Khelil as a director (2 pages) |
17 May 2010 | Termination of appointment of Frederic Mouchel as a director (1 page) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (22 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (22 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (22 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 July 2009 | Amending 88(2) (2 pages) |
31 July 2009 | Return made up to 01/02/09; full list of members; amend (9 pages) |
31 July 2009 | Return made up to 01/02/09; full list of members; amend (9 pages) |
31 July 2009 | Amending 88(2) (2 pages) |
31 July 2009 | Memorandum and Articles of Association (20 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Memorandum and Articles of Association (20 pages) |
21 May 2009 | Director appointed mr dimitrios nikolakopoulos (1 page) |
21 May 2009 | Director appointed mr dimitrios nikolakopoulos (1 page) |
19 May 2009 | Director appointed mr andrew richard powell (1 page) |
19 May 2009 | Director appointed mr andrew richard powell (1 page) |
30 April 2009 | Appointment terminated director daniel baker (1 page) |
30 April 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
30 April 2009 | Appointment terminated director daniel baker (1 page) |
30 April 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
28 April 2009 | Director appointed mr david john robertson (1 page) |
28 April 2009 | Director appointed mr david john robertson (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
16 February 2009 | Appointment terminated director neil mccormick (1 page) |
16 February 2009 | Appointment terminated director neil mccormick (1 page) |
27 January 2009 | Nc inc already adjusted 09/01/09 (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Statement of affairs (6 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Nc inc already adjusted 09/01/09 (1 page) |
27 January 2009 | Memorandum and Articles of Association (19 pages) |
27 January 2009 | Statement of affairs (6 pages) |
27 January 2009 | Memorandum and Articles of Association (19 pages) |
27 January 2009 | Ad 09/01/09\usd si 862624710@1=862624710\usd ic 520000000/1382624710\ (2 pages) |
27 January 2009 | Ad 09/01/09\usd si 862624710@1=862624710\usd ic 520000000/1382624710\ (2 pages) |
1 December 2008 | Appointment terminated director maria alvarez (1 page) |
1 December 2008 | Appointment terminated director maria alvarez (1 page) |
17 October 2008 | Appointment terminated director andrew perryman (1 page) |
17 October 2008 | Appointment terminated director andrew perryman (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 August 2008 | Director appointed rohit sharma (2 pages) |
21 August 2008 | Director appointed rohit sharma (2 pages) |
13 August 2008 | Memorandum and Articles of Association (19 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Ad 04/08/08\usd si 500000000@1=500000000\usd ic 20000000/520000000\ (2 pages) |
13 August 2008 | Nc inc already adjusted 01/08/08 (1 page) |
13 August 2008 | Memorandum and Articles of Association (19 pages) |
13 August 2008 | Ad 04/08/08\usd si 500000000@1=500000000\usd ic 20000000/520000000\ (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Nc inc already adjusted 01/08/08 (1 page) |
5 August 2008 | Director appointed daniel robert baker (2 pages) |
5 August 2008 | Director appointed daniel robert baker (2 pages) |
25 June 2008 | Director appointed nigel john david collett (3 pages) |
25 June 2008 | Director appointed nigel john david collett (3 pages) |
31 January 2008 | Return made up to 01/02/08; full list of members (3 pages) |
31 January 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Memorandum and Articles of Association (18 pages) |
25 April 2007 | Ad 12/04/07--------- us$ si 19999999@1=19999999 us$ ic 1/20000000 (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Memorandum and Articles of Association (18 pages) |
25 April 2007 | Ad 12/04/07--------- us$ si 19999999@1=19999999 us$ ic 1/20000000 (2 pages) |
25 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
25 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | New director appointed (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
9 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
26 June 2003 | New secretary appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New secretary appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
27 March 2003 | Company name changed chase equities LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed chase equities LIMITED\certificate issued on 27/03/03 (2 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Return made up to 28/02/01; full list of members
|
3 April 2001 | Return made up to 28/02/01; full list of members
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
17 May 2000 | Memorandum and Articles of Association (28 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Memorandum and Articles of Association (28 pages) |
17 May 2000 | Resolutions
|
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
11 May 2000 | Company name changed paddockbay LIMITED\certificate issued on 11/05/00 (2 pages) |
11 May 2000 | Company name changed paddockbay LIMITED\certificate issued on 11/05/00 (2 pages) |
29 February 2000 | Incorporation (24 pages) |
29 February 2000 | Incorporation (24 pages) |