Company NameXstrata Limited
Company StatusActive
Company Number04345939
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMartin William Haering
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed03 May 2013(11 years, 4 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address3 Baarermattstrasse
Baarermattstrasse
Baar
Switzerland
Director NameMr John William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(11 years, 4 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address3 Baarermattstrasse
Ch-6340
Baar
Switzerland
Director NameMr Carlos Perezagua Marin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed27 March 2014(12 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceSwitzerland
Correspondence Address3 Baarermattstrasse
Baar
Switzerland
Secretary NameMr Nicholas James Reid
StatusCurrent
Appointed25 September 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Stephan Huber
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed25 March 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address3 Baarermattstrasse
Baar
Switzerland
Director NameBrian Keith Azzopardi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleGroup Controller
Correspondence AddressMundschopfiweg 4
Walchwil
Zug 6318
Switzerland
Director NameBenny Steven Levene
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCorporate Affairs Manager
Correspondence AddressIm Loorain 54
Ruschlikon
Zurich Ch 8803
Foreign
Secretary NameBenny Steven Levene
NationalitySouth African
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCorporate Affairs Manager
Correspondence AddressIm Loorain 54
Ruschlikon
Zurich Ch 8803
Foreign
Director NameMr Trevor Lawrence Reid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameRobert MacDonnell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address121 New Place Road
Hillsborough
California Ca 94010
United States
Director NameSir Stephen Arthur Robson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameDavid Raymond Issroff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish South Africa
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2006)
RoleManager
Correspondence AddressNeugasse 18c
Baar
6341
Switzerland
Director NameFrederick Johannes Paul Roux
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2007)
RoleRancher Safari Operator
Correspondence Address8435 Brackenridge
Plettenberg Bay
6600
South Africa
Director NamePaul Mandeville Hazen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Panton House
25/27 Haymarket
London
SW1Y 4EN
Director NameIvan Glasenberg
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 03 May 2013)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameDr Sc Techu Reto Fiorenzo Domeniconi
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressClos Des Mesanges
13 Ch De Ste Croix
Blonay
Vaud
Ch1807
Director NameSir Michael Lawrence Davis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameWilly Reinhard Strothotte
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 04 May 2011)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address4th Floor Panton House
25/27 Haymarket
London
SW1Y 4EN
Director NameSantiago Zaldumbide
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr David Rough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr Ian Charles Strachan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Secretary NameMr Richard Paul Elliston
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameClaude Richard Lamoureux
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NamePeter Hooley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr Con Fauconnier
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed05 May 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr Tor Carmichael Peterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2011(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameAristotelis Mistakidis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameSir John Reginald Hartnell Bond
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1st Floor Almack House
26-28 King Street
London
SW1Y 6QW
Director NameMr Brian Keith Azzopardi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed03 May 2013(11 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 March 2014)
RoleCharter Accountant
Country of ResidenceSwitzerland
Correspondence Address3 Baarermattstrasse
Ch-6340
Baar
Switzerland
Director NameAndreas Peter Hubmann
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed03 May 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2019)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address3 Baarermattstrasse
Ch-6340
Baar
Switzerland
Secretary NameJohn William Burton
StatusResigned
Appointed03 May 2013(11 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 May 2013)
RoleCompany Director
Correspondence Address3 Baarermattstrasse
Ch-6340
Baar
Switzerland
Secretary NameMr Matthew Barrie Hinks
StatusResigned
Appointed29 May 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2015)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.xstrata.com

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£1,279,850,265
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (25 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
3 October 2022Director's details changed for Mr Stephan Huber on 1 October 2022 (2 pages)
3 October 2022Director's details changed for Mr Carlos Perezagua Marin on 1 October 2022 (2 pages)
10 January 2022Cessation of Glencore Services (Uk) Ltd as a person with significant control on 23 December 2021 (1 page)
10 January 2022Notification of Glencore Group Corporation as a person with significant control on 23 December 2021 (2 pages)
10 January 2022Confirmation statement made on 1 January 2022 with updates (4 pages)
17 December 2021Solvency Statement dated 17/12/21 (2 pages)
17 December 2021Statement by Directors (2 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2021Statement of capital on 17 December 2021
  • USD 3,031.371571
(5 pages)
17 December 2021Statement by Directors (2 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2021Solvency Statement dated 17/12/21 (2 pages)
18 November 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 18/11/2021
(2 pages)
18 November 2021Statement by Directors (2 pages)
18 November 2021Solvency Statement dated 12/11/21 (2 pages)
18 November 2021Statement of capital on 18 November 2021
  • USD 1,515,685,785.50
(5 pages)
8 October 2021Full accounts made up to 31 December 2020 (40 pages)
1 June 2021Registered office address changed from 50 Berkeley Street London W1J 8HD to 18 Hanover Square London W1S 1JY on 1 June 2021 (1 page)
12 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (42 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (39 pages)
2 April 2019Appointment of Mr Stephan Huber as a director on 25 March 2019 (2 pages)
2 April 2019Termination of appointment of Andreas Peter Hubmann as a director on 25 March 2019 (1 page)
4 January 2019Change of details for Glencore Plc as a person with significant control on 12 December 2018 (2 pages)
4 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (38 pages)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (39 pages)
3 October 2017Full accounts made up to 31 December 2016 (39 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 January 2016Register(s) moved to registered office address 50 Berkeley Street London W1J 8HD (1 page)
4 January 2016Register(s) moved to registered office address 50 Berkeley Street London W1J 8HD (1 page)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 1,515,685,785.5
(8 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 1,515,685,785.5
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
28 September 2015Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015 (1 page)
28 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
28 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
28 September 2015Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015 (1 page)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • USD 1,515,685,785.5
(8 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • USD 1,515,685,785.5
(8 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • USD 1,515,685,785.5
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 March 2014Appointment of Mr Carlos Perezagua Marin as a director (2 pages)
27 March 2014Appointment of Mr Carlos Perezagua Marin as a director (2 pages)
27 March 2014Termination of appointment of Brian Azzopardi as a director (1 page)
27 March 2014Termination of appointment of Brian Azzopardi as a director (1 page)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • USD 1,515,685,785.5
(8 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • USD 1,515,685,785.5
(8 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • USD 1,515,685,785.5
(8 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 June 2013Statement of capital on 3 May 2013
  • USD 1,515,685,785.5
  • GBP 50,000
(5 pages)
4 June 2013Statement of capital on 3 May 2013
  • USD 1,515,685,785.5
  • GBP 50,000
(5 pages)
4 June 2013Statement of capital on 3 May 2013
  • USD 1,515,685,785.5
  • GBP 50,000
(5 pages)
29 May 2013Statement of capital on 3 May 2013
  • USD 1,515,685,785.50
(5 pages)
29 May 2013Termination of appointment of John Burton as a secretary (1 page)
29 May 2013Appointment of Mr Matthew Barrie Hinks as a secretary (1 page)
29 May 2013Termination of appointment of John Burton as a secretary (1 page)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 May 2013Statement of capital on 3 May 2013
  • USD 1,515,685,785.50
(5 pages)
29 May 2013Appointment of Mr Matthew Barrie Hinks as a secretary (1 page)
29 May 2013Statement of capital on 3 May 2013
  • USD 1,515,685,785.50
(5 pages)
24 May 2013Auditor's resignation (1 page)
24 May 2013Auditor's resignation (1 page)
23 May 2013Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 23 May 2013 (1 page)
21 May 2013Memorandum and Articles of Association (52 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Scheme of arrangement 20/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Termination of appointment of Ivan Glasenberg as a director (1 page)
21 May 2013Notice of removal of restriction on the company's articles (2 pages)
21 May 2013Appointment of Mr John William Burton as a director (2 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Scheme of arrangement 20/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2013Termination of appointment of Aristotelis Mistakidis as a director (1 page)
21 May 2013Appointment of Mr John William Burton as a director (2 pages)
21 May 2013Termination of appointment of Ivan Glasenberg as a director (1 page)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 50,000
  • USD 1,515,685,786.00
(6 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Statement of capital on 20 November 2012
  • GBP 50,000
  • USD 1,515,685,785.5
(5 pages)
21 May 2013Statement of capital on 20 November 2012
  • GBP 50,000
  • USD 1,515,685,785.5
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 50,000
  • USD 1,515,685,786.00
(6 pages)
21 May 2013Notice of removal of restriction on the company's articles (2 pages)
21 May 2013Termination of appointment of Aristotelis Mistakidis as a director (1 page)
21 May 2013Termination of appointment of Tor Peterson as a director (1 page)
21 May 2013Termination of appointment of Tor Peterson as a director (1 page)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 50,000
  • USD 1,515,685,786.00
(6 pages)
21 May 2013Memorandum and Articles of Association (52 pages)
20 May 2013Appointment of John William Burton as a secretary (2 pages)
20 May 2013Appointment of John William Burton as a secretary (2 pages)
17 May 2013Appointment of Andreas Peter Hubmann as a director (2 pages)
17 May 2013Appointment of Andreas Peter Hubmann as a director (2 pages)
17 May 2013Appointment of Martin William Haering as a director (2 pages)
17 May 2013Appointment of Mr Brian Keith Azzopardi as a director (2 pages)
17 May 2013Appointment of Mr Brian Keith Azzopardi as a director (2 pages)
17 May 2013Appointment of Martin William Haering as a director (2 pages)
16 May 2013Change of share class name or designation (2 pages)
16 May 2013Change of share class name or designation (2 pages)
10 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 50,000
  • USD 1,515,685,786.00
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 50,000
  • USD 1,515,685,786.00
(4 pages)
8 May 2013Termination of appointment of Michael Davis as a director (1 page)
8 May 2013Termination of appointment of Trevor Reid as a director (1 page)
8 May 2013Termination of appointment of Ian Strachan as a director (1 page)
8 May 2013Termination of appointment of Peter Hooley as a director (1 page)
8 May 2013Termination of appointment of Stephen Robson as a director (1 page)
8 May 2013Termination of appointment of Michael Davis as a director (1 page)
8 May 2013Termination of appointment of Santiago Zaldumbide as a director (1 page)
8 May 2013Termination of appointment of John Bond as a director (1 page)
8 May 2013Termination of appointment of David Rough as a director (1 page)
8 May 2013Termination of appointment of Con Fauconnier as a director (1 page)
8 May 2013Termination of appointment of Trevor Reid as a director (1 page)
8 May 2013Termination of appointment of Claude Lamoureux as a director (1 page)
8 May 2013Termination of appointment of Santiago Zaldumbide as a director (1 page)
8 May 2013Termination of appointment of Claude Lamoureux as a director (1 page)
8 May 2013Termination of appointment of Richard Elliston as a secretary (1 page)
8 May 2013Termination of appointment of Con Fauconnier as a director (1 page)
8 May 2013Termination of appointment of Ian Strachan as a director (1 page)
8 May 2013Termination of appointment of John Bond as a director (1 page)
8 May 2013Termination of appointment of Richard Elliston as a secretary (1 page)
8 May 2013Termination of appointment of Peter Hooley as a director (1 page)
8 May 2013Termination of appointment of Stephen Robson as a director (1 page)
8 May 2013Termination of appointment of David Rough as a director (1 page)
7 May 2013Re-registration from a public company to a private limited company (2 pages)
7 May 2013Re-registration from a public company to a private limited company (2 pages)
7 May 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2013Re-registration of Memorandum and Articles (35 pages)
7 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 May 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 May 2013Re-registration of Memorandum and Articles (35 pages)
3 May 2013Group of companies' accounts made up to 31 December 2012 (151 pages)
3 May 2013Group of companies' accounts made up to 31 December 2012 (151 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 50,000
  • USD 505,202,000.00
(5 pages)
2 May 2013Reduction of iss capital and minute (oc) (1 page)
2 May 2013Certificate of reduction of issued capital (1 page)
2 May 2013Reduction of iss capital and minute (oc) (1 page)
2 May 2013Statement of capital on 2 May 2013
  • GBP 50,000
  • USD 505,202,000.00
(5 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 50,000
  • USD 505,202,000.00
(5 pages)
2 May 2013Certificate of reduction of issued capital (1 page)
30 April 2013Scheme of arrangement (11 pages)
30 April 2013Scheme of arrangement (11 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (36 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (36 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (36 pages)
29 November 2012Memorandum and Articles of Association (53 pages)
29 November 2012Resolutions
  • RES13 ‐ Scheme of arrangement 20/11/2012
(5 pages)
29 November 2012Memorandum and Articles of Association (53 pages)
29 November 2012Resolutions
  • RES13 ‐ Scheme of arrangement 20/11/2012
(5 pages)
23 July 2012Registered office address changed from , 4Th Floor Panton House, 25/27 Haymarket, London, SW1Y 4EN on 23 July 2012 (1 page)
23 July 2012Registered office address changed from , 4Th Floor Panton House, 25/27 Haymarket, London, SW1Y 4EN on 23 July 2012 (1 page)
16 May 2012Certificate of reduction of share premium (1 page)
16 May 2012Statement of capital on 16 May 2012
  • GBP 50,000.50
  • USD 15,013,460,380.50
(8 pages)
16 May 2012Certificate of reduction of share premium (1 page)
16 May 2012Statement of capital on 16 May 2012
  • GBP 50,000.50
  • USD 15,013,460,380.50
(8 pages)
16 May 2012Reduction of iss capital and minute (oc) (3 pages)
16 May 2012Reduction of iss capital and minute (oc) (3 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (209 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (209 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 50,000
  • USD 1,501,346,038.0
(5 pages)
14 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 50,000
  • USD 1,501,346,038.0
(5 pages)
14 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 50,000
  • USD 1,501,346,038.0
(5 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (36 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (36 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (36 pages)
23 May 2011Director's details changed for Sir John Reginald Hartnell Bond on 13 May 2011 (2 pages)
23 May 2011Director's details changed for Sir John Reginald Hartnell Bond on 13 May 2011 (2 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (231 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (231 pages)
13 May 2011Appointment of Sir John Reginald Hartnell Bond as a director (2 pages)
13 May 2011Appointment of Sir John Reginald Hartnell Bond as a director (2 pages)
12 May 2011Termination of appointment of Willy Strothotte as a director (1 page)
12 May 2011Appointment of Aristotelis Mistakidis as a director (2 pages)
12 May 2011Appointment of Tor Carmichael Peterson as a director (2 pages)
12 May 2011Appointment of Tor Carmichael Peterson as a director (2 pages)
12 May 2011Appointment of Aristotelis Mistakidis as a director (2 pages)
12 May 2011Termination of appointment of Willy Strothotte as a director (1 page)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (40 pages)
23 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (40 pages)
23 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (40 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (30 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (30 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (30 pages)
28 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 50,000
  • USD 1,482,346,038.5
(7 pages)
28 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 50,000
  • USD 1,482,346,038.5
(7 pages)
2 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 50,000
  • USD 1,469,512,659.5
(4 pages)
2 September 2010Resolutions
  • RES13 ‐ Company business 23/08/2010
(1 page)
2 September 2010Resolutions
  • RES13 ‐ Company business 23/08/2010
(1 page)
2 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 50,000
  • USD 1,469,512,659.5
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 50,000
  • USD 1,469,509,235.00
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • USD 1,437,089,028.5
  • GBP 50,000
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • USD 1,437,089,028.5
  • GBP 50,000
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 50,000
  • USD 1,469,509,235.00
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 50,000
  • USD 1,469,509,235.00
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • USD 1,437,089,028.5
  • GBP 50,000
(4 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (233 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (233 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 May 2010Statement of company's objects (2 pages)
10 May 2010Appointment of Mr Con Fauconnier as a director (2 pages)
10 May 2010Appointment of Mr Con Fauconnier as a director (2 pages)
6 May 2010Termination of appointment of Paul Hazen as a director (1 page)
6 May 2010Termination of appointment of Paul Hazen as a director (1 page)
15 February 2010Director's details changed for Sir Stephen Arthur Robson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Sir Stephen Arthur Robson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Sir Stephen Arthur Robson on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages)
27 January 2010Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages)
8 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000
  • USD 11,720,972,508.80
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000
  • USD 11,720,972,508.80
(5 pages)
10 December 2009Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (1 page)
10 December 2009Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (1 page)
27 November 2009Register inspection address has been changed from Computershare Investor Services Plc 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ (1 page)
27 November 2009Register inspection address has been changed from Computershare Investor Services Plc 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ (1 page)
16 November 2009Secretary's details changed for Richard Paul Elliston on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Richard Paul Elliston on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Richard Paul Elliston on 1 October 2009 (1 page)
2 November 2009Director's details changed for Peter Hooley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Claude Richard Lamoureux on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Santiago Zaldumbide on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Rough on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Rough on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Lawrence Davis on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Claude Richard Lamoureux on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ivan Glasenberg on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Lawrence Davis on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Claude Richard Lamoureux on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ian Charles Strachan on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Robert Macdonnell as a director (1 page)
2 November 2009Director's details changed for Willy Reinhard Strothotte on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Rough on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ivan Glasenberg on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ivan Glasenberg on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Peter Hooley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Willy Reinhard Strothotte on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Trevor Lawrence Reid on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ian Charles Strachan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Lawrence Davis on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Willy Reinhard Strothotte on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Santiago Zaldumbide on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Trevor Lawrence Reid on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Trevor Lawrence Reid on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Mandeville Hazen on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Robert Macdonnell as a director (1 page)
2 November 2009Director's details changed for Mr Ian Charles Strachan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Mandeville Hazen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Santiago Zaldumbide on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Mandeville Hazen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Peter Hooley on 1 October 2009 (2 pages)
31 October 2009Register inspection address has been changed (2 pages)
31 October 2009Register inspection address has been changed (2 pages)
31 October 2009Register(s) moved to registered inspection location (2 pages)
31 October 2009Register(s) moved to registered inspection location (2 pages)
20 May 2009Director appointed peter hooley (2 pages)
20 May 2009Director appointed peter hooley (2 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2009Ad 18/03/09\usd si [email protected]=977670540\usd ic 488835271/1466505811\ (3 pages)
15 April 2009Ad 18/03/09\usd si [email protected]=977670540\usd ic 488835271/1466505811\ (3 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (209 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (209 pages)
16 March 2009Nc inc already adjusted 02/03/09 (1 page)
16 March 2009Resolutions
  • RES13 ‐ Re acquisition agreement 02/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2009Resolutions
  • RES13 ‐ Re acquisition agreement 02/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2009Nc inc already adjusted 02/03/09 (1 page)
9 March 2009Resolutions
  • RES13 ‐ Repurchase podeco 02/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 March 2009Resolutions
  • RES13 ‐ Repurchase podeco 02/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 January 2009Return made up to 31/12/08; full list of members (22 pages)
12 January 2009Return made up to 31/12/08; full list of members (22 pages)
10 October 2008Memorandum and Articles of Association (61 pages)
10 October 2008Memorandum and Articles of Association (61 pages)
2 September 2008Interim accounts made up to 30 June 2008 (90 pages)
2 September 2008Interim accounts made up to 30 June 2008 (90 pages)
20 August 2008Director appointed claude richard lamoureux (2 pages)
20 August 2008Director appointed claude richard lamoureux (2 pages)
6 August 2008Ad 16/07/08\usd si [email protected]=1810\usd ic 488833461/488835271\ (2 pages)
6 August 2008Ad 16/07/08\usd si [email protected]=1810\usd ic 488833461/488835271\ (2 pages)
6 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment to rules/re-elect 06/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(122 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment to rules/re-elect 06/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(122 pages)
21 April 2008Group of companies' accounts made up to 31 December 2007 (280 pages)
21 April 2008Group of companies' accounts made up to 31 December 2007 (280 pages)
23 January 2008Ad 16/01/08--------- us$ si [email protected]=3000000 us$ ic 485833461/488833461 (2 pages)
23 January 2008Ad 16/01/08--------- us$ si [email protected]=3000000 us$ ic 485833461/488833461 (2 pages)
17 January 2008Return made up to 31/12/07; bulk list available separately (13 pages)
17 January 2008Return made up to 31/12/07; bulk list available separately (13 pages)
5 November 2007Interim accounts made up to 30 June 2007 (11 pages)
5 November 2007Interim accounts made up to 30 June 2007 (11 pages)
16 August 2007Director resigned (1 page)
16 August 2007Interim accounts made up to 30 June 2007 (88 pages)
16 August 2007Director resigned (1 page)
16 August 2007Interim accounts made up to 30 June 2007 (88 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/05/07
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/05/07
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2007Group of companies' accounts made up to 31 December 2006 (277 pages)
21 May 2007Group of companies' accounts made up to 31 December 2006 (277 pages)
15 May 2007Statement of affairs (28 pages)
15 May 2007Ad 21/03/07-16/04/07 us$ si [email protected]=826956 us$ ic 497543715/498370671 (3 pages)
15 May 2007Statement of affairs (28 pages)
15 May 2007Ad 21/03/07-16/04/07 us$ si [email protected]=826956 us$ ic 497543715/498370671 (3 pages)
26 April 2007Resolutions
  • RES13 ‐ Enter docs/issue/trans 05/08/03
(28 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
4 April 2007Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 496982881/497543715 (2 pages)
4 April 2007Resolutions
  • RES13 ‐ Bonds transaction docs 05/08/03
(28 pages)
4 April 2007Resolutions
  • RES13 ‐ Bonds transaction docs 05/08/03
(28 pages)
4 April 2007Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 496982881/497543715 (2 pages)
28 March 2007Ad 19/03/07--------- us$ si [email protected]=15149 us$ ic 496967732/496982881 (2 pages)
28 March 2007Ad 19/03/07--------- us$ si [email protected]=15149 us$ ic 496967732/496982881 (2 pages)
25 March 2007Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 488000720/496967732 (2 pages)
25 March 2007Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 488000720/496967732 (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Bonds/enter docs/trans 05/08/03
(28 pages)
22 March 2007Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 479033708/488000720 (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Bonds/enter docs/trans 05/08/03
(28 pages)
22 March 2007Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 479033708/488000720 (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Bonds/enter docs/trans 05/08/03
(28 pages)
22 March 2007Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 478472874/479033708 (2 pages)
22 March 2007Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 478472874/479033708 (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Bonds/enter docs/trans 05/08/03
(28 pages)
9 March 2007Ad 22/02/07--------- us$ si [email protected]=1888007 us$ ic 476584867/478472874 (2 pages)
9 March 2007Ad 22/02/07--------- us$ si [email protected]=1888007 us$ ic 476584867/478472874 (2 pages)
8 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2007Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 473575191/474136025 (3 pages)
7 March 2007Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 473575191/474136025 (3 pages)
15 February 2007Ad 31/01/07--------- us$ si [email protected]=2000000 us$ ic 471575191/473575191 (2 pages)
15 February 2007Ad 31/01/07--------- us$ si [email protected]=2000000 us$ ic 471575191/473575191 (2 pages)
12 February 2007Return made up to 31/12/06; bulk list available separately (13 pages)
12 February 2007Return made up to 31/12/06; bulk list available separately (13 pages)
28 November 2006Ad 30/10/06--------- us$ si [email protected]=117893798 us$ ic 353681393/471575191 (3 pages)
28 November 2006Ad 30/10/06--------- us$ si [email protected]=117893798 us$ ic 353681393/471575191 (3 pages)
18 September 2006Ad 31/08/06-06/09/06 us$ si [email protected]=1258798 us$ ic 352422595/353681393 (2 pages)
18 September 2006Ad 31/08/06-06/09/06 us$ si [email protected]=1258798 us$ ic 352422595/353681393 (2 pages)
13 September 2006Interim accounts made up to 30 June 2006 (70 pages)
13 September 2006Interim accounts made up to 30 June 2006 (70 pages)
23 August 2006Resolutions
  • RES13 ‐ Proposed acquistion app 14/08/06
(1 page)
11 August 2006Nc inc already adjusted 30/06/06 (1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Nc inc already adjusted 30/06/06 (1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Group of companies' accounts made up to 31 December 2005 (292 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (292 pages)
9 June 2006Ad 16/05/06--------- us$ si [email protected]=16271672 us$ ic 336150923/352422595 (2 pages)
9 June 2006Ad 16/05/06--------- us$ si [email protected]=16271672 us$ ic 336150923/352422595 (2 pages)
26 May 2006Ad 18/04/06-25/04/06 us$ si [email protected]=10717477 us$ ic 325433446/336150923 (2 pages)
26 May 2006Ad 18/04/06-25/04/06 us$ si [email protected]=10717477 us$ ic 325433446/336150923 (2 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
10 May 2006Resolutions
  • RES13 ‐ Exchange for shares 05/08/03
(28 pages)
10 May 2006Resolutions
  • RES13 ‐ Exchange for shares 05/08/03
(28 pages)
12 April 2006Ad 22/02/06--------- us$ si [email protected]=11675 us$ ic 325421771/325433446 (2 pages)
12 April 2006Statement of affairs (28 pages)
12 April 2006Ad 09/03/06-20/03/06 us$ si [email protected]=7670563 us$ ic 317751208/325421771 (2 pages)
12 April 2006Statement of affairs (28 pages)
12 April 2006Ad 09/03/06-20/03/06 us$ si [email protected]=7670563 us$ ic 317751208/325421771 (2 pages)
12 April 2006Ad 22/02/06--------- us$ si [email protected]=11675 us$ ic 325421771/325433446 (2 pages)
3 April 2006Ad 27/03/06--------- us$ si [email protected]=1500000 us$ ic 316251208/317751208 (2 pages)
3 April 2006Ad 27/03/06--------- us$ si [email protected]=1500000 us$ ic 316251208/317751208 (2 pages)
31 January 2006Return made up to 31/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 January 2006Return made up to 31/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 January 2006Memorandum and Articles of Association (59 pages)
23 January 2006Memorandum and Articles of Association (59 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
15 September 2005Interim accounts made up to 30 June 2005 (106 pages)
15 September 2005Interim accounts made up to 30 June 2005 (106 pages)
17 May 2005Resolutions
  • RES13 ‐ Added value incentive 09/05/05
(3 pages)
17 May 2005Interim accounts made up to 31 March 2005 (16 pages)
17 May 2005Interim accounts made up to 31 March 2005 (16 pages)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2005Memorandum and Articles of Association (62 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (164 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (164 pages)
17 May 2005Resolutions
  • RES13 ‐ Added value incentive 09/05/05
(3 pages)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005Memorandum and Articles of Association (62 pages)
4 April 2005Ad 23/03/05--------- us$ si [email protected]=500000 us$ ic 315751208/316251208 (2 pages)
4 April 2005Ad 23/03/05--------- us$ si [email protected]=500000 us$ ic 315751208/316251208 (2 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; bulk list available separately (14 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; bulk list available separately (14 pages)
18 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2004Group of companies' accounts made up to 31 December 2003 (170 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (170 pages)
11 May 2004Interim accounts made up to 27 April 2004 (11 pages)
11 May 2004Interim accounts made up to 27 April 2004 (11 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004New secretary appointed (1 page)
8 October 2003Interim accounts made up to 31 August 2003 (11 pages)
8 October 2003Interim accounts made up to 31 August 2003 (11 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
28 July 2003Ad 17/06/03--------- us$ si [email protected]=189450708 us$ ic 126300500/315751208 (3 pages)
28 July 2003Ad 17/06/03--------- us$ si [email protected]=189450708 us$ ic 126300500/315751208 (3 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (144 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (144 pages)
27 May 2003Nc inc already adjusted 08/05/03 (1 page)
27 May 2003Nc inc already adjusted 08/05/03 (1 page)
22 May 2003Interim accounts made up to 30 April 2003 (11 pages)
22 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2003Interim accounts made up to 30 April 2003 (11 pages)
23 April 2003Listing of particulars (14 pages)
23 April 2003Listing of particulars (14 pages)
11 April 2003Listing of particulars (662 pages)
11 April 2003Listing of particulars (662 pages)
27 February 2003Return made up to 31/12/02; bulk list available separately (11 pages)
27 February 2003Return made up to 31/12/02; bulk list available separately (11 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
10 October 2002Location of register of members (1 page)
10 October 2002Location of register of members (1 page)
20 August 2002Secretary's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
8 August 2002Statement of affairs (234 pages)
8 August 2002Statement of affairs (185 pages)
8 August 2002Amending 882 iss 22/03/02 (2 pages)
8 August 2002Statement of affairs (185 pages)
8 August 2002Amending 882 iss 22/03/02 (2 pages)
8 August 2002Statement of affairs (234 pages)
23 July 2002Ad 22/03/02--------- us$ si [email protected] (2 pages)
23 July 2002Ad 22/03/02--------- us$ si [email protected] (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 4 beckett house, 1 lambeth palace road, london SE1 7EU (1 page)
10 June 2002Registered office changed on 10/06/02 from: 4 beckett house, 1 lambeth palace road, london SE1 7EU (1 page)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2002Nc inc already adjusted 19/03/02 (2 pages)
22 May 2002Nc inc already adjusted 19/03/02 (2 pages)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
22 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2002Ad 22/03/02--------- us$ si [email protected]=126300500 us$ ic 0/126300500 (2 pages)
22 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2002Ad 22/03/02--------- us$ si [email protected]=126300500 us$ ic 0/126300500 (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2002Nc inc already adjusted 19/02/02 (2 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Ad 19/02/02--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 May 2002Ad 19/02/02--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
13 May 2002Ad 19/02/02--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Nc inc already adjusted 19/02/02 (2 pages)
13 May 2002Ad 19/02/02--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Ad 09/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2002Ad 09/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2002Listing of particulars (485 pages)
25 March 2002Listing of particulars (485 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (1 page)
20 February 2002Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 2002Application for reregistration from private to PLC (1 page)
20 February 2002Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 2002Application for reregistration from private to PLC (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 February 2002Auditor's report (1 page)
19 February 2002Auditor's statement (1 page)
19 February 2002Re-registration of Memorandum and Articles (62 pages)
19 February 2002Re-registration of Memorandum and Articles (62 pages)
19 February 2002Declaration on reregistration from private to PLC (1 page)
19 February 2002Auditor's report (1 page)
19 February 2002Declaration on reregistration from private to PLC (1 page)
19 February 2002Balance Sheet (1 page)
19 February 2002Auditor's statement (1 page)
19 February 2002Balance Sheet (1 page)
18 February 2002Company name changed glassdesk LIMITED\certificate issued on 18/02/02 (3 pages)
18 February 2002Company name changed glassdesk LIMITED\certificate issued on 18/02/02 (3 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
31 December 2001Incorporation (17 pages)
31 December 2001Incorporation (17 pages)