Company NameUnited Cinemas International Acquisitions Limited
Company StatusActive
Company Number05024234
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Previous NamesWaterside Acquisitions Limited and Corleone Acquisitions Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(3 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(14 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Christopher Thomas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Finlay Stuart McFadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 2004)
RoleFinancial Managing Director
Country of ResidenceEngland
Correspondence Address11 Provost Road
London
NW3 4ST
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2005)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 December 2004)
RoleEvp Portfolio Businesses And F
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMayamiko Allen Harrison Kachingwe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Secretary NameCharles Lindsay
NationalityBritish
StatusResigned
Appointed26 July 2004(6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressFlat 28
St Georges Drive
London
SW1V 4DB
Director NameMr Joseph Sinyor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Sheldon Avenue
London
N6 4ND
Director NameMr Lorenzo Ilan Levi
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2004(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Collingham Gardens
Flat 8
London
SW5 0HN
Secretary NameJustin Charles Ribbons
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 October 2005)
RoleGeneral Counsel
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameJose Batlle
Date of BirthMay 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed26 July 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 February 2014)
RoleCoo Continental Europe
Country of ResidenceSpain
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2018)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Jan Bernhardsson
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Gary Suter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleSenior Vice President M&A And International Develo
Country of ResidenceUnited States
Correspondence AddressC/O Shoosmiths Llp 100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameDaniel Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2020(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 June 2022)
RoleReal Estate & Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address8th Floor
1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£391,300,000
Gross Profit£247,600,000
Net Worth£101,900,000
Cash£21,200,000
Current Liabilities£100,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
14 December 2022Delivered on: 28 December 2022
Persons entitled: U.S. Bank Trust Company, National Association as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2022Delivered on: 21 October 2022
Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Intellectual property and material intellectual property (as defined in the instrument).
Outstanding
15 April 2021Delivered on: 26 April 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 26 April 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 21 April 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 21 April 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 June 2011Delivered on: 29 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in uci holdings ireland limited together with all dividends, see image for full details.
Outstanding
24 May 2011Delivered on: 8 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Deed of disclosed pledge over registered shares executed outside of the united kingdom over property situate there
Secured details: All monies due or to become due from any debtor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of third party security, a right of pledge over its collateral see image for full details.
Outstanding
24 May 2011Delivered on: 8 June 2011
Persons entitled: The Bank of New York York Mellon

Classification: A pledge of shares agreement executed outside of the united kingdom over property situate there
Secured details: All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grants an in rem right of pledge over shares see image for full details.
Outstanding
24 May 2011Delivered on: 7 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
26 July 2007Delivered on: 14 August 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC

Classification: A creation of share pledge agreement
Secured details: All monies due or to become due from each obligor to all or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the collateral. See the mortgage charge document for full details.
Fully Satisfied
19 April 2007Delivered on: 8 May 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over shares up to a maximum amount of one hundred and twenty million euros. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 2 May 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC

Classification: A quota and collection account pledge agreement
Secured details: All monies due or to become due from ucia and/or cinesa and/or any other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the quota of ucia. See the mortgage charge document for full details.
Fully Satisfied
12 April 2007Delivered on: 30 April 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Share pledge
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: A right of pledge over the present shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
4 April 2007Delivered on: 16 April 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 20 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Deed of release and pledge of registered shares
Secured details: All monies due or to become due from each pledgor to the chargee and all monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present shares being 204 ordinary shares, each with a nominal value of 182 euro in the capital of the company and registered in the name of the pledgor and the related rights pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 20 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: A share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any title security asset or funds that may be substituted for or correspond to any of the shares. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 20 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: A participations pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the 3,010 participations of 1 euro par value each. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 17 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: An equitable mortgage on shares
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge the shares being held by corleone acquisitions limited, company united cinemas international (ireland) limited, shareholding 1, type of shares ordinary, with all related rights, all other shares, stocks, debentures, bonds and warrants. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 16 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Capital and Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from any obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge over shares and connected rights shall secure jointly and for the whole of their value. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 14 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 12 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A share pledge agreement
Secured details: All monies due or to become due from the obligors to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge is extended to and comprised of any title security or funds that may be substituted for or correspond to any of the shares in event of a merger winding-up, increase or decrease of share capital conversion or exchange transformation split or any other circumstances affecting the company or the shares. See the mortgage charge document for full details.
Fully Satisfied
28 October 2004Delivered on: 12 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A deed of pledge of registered shares
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present shares and the related rights and a right of pledge over the future shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 9 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: An equitable mortgage on shares
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the shares being held by corleone acquisitions limited company multiscreen holdings (ireland) limited shareholding 1 type of share ordinary and all related rights.
Fully Satisfied
28 October 2004Delivered on: 9 November 2004
Satisfied on: 31 January 2017
Persons entitled: Cinema International Corporation N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit (present and future) in, to, under or in respect of, the collateral being the escrow account and the bank balance or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 8 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Capital and Barclays Bank PLC

Classification: A pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due by any obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge over the shares and connected rights. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 8 November 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC

Classification: A pledeg agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first rank right of pledge over the 3,010 participations owned by the company of 1 euro par value each and a second rank right of pledge over the participations as security for the complete and punctual fulfilment of the secured obligations B. see the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 13 September 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys right title ad interest from time to time in and to each of the following assets being the material property other than the excluded property the tangible moveable property the accounts the intellectual property by way of first floating charge the whole of the companys undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 February 2021Registration of charge 050242340043, created on 17 February 2021 (57 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 June 2020Appointment of Daniel Ellis as a director on 8 June 2020 (2 pages)
27 May 2020Termination of appointment of Gary Suter as a director on 1 May 2020 (1 page)
12 May 2020Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page)
6 May 2020Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 153,689,399
(3 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 October 2019Resolutions
  • RES13 ‐ Reduce share premium account 21/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2019Statement by Directors (2 pages)
25 October 2019Statement of capital on 25 October 2019
  • GBP 145,669,399
(3 pages)
25 October 2019Solvency Statement dated 21/10/19 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages)
8 May 2019Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
7 May 2019Change of details for Odeon and Uci Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
9 March 2019Termination of appointment of Jan Bernhardsson as a director on 25 January 2019 (1 page)
9 March 2019Appointment of Mr Gary Suter as a director on 1 March 2019 (2 pages)
12 February 2019Confirmation statement made on 25 January 2019 with updates (6 pages)
21 October 2018Notification of Odeon and Uci Cinemas Holdings Limited as a person with significant control on 3 May 2018 (2 pages)
21 October 2018Cessation of Lucius Investments Limited as a person with significant control on 3 May 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (18 pages)
27 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • EUR 95,672,067
  • GBP 145,669,399
(4 pages)
25 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Registration of charge 050242340038, created on 7 December 2017 (14 pages)
19 December 2017Registration of charge 050242340042, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 050242340038, created on 7 December 2017 (14 pages)
19 December 2017Registration of charge 050242340041, created on 7 December 2017 (38 pages)
19 December 2017Registration of charge 050242340040, created on 7 December 2017 (35 pages)
19 December 2017Registration of charge 050242340041, created on 7 December 2017 (38 pages)
19 December 2017Registration of charge 050242340042, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 050242340039, created on 7 December 2017 (34 pages)
19 December 2017Registration of charge 050242340039, created on 7 December 2017 (34 pages)
19 December 2017Registration of charge 050242340040, created on 7 December 2017 (35 pages)
18 December 2017Memorandum and Articles of Association (15 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (15 pages)
14 September 2017Full accounts made up to 31 December 2016 (18 pages)
14 September 2017Full accounts made up to 31 December 2016 (18 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
23 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 January 2017Satisfaction of charge 2 in full (1 page)
31 January 2017Satisfaction of charge 6 in full (1 page)
31 January 2017Satisfaction of charge 4 in full (1 page)
31 January 2017Satisfaction of charge 16 in full (1 page)
31 January 2017Satisfaction of charge 15 in full (1 page)
31 January 2017Satisfaction of charge 14 in full (1 page)
31 January 2017Satisfaction of charge 7 in full (1 page)
31 January 2017Satisfaction of charge 10 in full (1 page)
31 January 2017Satisfaction of charge 15 in full (1 page)
31 January 2017Satisfaction of charge 8 in full (1 page)
31 January 2017Satisfaction of charge 3 in full (1 page)
31 January 2017Satisfaction of charge 14 in full (1 page)
31 January 2017Satisfaction of charge 11 in full (1 page)
31 January 2017Satisfaction of charge 13 in full (1 page)
31 January 2017Satisfaction of charge 12 in full (1 page)
31 January 2017Satisfaction of charge 4 in full (1 page)
31 January 2017Satisfaction of charge 16 in full (1 page)
31 January 2017Satisfaction of charge 8 in full (1 page)
31 January 2017Satisfaction of charge 12 in full (1 page)
31 January 2017Satisfaction of charge 2 in full (1 page)
31 January 2017Satisfaction of charge 5 in full (1 page)
31 January 2017Satisfaction of charge 11 in full (1 page)
31 January 2017Satisfaction of charge 7 in full (1 page)
31 January 2017Satisfaction of charge 13 in full (1 page)
31 January 2017Satisfaction of charge 5 in full (1 page)
31 January 2017Satisfaction of charge 6 in full (1 page)
31 January 2017Satisfaction of charge 9 in full (1 page)
31 January 2017Satisfaction of charge 10 in full (1 page)
31 January 2017Satisfaction of charge 9 in full (1 page)
31 January 2017Satisfaction of charge 3 in full (1 page)
11 January 2017Satisfaction of charge 35 in full (4 pages)
11 January 2017Satisfaction of charge 34 in full (4 pages)
11 January 2017Satisfaction of charge 37 in full (4 pages)
11 January 2017Satisfaction of charge 34 in full (4 pages)
11 January 2017Satisfaction of charge 35 in full (4 pages)
11 January 2017Satisfaction of charge 36 in full (4 pages)
11 January 2017Satisfaction of charge 37 in full (4 pages)
11 January 2017Satisfaction of charge 36 in full (4 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
8 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • EUR 95,672,067
  • GBP 145,669,398
(6 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • EUR 95,672,067
  • GBP 145,669,398
(6 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
11 March 2015Director's details changed for Mr Andrew Stephen Alker on 10 November 2014 (2 pages)
11 March 2015Director's details changed for Mr Andrew Stephen Alker on 10 November 2014 (2 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • EUR 95,672,067
  • GBP 145,669,398
(6 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • EUR 95,672,067
  • GBP 145,669,398
(6 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 November 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 November 2014 (2 pages)
18 November 2014Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
22 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
22 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
22 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
22 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • EUR 95,672,067
  • GBP 145,669,398
(6 pages)
12 February 2014Termination of appointment of Jose Batlle as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • EUR 95,672,067
  • GBP 145,669,398
(6 pages)
12 February 2014Termination of appointment of Jose Batlle as a director (1 page)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
18 October 2012Secretary's details changed for Mrs Kirsten Lawton on 23 March 2012 (1 page)
18 October 2012Secretary's details changed for Mrs Kirsten Lawton on 23 March 2012 (1 page)
9 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
1 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 24/05/2011
(7 pages)
1 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 24/05/2011
(7 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
29 September 2011Director's details changed for Jose Batlle on 1 January 2011 (2 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
29 September 2011Director's details changed for Jose Batlle on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Jose Batlle on 1 January 2011 (2 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 37 (13 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 37 (13 pages)
13 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • EUR 95,672,067.00
  • GBP 145,669,398.00
  • ANNOTATION A second filed AR01 was registered on 01/06/2012
(6 pages)
13 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • EUR 95,672,067.00
  • GBP 145,669,398.00
  • ANNOTATION A second filed AR01 was registered on 01/06/2012
(6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 36 (12 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 36 (12 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 35 (14 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 35 (14 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 34 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 34 (20 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (18 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (18 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
16 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (18 pages)
16 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (18 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (31 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (31 pages)
29 January 2009Return made up to 23/01/09; full list of members (5 pages)
29 January 2009Return made up to 23/01/09; full list of members (5 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Particulars of mortgage/charge (12 pages)
14 August 2007Particulars of mortgage/charge (12 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2007Particulars of mortgage/charge (24 pages)
8 May 2007Particulars of mortgage/charge (24 pages)
2 May 2007Particulars of mortgage/charge (25 pages)
2 May 2007Particulars of mortgage/charge (25 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
16 April 2007Particulars of mortgage/charge (29 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (29 pages)
16 April 2007Secretary resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Memorandum and Articles of Association (17 pages)
14 April 2007Memorandum and Articles of Association (17 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
1 February 2007Return made up to 23/01/07; full list of members (3 pages)
1 February 2007Return made up to 23/01/07; full list of members (3 pages)
29 January 2007Ad 19/12/06--------- £ si 10601068@1=10601068 £ ic 84000100/94601168 (2 pages)
29 January 2007Ad 19/12/06--------- £ si 10601068@1=10601068 £ ic 84000100/94601168 (2 pages)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Nc inc already adjusted 19/12/06 (1 page)
29 January 2007Nc inc already adjusted 19/12/06 (1 page)
29 January 2007Ad 19/12/06--------- £ si 51068230@1=51068230 £ ic 94601168/145669398 (2 pages)
29 January 2007Ad 19/12/06--------- £ si 51068230@1=51068230 £ ic 94601168/145669398 (2 pages)
11 January 2007Memorandum and Articles of Association (17 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2007Memorandum and Articles of Association (17 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (4 pages)
8 August 2006New director appointed (4 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
28 April 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
28 April 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
10 April 2006Ad 31/03/06--------- £ si 84000000@1=84000000 £ ic 100/84000100 (2 pages)
10 April 2006Ad 31/03/06--------- £ si 84000000@1=84000000 £ ic 100/84000100 (2 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2006Nc inc already adjusted 31/03/06 (2 pages)
10 April 2006Nc inc already adjusted 31/03/06 (2 pages)
28 February 2006Auditor's resignation (1 page)
28 February 2006Auditor's resignation (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
25 January 2006Return made up to 23/01/06; full list of members (4 pages)
25 January 2006Return made up to 23/01/06; full list of members (4 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
18 November 2005Eur nc 16586575/25000000 13/06/05 (2 pages)
18 November 2005ML28 res 29/11/04 on wrong co (1 page)
18 November 2005Eur nc 16586575/25000000 13/06/05 (2 pages)
18 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2005ML28 res 29/11/04 on wrong co (1 page)
18 November 2005ML28 88(2) 29/11/04 on wrong co (1 page)
18 November 2005ML28 88(2) 29/11/04 on wrong co (1 page)
4 November 2005Accounts made up to 31 December 2004 (15 pages)
4 November 2005Accounts made up to 31 December 2004 (15 pages)
30 August 2005Company name changed corleone acquisitions LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed corleone acquisitions LIMITED\certificate issued on 30/08/05 (2 pages)
22 August 2005Ad 13/06/05--------- eur si 4796906@1=4796906 eur ic 15706682/20503588 (2 pages)
22 August 2005Ad 13/06/05--------- eur si 4796906@1=4796906 eur ic 15706682/20503588 (2 pages)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
25 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
20 December 2004Particulars of mortgage/charge (13 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004Particulars of mortgage/charge (13 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Particulars of mortgage/charge (18 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Particulars of mortgage/charge (18 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Particulars of mortgage/charge (11 pages)
16 December 2004Particulars of mortgage/charge (11 pages)
14 December 2004Particulars of mortgage/charge (21 pages)
14 December 2004Particulars of mortgage/charge (21 pages)
17 November 2004Ad 28/10/04--------- eur si 15706682@1=15706682 eur ic 0/15706682 (2 pages)
17 November 2004Ad 28/10/04--------- eur si 15706682@1=15706682 eur ic 0/15706682 (2 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
12 November 2004Particulars of mortgage/charge (8 pages)
12 November 2004Particulars of mortgage/charge (8 pages)
9 November 2004Particulars of mortgage/charge (10 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (10 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
9 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (8 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (8 pages)
13 October 2004Nc inc already adjusted 27/08/04 (3 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2004Nc inc already adjusted 27/08/04 (3 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2004Particulars of mortgage/charge (16 pages)
13 September 2004Particulars of mortgage/charge (16 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (4 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (4 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
19 August 2004Memorandum and Articles of Association (5 pages)
19 August 2004Registered office changed on 19/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
19 August 2004Memorandum and Articles of Association (5 pages)
28 July 2004Company name changed waterside acquisitions LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed waterside acquisitions LIMITED\certificate issued on 28/07/04 (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
5 April 2004New director appointed (4 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (4 pages)
5 April 2004New director appointed (4 pages)
5 April 2004New director appointed (4 pages)
30 March 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Company name changed tooley acquisitions LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed tooley acquisitions LIMITED\certificate issued on 22/03/04 (2 pages)
17 March 2004Company name changed hackremco (no.2117) LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed hackremco (no.2117) LIMITED\certificate issued on 17/03/04 (2 pages)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)