Company NameStandard Chartered Nea Limited
Company StatusActive
Company Number05345091
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher John Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSaleem Razvi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(16 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRichard Douglas John Staff
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Angela Kumari Shah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameLakshminarasimhan Parthasarathy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2023(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed06 February 2008(3 years after company formation)
Appointment Duration16 years, 3 months
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameMr Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Baring Crescent
St Leonards
Exeter
Devon
EX1 1TL
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMr Rajesh Bhatia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneham Lodge
Mount Park Road, Harrow-On-The Hill
Harrow
Middlesex
HA1 3LD
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2007(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Pamela Ann Walkden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Rupert Henry Mingay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr David Louis Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Helen Allison Strachan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2015(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSandeep Singh Rai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Gregory John Powell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSimon William Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Richard Frederick David Lizzimore
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(16 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.standardchartered.com
Telephone020 78858888
Telephone regionLondon

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£37,481,649
Net Worth£1,614,754,431
Current Liabilities£1,270,757,892

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

2 September 2020Full accounts made up to 31 December 2019 (23 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 October 2019Appointment of Mr Gregory John Powell as a director on 1 October 2019 (2 pages)
3 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • USD 4,205,165,153
(3 pages)
3 October 2019Cessation of Standard Chartered Holdings Limited as a person with significant control on 1 October 2019 (1 page)
3 October 2019Appointment of Simon William Gardiner as a director on 1 October 2019 (2 pages)
3 October 2019Notification of Standard Chartered Plc as a person with significant control on 1 October 2019 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (20 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 December 2018Appointment of Sandeep Singh Rai as a director on 13 December 2018 (2 pages)
10 December 2018Termination of appointment of Helen Allison Strachan as a director on 10 December 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 April 2018Director's details changed for Christopher John Daniels on 1 July 2017 (2 pages)
10 May 2017Full accounts made up to 31 December 2016 (22 pages)
10 May 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
4 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • USD 2,611,280,281
(6 pages)
4 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • USD 2,611,280,281
(6 pages)
12 December 2016Statement of capital on 12 December 2016
  • USD 1,026,784,416
(4 pages)
12 December 2016Statement by Directors (1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Statement of capital on 12 December 2016
  • USD 1,026,784,416
(4 pages)
12 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 09/12/2016
(1 page)
12 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 09/12/2016
(1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
9 May 2016Full accounts made up to 31 December 2015 (19 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • USD 1,026,784,416
(8 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • USD 1,026,784,416
(8 pages)
9 May 2016Full accounts made up to 31 December 2015 (19 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 1,026,784,416
(8 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 1,026,784,416
(8 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • USD 1,026,784,416
(7 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • USD 1,026,784,416
(7 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Termination of appointment of Pamela Walkden as a director (1 page)
3 April 2014Termination of appointment of Pamela Walkden as a director (1 page)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
7 May 2013Full accounts made up to 31 December 2012 (16 pages)
7 May 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
30 October 2012Director's details changed for Pamela Ann Walkden on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Pamela Ann Walkden on 30 October 2012 (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
22 June 2011Statement of capital on 22 June 2011
  • USD 1,026,784,416
(4 pages)
22 June 2011Statement by directors (1 page)
22 June 2011Statement by directors (1 page)
22 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2011Statement of capital on 22 June 2011
  • USD 1,026,784,416
(4 pages)
22 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2011Solvency statement dated 21/06/11 (1 page)
22 June 2011Solvency statement dated 21/06/11 (1 page)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
15 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
15 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
12 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • USD 1,186,784,416
(5 pages)
12 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • USD 1,186,784,416
(5 pages)
26 August 2009Ad 18/08/09-18/08/09\usd si 10869566@1=10869566\usd ic 1163161917/1174031483\ (2 pages)
26 August 2009Ad 18/08/09-18/08/09\usd si 10869566@1=10869566\usd ic 1163161917/1174031483\ (2 pages)
29 June 2009Director appointed pamela walkden (1 page)
29 June 2009Director appointed pamela walkden (1 page)
27 June 2009Appointment terminated director rajesh bhatia (1 page)
27 June 2009Appointment terminated director rajesh bhatia (1 page)
27 April 2009Full accounts made up to 31 December 2008 (16 pages)
27 April 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
7 April 2009Ad 11/02/09-11/02/09\usd si 197814@1=197814\usd ic 1162964103/1163161917\ (2 pages)
7 April 2009Ad 11/02/09-11/02/09\usd si 197814@1=197814\usd ic 1162964103/1163161917\ (2 pages)
12 February 2009Ad 10/02/09\usd si 167520514@1=167520514\usd ic 995443589/1162964103\ (1 page)
12 February 2009Ad 10/02/09\usd si 167520514@1=167520514\usd ic 995443589/1162964103\ (1 page)
30 December 2008Ad 26/11/08-26/11/08\usd si 11000000@1=11000000\usd ic 961424589/972424589\ (2 pages)
30 December 2008Ad 09/12/08-09/12/08\usd si 23019000@1=23019000\usd ic 972424589/995443589\ (2 pages)
30 December 2008Ad 09/12/08-09/12/08\usd si 5035545@1=5035545\usd ic 953511589/958547134\ (2 pages)
30 December 2008Ad 09/12/08-09/12/08\usd si 2877455@1=2877455\usd ic 958547134/961424589\ (2 pages)
30 December 2008Ad 09/12/08-09/12/08\usd si 2877455@1=2877455\usd ic 958547134/961424589\ (2 pages)
30 December 2008Ad 30/10/08-30/10/08\usd si 4800000@1=4800000\usd ic 948711589/953511589\ (2 pages)
30 December 2008Ad 09/12/08-09/12/08\usd si 5035545@1=5035545\usd ic 953511589/958547134\ (2 pages)
30 December 2008Ad 26/11/08-26/11/08\usd si 11000000@1=11000000\usd ic 961424589/972424589\ (2 pages)
30 December 2008Ad 30/10/08-30/10/08\usd si 4800000@1=4800000\usd ic 948711589/953511589\ (2 pages)
30 December 2008Ad 09/12/08-09/12/08\usd si 23019000@1=23019000\usd ic 972424589/995443589\ (2 pages)
9 October 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
30 September 2008Ad 25/09/08-25/09/08\usd si 4700000@1=4700000\usd ic 944011589/948711589\ (2 pages)
30 September 2008Ad 25/09/08-25/09/08\usd si 4700000@1=4700000\usd ic 944011589/948711589\ (2 pages)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
18 April 2008Ad 31/03/08\usd si 249999987@1=249999987\usd ic 694011602/944011589\ (1 page)
18 April 2008Ad 31/03/08\usd si 249999987@1=249999987\usd ic 694011602/944011589\ (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
6 February 2008Ad 06/03/06--------- us$ si 257448825@1=257448825 (1 page)
6 February 2008Ad 06/03/06--------- us$ si 257448825@1=257448825 (1 page)
1 February 2008Ad 21/12/06--------- us$ si 63000@1=63000 (1 page)
1 February 2008Ad 21/12/06--------- us$ si 63000@1=63000 (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
26 April 2007Full accounts made up to 31 December 2006 (15 pages)
26 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
1 February 2007Ad 21/12/06--------- us$ si 158507990@1=158507990 us$ ic 277991787/436499777 (1 page)
1 February 2007Ad 21/12/06--------- us$ si 158507990@1=158507990 us$ ic 277991787/436499777 (1 page)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 February 2006Return made up to 27/01/06; full list of members (3 pages)
24 February 2006Return made up to 27/01/06; full list of members (3 pages)
13 January 2006Ad 16/12/05--------- us$ si 277981786@1=277981786 us$ ic 10001/277991787 (2 pages)
13 January 2006Ad 16/12/05--------- us$ si 277981786@1=277981786 us$ ic 10001/277991787 (2 pages)
7 June 2005Statement of affairs (5 pages)
7 June 2005Statement of affairs (5 pages)
7 June 2005Ad 12/04/05--------- us$ si 1@1=1 us$ ic 10000/10001 (2 pages)
7 June 2005Ad 12/04/05--------- us$ si 1@1=1 us$ ic 10000/10001 (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Ad 28/01/05--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 February 2005Ad 28/01/05--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages)
18 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 February 2005Director resigned (1 page)
8 February 2005Memorandum and Articles of Association (13 pages)
8 February 2005Memorandum and Articles of Association (13 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005Director resigned (1 page)
27 January 2005Incorporation (20 pages)
27 January 2005Incorporation (20 pages)