London
WC2N 6HT
Secretary Name | Mr Affan Arain |
---|---|
Status | Current |
Appointed | 01 July 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Mauricio Zuazua Elizondo |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 01 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Daniel George Starta |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | China |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Jerome Simon Souied |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Robert John Haas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Leslie Parker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Tobias Lewe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Nigel Andrade |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Ben T Smith Iv |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 570 Pacific Avenue Floor 2 San Francisco California 94133 |
Director Name | Luca Rossi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Vice President David Webster Asper |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Johannes Clermont Aurik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 115 Avenue Kamerdelle Brussels Foreign |
Director Name | Masahiko Fukasawa |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Heinz Ludwig Klein |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 18, Clos Des Salanganes Brussels 115o Foreign |
Secretary Name | Vice President David Webster Asper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 1485 New Castle Court Inverness Illinois 60010 United States |
Director Name | Paul Andrew Laudicina |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2012) |
Role | Managing Director |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Secretary Name | Mark Howard Berlind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | John Frederic Kurtz |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2011) |
Role | Managing Director |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Dr Guenter Theodor Jordan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Senior Mgmt Consultant |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Christine Ahn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American Korean |
Status | Resigned |
Appointed | 26 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Jeremy Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2012) |
Role | Vice President |
Country of Residence | Australia New South Wales |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Secretary Name | Affan Arain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Saurine Mahendra Doshi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2014) |
Role | Management Consultant |
Country of Residence | India |
Correspondence Address | Piramal Towers, 6th Floor 603-604 Peninsula Corporate Park Lower Parel Mumbai Maharashtra 400013 India |
Secretary Name | Randi Zeller |
---|---|
Status | Resigned |
Appointed | 14 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Beth Bovis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2012) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 222 West Adams Street Chicago Il 60606 |
Director Name | Mr Richard Philip Forrest |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HA |
Director Name | Vikas Kaushal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 14th Floor, Tower D, Global Business Park M. G. Ro Gurgaon Haryana 122002 India |
Director Name | Johannes Clermont Aurik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2018) |
Role | Partner |
Country of Residence | Belgium |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr David William Hanfland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Sebastien Declercq |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Hana Ben-Shabat |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2017) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Landsdowne House Berkeley Square London W1J 6ER |
Director Name | Marcia Beitle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Management Consultant |
Country of Residence | New South Wales Australia |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Axel Freyberg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2021) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Masahiro Kishida |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2021) |
Role | Management Consultant |
Country of Residence | Japan |
Correspondence Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | atkearney.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
64.6k at $0.0001 | At Kearnet Share Trust 9.87% Ordinary Redeemable A |
---|---|
1 at £1 | Johannes Clermont Aurik 1.53% Ordinary |
4.7k at $0.0001 | Jeffrey Craig Ward 0.72% Ordinary Redeemable A |
- | OTHER 0.68% - |
4.4k at $0.0001 | David Webster Asper 0.67% Ordinary Redeemable A |
4.4k at $0.0001 | Robert L. Byrne 0.67% Ordinary Redeemable A |
4.2k at $0.0001 | Martin Sonnenschein 0.64% Ordinary Redeemable A |
4.1k at $0.0001 | Michael F. Moriarty 0.63% Ordinary Redeemable A |
4k at $0.0001 | Laurent Dumarent 0.61% Ordinary Redeemable A |
4k at $0.0001 | Michael Hales 0.61% Ordinary Redeemable A |
4k at $0.0001 | Thierry Pascault 0.61% Ordinary Redeemable A |
3.9k at $0.0001 | Alexander Yin Hwa Liu 0.60% Ordinary Redeemable A |
3.9k at $0.0001 | Dietrich Wolfgang Martin Neumann 0.60% Ordinary Redeemable A |
3.8k at $0.0001 | Mark Anton Theo Van Weegen 0.58% Ordinary Redeemable A |
3.8k at $0.0001 | Philip Richard Morgan 0.58% Ordinary Redeemable A |
3.8k at $0.0001 | Sieghart Scheiter 0.58% Ordinary Redeemable A |
3.8k at $0.0001 | Takaaki Umezawa 0.58% Ordinary Redeemable A |
3.7k at $0.0001 | Peter Pfeiffer 0.57% Ordinary Redeemable A |
3.6k at $0.0001 | Francois-xavier Bernard Mesnard 0.55% Ordinary Redeemable A |
3.6k at $0.0001 | John D. Blascovich 0.55% Ordinary Redeemable A |
3.6k at $0.0001 | Joseph Luther Raudabaugh 0.55% Ordinary Redeemable A |
3.6k at $0.0001 | Milo Siegel 0.55% Ordinary Redeemable A |
3.6k at $0.0001 | Richard Kozole 0.55% Ordinary Redeemable A |
3.6k at $0.0001 | Thomas Rings 0.55% Ordinary Redeemable A |
3.5k at $0.0001 | Paul Laudicina 0.54% Ordinary Redeemable A |
3.5k at $0.0001 | John Hubach 0.53% Ordinary Redeemable A |
3.5k at $0.0001 | Luca Rossi 0.53% Ordinary Redeemable A |
3.4k at $0.0001 | Sean T. Monahan 0.51% Ordinary Redeemable A |
3.2k at $0.0001 | Marcia A. Beitle 0.50% Ordinary Redeemable A |
3.2k at $0.0001 | Centurion Nominees Limited 0.49% Ordinary Redeemable A |
3.2k at $0.0001 | Randall G. Garber 0.49% Ordinary Redeemable A |
3.2k at $0.0001 | Thomas Kratzert 0.49% Ordinary Redeemable A |
3.1k at $0.0001 | Dean Hillier 0.48% Ordinary Redeemable A |
3.1k at $0.0001 | Marco Andreassi 0.47% Ordinary Redeemable A |
3k at $0.0001 | Robert J. O'meara 0.46% Ordinary Redeemable A |
3k at $0.0001 | John Frederic Kurtz 0.45% Ordinary Redeemable A |
2.9k at $0.0001 | Axel Freyberg 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Beth Ann Bovis 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Brian Irwin 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Christian Schuh 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | David Charles Donnan 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Ferdinand Salehi 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Hagen Goetz Hastenteufel 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | James Henry Singer 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Joon Leong Ooi 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Jules A. Goffre 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Kai Engel 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Kisha G. Khemani 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Laurent Guerard 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Markus Peter Stricker 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Mirko Warschun 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Osamu Goto 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Patrick Van Den Bossche 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Raj B. Kumar 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Randi Zeller 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Ricardo Heneine Haua 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Robert C. Tasiaux 0.44% Ordinary Redeemable A |
2.9k at $0.0001 | Willem Plaizier 0.44% Ordinary Redeemable A |
2.8k at $0.0001 | Arjun Sethi 0.43% Ordinary Redeemable A |
2.8k at $0.0001 | Jozias Leijnse 0.43% Ordinary Redeemable A |
2.8k at $0.0001 | Ettore Pastore 0.42% Ordinary Redeemable A |
2.7k at $0.0001 | Thomas Ryan 0.42% Ordinary Redeemable A |
2.7k at $0.0001 | Bo Kaunitz 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Christian Hassel 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | David Michael Powell 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | David William Hanfland 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Florian Haslauer 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Jean Boschat 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Laurent Chevreux 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Martin Fabel 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Michael Roemer 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Neal Walters 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Per Hong 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Robert Erich Willen 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Robert J. Haas 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Saurine Mahendra Doshi 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Steven Mehltretter 0.41% Ordinary Redeemable A |
2.7k at $0.0001 | Yuki Satoh 0.41% Ordinary Redeemable A |
2.6k at $0.0001 | Vikas Kaushal 0.40% Ordinary Redeemable A |
2.6k at $0.0001 | Andreas Liedtke 0.39% Ordinary Redeemable A |
2.5k at $0.0001 | Vance Scott 0.39% Ordinary Redeemable A |
2.5k at $0.0001 | Crescent Trustees Limited A/c P304009 0.38% Ordinary Redeemable A |
2.5k at $0.0001 | Joseph Reifel 0.38% Ordinary Redeemable A |
2.5k at $0.0001 | Martin Haubensak 0.38% Ordinary Redeemable A |
2.4k at $0.0001 | Mark R. Clouse 0.36% Ordinary Redeemable A |
2.3k at $0.0001 | Hana Ben-shabat 0.35% Ordinary Redeemable A |
2.3k at $0.0001 | Inigo Aranzabal Ramos 0.35% Ordinary Redeemable A |
2.3k at $0.0001 | Jerome Souied 0.35% Ordinary Redeemable A |
2.3k at $0.0001 | Jonathan C. Anscombe 0.35% Ordinary Redeemable A |
2.3k at $0.0001 | Michael Wise 0.35% Ordinary Redeemable A |
2.2k at $0.0001 | Branko Zibret 0.34% Ordinary Redeemable A |
2.2k at $0.0001 | John Meinhold 0.34% Ordinary Redeemable A |
2.2k at $0.0001 | Peter Duncan Munro 0.34% Ordinary Redeemable A |
2.2k at $0.0001 | Richard Philip Forrest 0.34% Ordinary Redeemable A |
2.3k at $0.0001 | Takeshi Noda 0.34% Ordinary Redeemable A |
2.2k at $0.0001 | Andreas Pratz 0.33% Ordinary Redeemable A |
2.1k at $0.0001 | Christopher S. Paddison & Diane S. Detering-paddison Revocable Trust Uad 12/18/09 0.33% Ordinary Redeemable A |
2.2k at $0.0001 | Daniel Mahler 0.33% Ordinary Redeemable A |
2.2k at $0.0001 | Eric Garvet 0.33% Ordinary Redeemable A |
2.2k at $0.0001 | Pedro Bastos Rezende 0.33% Ordinary Redeemable A |
2.2k at $0.0001 | Sanjay Srikanth 0.33% Ordinary Redeemable A |
2.1k at $0.0001 | Christian Hagen 0.32% Ordinary Redeemable A |
2.1k at $0.0001 | Daniel Starta 0.32% Ordinary Redeemable A |
2.1k at $0.0001 | Laura Lisa Gurski 0.32% Ordinary Redeemable A |
2.1k at $0.0001 | Naoki Yamamoto 0.32% Ordinary Redeemable A |
2.1k at $0.0001 | Thomas Luedi 0.32% Ordinary Redeemable A |
2k at $0.0001 | Carol Cruickshank 0.31% Ordinary Redeemable A |
2.1k at $0.0001 | Claudio Campanini 0.31% Ordinary Redeemable A |
2k at $0.0001 | Eugenio Prieto Ibanez 0.31% Ordinary Redeemable A |
2k at $0.0001 | Gregory Portell 0.31% Ordinary Redeemable A |
2k at $0.0001 | Jan Van Der Oord 0.31% Ordinary Redeemable A |
2.1k at $0.0001 | Jian Sun 0.31% Ordinary Redeemable A |
2k at $0.0001 | Mui-fong Goh 0.31% Ordinary Redeemable A |
2k at $0.0001 | Renato Ridella 0.31% Ordinary Redeemable A |
1.9k at $0.0001 | Consuelo Prieto Liebana 0.30% Ordinary Redeemable A |
2k at $0.0001 | Hanjo Arms 0.30% Ordinary Redeemable A |
1.9k at $0.0001 | Hitoshi Kuriya 0.30% Ordinary Redeemable A |
2k at $0.0001 | Manish Mathur 0.30% Ordinary Redeemable A |
1.9k at $0.0001 | Violetka Stoyanova Dirlea 0.30% Ordinary Redeemable A |
1.9k at $0.0001 | Crescent Trustees Limited A/c P304011 0.29% Ordinary Redeemable A |
1.9k at $0.0001 | Eric Stettler 0.29% Ordinary Redeemable A |
1.9k at $0.0001 | Hemant Kalbag 0.29% Ordinary Redeemable A |
1.9k at $0.0001 | Jose Ignacio Nieto Puetas 0.29% Ordinary Redeemable A |
1.9k at $0.0001 | Kurt Oswald 0.29% Ordinary Redeemable A |
1.9k at $0.0001 | Wolfgang Haag 0.29% Ordinary Redeemable A |
1.8k at $0.0001 | Bart Van Dijk 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Dario Augusto Santanna De Gaspar 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Geir Olsen 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Goetz Oliver Klink 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Ira Gaberman 0.28% Ordinary Redeemable A |
1.9k at $0.0001 | Jiri Steif 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Marc Hochman 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Maria Eugenia Perez Fanjul 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Michael Weiss 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Nathan Burgers 0.28% Ordinary Redeemable A |
1.9k at $0.0001 | Naveen Menon 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Otto Schulz 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Shivani Parekh 0.28% Ordinary Redeemable A |
1.9k at $0.0001 | Sumit Chandra 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Xiaoqing He 0.28% Ordinary Redeemable A |
1.8k at $0.0001 | Colston Trustees LTD & J.a. Pearce 0.27% Ordinary Redeemable A |
1.8k at $0.0001 | Gerardo Rocha 0.27% Ordinary Redeemable A |
1.8k at $0.0001 | Marcus Eul 0.27% Ordinary Redeemable A |
1.8k at $0.0001 | Marian Svrcek 0.27% Ordinary Redeemable A |
1.8k at $0.0001 | Michael J. Brown 0.27% Ordinary Redeemable A |
1.8k at $0.0001 | Reuben Chaudhury 0.27% Ordinary Redeemable A |
1.7k at $0.0001 | Silvana Machado 0.27% Ordinary Redeemable A |
1.8k at $0.0001 | Swee Ho Chng 0.27% Ordinary Redeemable A |
1.7k at $0.0001 | Abhinav Prasad 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Bernhard Hartmann 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Colston Trustees LTD & M.w. Thomas 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Crescent Trustees Limited A/c P303981 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Herve Collignon 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Hiroshi Sasamata 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Holger Roeder 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Jungku Choi 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Marc Biosca 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Mark John Page 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Micahel Mccool 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Michael Andrew Jenkins 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Oliver Scheel 0.26% Ordinary Redeemable A |
1.7k at $0.0001 | Tobias Lewe 0.26% Ordinary Redeemable A |
1.6k at $0.0001 | Jurgen A. Van Weegen 0.25% Ordinary Redeemable A |
1.6k at $0.0001 | Keith Lostaglio 0.25% Ordinary Redeemable A |
1.6k at $0.0001 | Masahiro Kishida 0.25% Ordinary Redeemable A |
1.7k at $0.0001 | Sebastien Declercq 0.25% Ordinary Redeemable A |
1.6k at $0.0001 | Axel Erhard 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Colston Trustees LTD & Laurent Viviez 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Colston Trustees LTD & R.p. Forrest 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Colston Trustees LTD & S. Easton 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Daniel Decanniere 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Mohit Rana 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Przemyslaw Teofil Stangierski 0.24% Ordinary Redeemable A |
1.5k at $0.0001 | Soon Ghee Chua 0.24% Ordinary Redeemable A |
1.6k at $0.0001 | Volker Lang 0.24% Ordinary Redeemable A |
1.5k at $0.0001 | Aleksander Kwiatkowski 0.23% Ordinary Redeemable A |
1.5k at $0.0001 | Andrea Majoli 0.23% Ordinary Redeemable A |
1.5k at $0.0001 | Joel Alden 0.23% Ordinary Redeemable A |
1.5k at $0.0001 | John Morgan Anderson 0.23% Ordinary Redeemable A |
1.4k at $0.0001 | Esteban Bowles 0.22% Ordinary Redeemable A |
1.4k at $0.0001 | John Wolff 0.22% Ordinary Redeemable A |
1.4k at $0.0001 | Lars Raunholt Eismark 0.22% Ordinary Redeemable A |
1.4k at $0.0001 | Pedro Mateache Sacristan 0.21% Ordinary Redeemable A |
1.3k at $0.0001 | Adam J. Pressman 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Andrew Walberer 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Brian S. Forbes 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Chin Eng 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Dr Martin Eisenhut 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Gary Singer 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Giorgio Ortolani 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Joachim Von Hoyningen-huene 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Martin Handschuh 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Michael Strohmer 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Patrick Haischer 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Ramesh Siromani 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Todd Hooper 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Todd Huseby 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Torsten Eistert 0.20% Ordinary Redeemable A |
1.3k at $0.0001 | Jennifer Garlitz 0.19% Ordinary Redeemable A |
1.3k at $0.0001 | Kristen Etheredge 0.19% Ordinary Redeemable A |
1.3k at $0.0001 | Micahel W. Zimmerman 0.19% Ordinary Redeemable A |
1.2k at $0.0001 | Micharl Dart 0.19% Ordinary Redeemable A |
1.3k at $0.0001 | Steven Hurt 0.19% Ordinary Redeemable A |
1.2k at $0.0001 | Herve Marcel Wilczynski 0.18% Ordinary Redeemable A |
1.2k at $0.0001 | Kumar Venkataraman 0.18% Ordinary Redeemable A |
1.2k at $0.0001 | Marylyne Declercq 0.18% Ordinary Redeemable A |
1.2k at $0.0001 | Massimo Arrighi 0.18% Ordinary Redeemable A |
1.1k at $0.0001 | Melanie Schmidt 0.18% Ordinary Redeemable A |
1.2k at $0.0001 | Nikola Dobberstein 0.18% Ordinary Redeemable A |
1.1k at $0.0001 | Alessandro Gazzini 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Colston Trustees LTD & J. Cooper 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Damon Matthew Beyer 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Debashish Mukherjee 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Eric Sauvage 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Evgenij Bogdanov 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Fergus P. Gordon 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Joakim Karlsson 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Rajeev Kapoor 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Ralf Kalmbach 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Soyoung Kwon 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Timothy Durst 0.17% Ordinary Redeemable A |
1.1k at $0.0001 | Cyril Garbois 0.16% Ordinary Redeemable A |
1k at $0.0001 | Jeffrey Sorenson 0.16% Ordinary Redeemable A |
1k at $0.0001 | Jose Antonio Alberich Rodriguez 0.16% Ordinary Redeemable A |
1k at $0.0001 | Boris Poretskiy 0.15% Ordinary Redeemable A |
955 at $0.0001 | Christine Marianne Pauline Laurens 0.15% Ordinary Redeemable A |
1000 at $0.0001 | Kaushika Madhavan Seshadri 0.15% Ordinary Redeemable A |
1000 at $0.0001 | Mark Anglin 0.15% Ordinary Redeemable A |
957 at $0.0001 | Paul Carrannanto 0.15% Ordinary Redeemable A |
1k at $0.0001 | Randolph Norcross Burt 0.15% Ordinary Redeemable A |
936 at $0.0001 | Badrinath Veeraghanta 0.14% Ordinary Redeemable A |
900 at $0.0001 | Bernd Schmidt 0.14% Ordinary Redeemable A |
900 at $0.0001 | Carsten Gerhardt 0.14% Ordinary Redeemable A |
914 at $0.0001 | Gael Rouillox 0.14% Ordinary Redeemable A |
900 at $0.0001 | Hendrikus B. Heller 0.14% Ordinary Redeemable A |
847 at $0.0001 | Alexander Blanter 0.13% Ordinary Redeemable A |
850 at $0.0001 | Althea Peng 0.13% Ordinary Redeemable A |
864 at $0.0001 | Florian Dickgreber 0.13% Ordinary Redeemable A |
818 at $0.0001 | Henri Guedeney 0.13% Ordinary Redeemable A |
844 at $0.0001 | Sean Wheeler 0.13% Ordinary Redeemable A |
845 at $0.0001 | Shigeru Sekinada 0.13% Ordinary Redeemable A |
880 at $0.0001 | Suketa Gandhi 0.13% Ordinary Redeemable A |
837 at $0.0001 | Tomotsugu Kozaki 0.13% Ordinary Redeemable A |
800 at $0.0001 | Anshu Vats 0.12% Ordinary Redeemable A |
800 at $0.0001 | Christelle Sauvage 0.12% Ordinary Redeemable A |
803 at $0.0001 | Christopher Richard 0.12% Ordinary Redeemable A |
809 at $0.0001 | Clarence Chen 0.12% Ordinary Redeemable A |
756 at $0.0001 | Colston Trustees LTD & I. Baigozina-goreli 0.12% Ordinary Redeemable A |
781 at $0.0001 | Colston Trustees Limited & S.j. Kent 0.12% Ordinary Redeemable A |
760 at $0.0001 | Daisuke Yabuki 0.12% Ordinary Redeemable A |
798 at $0.0001 | Gregory Wayne Schooley 0.12% Ordinary Redeemable A |
800 at $0.0001 | Johannes Nelissen 0.12% Ordinary Redeemable A |
760 at $0.0001 | Kwok Kuen Frankie Leung 0.12% Ordinary Redeemable A |
808 at $0.0001 | Mark D. Holman 0.12% Ordinary Redeemable A |
790 at $0.0001 | Salvador Zarate Ponte 0.12% Ordinary Redeemable A |
788 at $0.0001 | Terrance Innerst 0.12% Ordinary Redeemable A |
717 at $0.0001 | Adhear Behulkar 0.11% Ordinary Redeemable A |
707 at $0.0001 | Anton Porisdine 0.11% Ordinary Redeemable A |
729 at $0.0001 | Enrico Rizzon 0.11% Ordinary Redeemable A |
750 at $0.0001 | Erik Peterson 0.11% Ordinary Redeemable A |
707 at $0.0001 | Frank Bilstein 0.11% Ordinary Redeemable A |
700 at $0.0001 | Hsueh-yun Mahre 0.11% Ordinary Redeemable A |
700 at $0.0001 | Jeffery George Postma Jnr 0.11% Ordinary Redeemable A |
741 at $0.0001 | Joy Peters 0.11% Ordinary Redeemable A |
708 at $0.0001 | K2mco Bvba 0.11% Ordinary Redeemable A |
719 at $0.0001 | Michael Jaubert 0.11% Ordinary Redeemable A |
736 at $0.0001 | Mm Consulting Mariusz Przybylik 0.11% Ordinary Redeemable A |
705 at $0.0001 | Naohiro Yoshikawa 0.11% Ordinary Redeemable A |
740 at $0.0001 | Nicolas Lioliakis 0.11% Ordinary Redeemable A |
736 at $0.0001 | Nigel Andrade 0.11% Ordinary Redeemable A |
744 at $0.0001 | Oscar Ruiz 0.11% Ordinary Redeemable A |
730 at $0.0001 | Pablo Szapary Moliner 0.11% Ordinary Redeemable A |
700 at $0.0001 | Pascal Armoudom 0.11% Ordinary Redeemable A |
734 at $0.0001 | Raymundo Sanchez 0.11% Ordinary Redeemable A |
691 at $0.0001 | Uday Singh 0.11% Ordinary Redeemable A |
747 at $0.0001 | Ulli Dannath 0.11% Ordinary Redeemable A |
729 at $0.0001 | Victor Manuel Perez Cabornero 0.11% Ordinary Redeemable A |
726 at $0.0001 | Yves Thill 0.11% Ordinary Redeemable A |
625 at $0.0001 | Abhishek Malhotra 0.10% Ordinary Redeemable A |
656 at $0.0001 | Abhishek Poddar 0.10% Ordinary Redeemable A |
660 at $0.0001 | Alexander Von Pock 0.10% Ordinary Redeemable A |
675 at $0.0001 | Alyssa Pei 0.10% Ordinary Redeemable A |
670 at $0.0001 | Andrea Roversi 0.10% Ordinary Redeemable A |
627 at $0.0001 | Anshuman Maheshwarry 0.10% Ordinary Redeemable A |
639 at $0.0001 | Brian Dunn 0.10% Ordinary Redeemable A |
638 at $0.0001 | Craig D. Kane 0.10% Ordinary Redeemable A |
649 at $0.0001 | Eduardo Rosendo Pacheco 0.10% Ordinary Redeemable A |
628 at $0.0001 | Francois Santos 0.10% Ordinary Redeemable A |
659 at $0.0001 | Fuminori Takemura 0.10% Ordinary Redeemable A |
673 at $0.0001 | Joerg Schrottke 0.10% Ordinary Redeemable A |
634 at $0.0001 | Khalid Khan 0.10% Ordinary Redeemable A |
623 at $0.0001 | Marc Hormann 0.10% Ordinary Redeemable A |
656 at $0.0001 | Neelesh Hunderkarl 0.10% Ordinary Redeemable A |
636 at $0.0001 | Ojas S. Wadivkar 0.10% Ordinary Redeemable A |
677 at $0.0001 | Riccardo Lotti 0.10% Ordinary Redeemable A |
667 at $0.0001 | Robert Hedges 0.10% Ordinary Redeemable A |
628 at $0.0001 | Yuji Takei 0.10% Ordinary Redeemable A |
603 at $0.0001 | Adam Dixon 0.09% Ordinary Redeemable A |
591 at $0.0001 | Chris Livitsanis 0.09% Ordinary Redeemable A |
600 at $0.0001 | Colsten Trustees Limited & A. Stewart 0.09% Ordinary Redeemable A |
582 at $0.0001 | Daniela Borissova Chikova 0.09% Ordinary Redeemable A |
573 at $0.0001 | Earth Feeney Pty LTD 0.09% Ordinary Redeemable A |
573 at $0.0001 | Gil Krakowsky 0.09% Ordinary Redeemable A |
573 at $0.0001 | Guido Hertel 0.09% Ordinary Redeemable A |
575 at $0.0001 | Hakan Civi 0.09% Ordinary Redeemable A |
573 at $0.0001 | Harald Harvey 0.09% Ordinary Redeemable A |
597 at $0.0001 | Ilnort Rueda Saldivar 0.09% Ordinary Redeemable A |
592 at $0.0001 | James Deighton 0.09% Ordinary Redeemable A |
603 at $0.0001 | Jan Paul Van Term 0.09% Ordinary Redeemable A |
611 at $0.0001 | Javier Navarro Gonzalez 0.09% Ordinary Redeemable A |
573 at $0.0001 | Kefetew Selassie 0.09% Ordinary Redeemable A |
573 at $0.0001 | Marcus Weber 0.09% Ordinary Redeemable A |
570 at $0.0001 | Mauricio Zauzau 0.09% Ordinary Redeemable A |
598 at $0.0001 | Rebecca Ng 0.09% Ordinary Redeemable A |
589 at $0.0001 | Scott Glover 0.09% Ordinary Redeemable A |
573 at $0.0001 | Teresa Epperson 0.09% Ordinary Redeemable A |
619 at $0.0001 | Thomas Sutter 0.09% Ordinary Redeemable A |
602 at $0.0001 | Torsten Stocker 0.09% Ordinary Redeemable A |
536 at $0.0001 | Ada Perniceni 0.08% Ordinary Redeemable A |
536 at $0.0001 | Ajay Gupta 0.08% Ordinary Redeemable A |
536 at $0.0001 | Alejandro Luiz Martinez Van Gils 0.08% Ordinary Redeemable A |
536 at $0.0001 | Benoit Gougeon 0.08% Ordinary Redeemable A |
536 at $0.0001 | Cay-bernhard Frank 0.08% Ordinary Redeemable A |
536 at $0.0001 | Charles-etienne Bost 0.08% Ordinary Redeemable A |
500 at $0.0001 | Earl Hammond 0.08% Ordinary Redeemable |
500 at $0.0001 | Hans Rustemeyer 0.08% Ordinary Redeemable |
536 at $0.0001 | Himanshu Bajaj 0.08% Ordinary Redeemable A |
500 at $0.0001 | James Brown 0.08% Ordinary Redeemable |
536 at $0.0001 | Manuel Garcia Ramos Lucero 0.08% Ordinary Redeemable A |
536 at $0.0001 | Marc Lakner 0.08% Ordinary Redeemable A |
536 at $0.0001 | Nobuko Kobayashi 0.08% Ordinary Redeemable A |
536 at $0.0001 | Ola Engebretsen 0.08% Ordinary Redeemable A |
536 at $0.0001 | Patricia Hong 0.08% Ordinary Redeemable A |
536 at $0.0001 | Pedro Castro 0.08% Ordinary Redeemable A |
500 at $0.0001 | Petra Helfferich 0.08% Ordinary Redeemable |
536 at $0.0001 | Pramod Gupta 0.08% Ordinary Redeemable A |
536 at $0.0001 | Priscilla Seki 0.08% Ordinary Redeemable A |
536 at $0.0001 | Rafeal Borras 0.08% Ordinary Redeemable A |
536 at $0.0001 | Remi Cornubert 0.08% Ordinary Redeemable A |
536 at $0.0001 | Robert Bustos-mcneil 0.08% Ordinary Redeemable A |
536 at $0.0001 | Rodrigo Slelatt 0.08% Ordinary Redeemable A |
536 at $0.0001 | Simon Negri 0.08% Ordinary Redeemable A |
536 at $0.0001 | Stephan Krubasik 0.08% Ordinary Redeemable A |
536 at $0.0001 | Utsav Garg 0.08% Ordinary Redeemable A |
536 at $0.0001 | Vishwa M. Chandra 0.08% Ordinary Redeemable A |
536 at $0.0001 | William Roylan Tribe 0.08% Ordinary Redeemable A |
500 at $0.0001 | Wolfgang Steck 0.08% Ordinary Redeemable |
400 at $0.0001 | Alexandra Souied 0.06% Ordinary Redeemable A |
350 at $0.0001 | B.v. Hellcon 0.05% Ordinary Redeemable A |
336 at $0.0001 | Colston Trustees LTD & A. Fumo 0.05% Ordinary Redeemable A |
300 at $0.0001 | Mikio Yamamoto 0.05% Ordinary Redeemable |
300 at $0.0001 | Zuiderkruis Bv 0.05% Ordinary Redeemable A |
250 at $0.0001 | B.v. Burgcon 0.04% Ordinary Redeemable A |
238 at $0.0001 | Lavinia Xxxvii 0.04% Ordinary Redeemable A |
250 at $0.0001 | Oodjes Bv 0.04% Ordinary Redeemable A |
200 at $0.0001 | Alberto Fumo 0.03% Ordinary Redeemable A |
181 at $0.0001 | Andrew Stewart 0.03% Ordinary Redeemable A |
200 at $0.0001 | At Kearney Share Trust 0.03% Ordinary Redeemable |
211 at $0.0001 | Christopher S. Paddison 0.03% Ordinary Redeemable A |
200 at $0.0001 | Jacek Krawczynski 0.03% Ordinary Redeemable |
200 at $0.0001 | Laurent Viviez 0.03% Ordinary Redeemable A |
179 at $0.0001 | Lisandro Luciano Perez 0.03% Ordinary Redeemable A |
200 at $0.0001 | Michael Robbins 0.03% Ordinary Redeemable |
100 at $0.0001 | Carlos Chicano Rodriguez 0.02% Ordinary Redeemable |
145 at $0.0001 | Colston Trustees Limited & I. Gaberman 0.02% Ordinary Redeemable A |
118 at $0.0001 | James Pearce 0.02% Ordinary Redeemable A |
100 at $0.0001 | Jane Perkins 0.02% Ordinary Redeemable |
100 at $0.0001 | Janet Nemlich 0.02% Ordinary Redeemable |
100 at $0.0001 | Joe Almodovar 0.02% Ordinary Redeemable |
100 at $0.0001 | Joerg Weinmann 0.02% Ordinary Redeemable |
100 at $0.0001 | John Laughhunn 0.02% Ordinary Redeemable |
100 at $0.0001 | Lars Rost 0.02% Ordinary Redeemable |
100 at $0.0001 | Lisa Smisek 0.02% Ordinary Redeemable |
100 at $0.0001 | Soeren Grabowski 0.02% Ordinary Redeemable |
145 at $0.0001 | Ww&n Strategie En Organisatie Bv 0.02% Ordinary Redeemable A |
37 at $0.0001 | Robert Feeney 0.01% Ordinary Redeemable A |
2 at $0.0001 | Charles Davis 0.00% Ordinary Redeemable A |
25 at $0.0001 | S & C Bv 0.00% Ordinary Redeemable A |
Year | 2014 |
---|---|
Turnover | £746,748,531 |
Net Worth | -£19,937,942 |
Cash | £32,943,817 |
Current Liabilities | £233,643,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
31 May 2022 | Delivered on: 6 June 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 May 2022 | Delivered on: 6 June 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
20 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
20 January 2006 | Delivered on: 8 February 2006 Persons entitled: Lasalle Bank National Association (As Administrative Agent for the Lender Parties) (Theadministrative Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the administrative agent and/or the other lender parties (or any of them) on any account whatsoever 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. Outstanding |
24 January 2006 | Delivered on: 11 February 2006 Persons entitled: Lasalle Bank National Association Classification: Share pledge agreement executed outside the united kingdom over property situated there 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: The shares and the dividends. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 8 February 2006 Persons entitled: Lasalle Bank National Association (The Secured Party) Classification: Equitable mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The present security and the new rights and all of the future security. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 8 February 2006 Persons entitled: Lasalle Bank National Association, as the Administrative Agent for All the Lenders Party to Thecredit Agreement (The Administrative Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from any loan party to any lender or its affiliate or administrative agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A continuing security interest in all of its collateral being all pledged equity, all books and records and all proceeds and products. See the mortgage charge document for full details. Outstanding |
28 January 2021 | Confirmation statement made on 16 November 2020 with updates (61 pages) |
---|---|
21 January 2021 | Termination of appointment of Axel Freyberg as a director on 1 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Marcia Beitle as a director on 1 January 2021 (1 page) |
21 January 2021 | Appointment of Luca Rossi as a director on 1 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Masahiro Kishida as a director on 1 January 2021 (1 page) |
21 January 2021 | Appointment of Ben T Smith Iv as a director on 1 January 2021 (2 pages) |
14 December 2020 | Notification of a person with significant control statement (2 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (68 pages) |
15 January 2020 | Appointment of Tobias Lewe as a director on 1 January 2020 (2 pages) |
15 January 2020 | Appointment of Nigel Andrade as a director on 1 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of James Henry Singer as a director on 1 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Patrick Van Den Bossche as a director on 1 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Thomas Rings as a director on 1 January 2020 (1 page) |
15 January 2020 | Appointment of Leslie Parker as a director on 1 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 November 2019 with updates (39 pages) |
21 November 2019 | Cessation of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 24 October 2019 (1 page) |
19 September 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
15 August 2019 | Notification of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 24 July 2019 (2 pages) |
15 August 2019 | Withdrawal of a person with significant control statement on 15 August 2019 (2 pages) |
1 February 2019 | Appointment of Mr Mauricio Zuazua Elizondo as a director on 1 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Jerome Simon Souied as a director on 1 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Robert John Haas as a director on 1 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Richard Philip Forrest as a director on 1 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Daniel George Starta as a director on 1 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Vikas Kaushal as a director on 1 January 2019 (1 page) |
9 December 2018 | Confirmation statement made on 16 November 2018 with no updates (76 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
16 August 2018 | Termination of appointment of Sean Thomas Monahan as a director on 26 July 2018 (1 page) |
16 August 2018 | Appointment of Mr Patrick Van Den Bossche as a director on 26 July 2018 (2 pages) |
13 July 2018 | Appointment of Mr Affan Arain as a secretary on 1 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Randi Zeller as a secretary on 30 June 2018 (1 page) |
15 June 2018 | Termination of appointment of David William Hanfland as a director on 30 May 2018 (1 page) |
15 June 2018 | Termination of appointment of Geir Olsen as a director on 30 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Alexander Yin Hwa Liu as a director on 28 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Peter Duncan Munro as a director on 1 January 2018 (1 page) |
4 May 2018 | Termination of appointment of Johannes Clermont Aurik as a director on 28 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Sebastien Declercq as a director on 1 January 2018 (1 page) |
4 May 2018 | Termination of appointment of Patrick Van Den Bossche as a director on 1 January 2018 (1 page) |
4 May 2018 | Registered office address changed from Landsdowne House Berkeley Square London W1J 6ER to Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT on 4 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Axel Freyberg as a director on 1 January 2018 (2 pages) |
1 May 2018 | Appointment of Mr Masahiro Kishida as a director on 1 January 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 16 November 2017 with updates (42 pages) |
29 November 2017 | Memorandum and Articles of Association (50 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
7 October 2017 | Termination of appointment of Hana Ben-Shabat as a director on 25 September 2017 (1 page) |
7 October 2017 | Termination of appointment of Hana Ben-Shabat as a director on 25 September 2017 (1 page) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
6 March 2017 | Appointment of Mr Sean Thomas Monahan as a director on 1 January 2017 (2 pages) |
6 March 2017 | Appointment of Mr Sean Thomas Monahan as a director on 1 January 2017 (2 pages) |
3 March 2017 | Termination of appointment of Martin Sonnenscein as a director on 31 December 2016 (1 page) |
3 March 2017 | Termination of appointment of Alexander Liu as a director on 31 December 2016 (1 page) |
3 March 2017 | Termination of appointment of Alexander Liu as a director on 31 December 2016 (1 page) |
3 March 2017 | Appointment of Mr Geir Olsen as a director on 1 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Geir Olsen as a director on 1 January 2017 (2 pages) |
3 March 2017 | Termination of appointment of Martin Sonnenscein as a director on 31 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (54 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (54 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
6 June 2016 | Appointment of Hana Ben-Shabat as a director on 1 January 2016 (3 pages) |
6 June 2016 | Appointment of Hana Ben-Shabat as a director on 1 January 2016 (3 pages) |
6 June 2016 | Appointment of Marcia Beitle as a director on 1 January 2016 (3 pages) |
6 June 2016 | Appointment of Marcia Beitle as a director on 1 January 2016 (3 pages) |
14 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
11 November 2015 | Appointment of Mr David William Hanfland as a director on 1 January 2015 (2 pages) |
11 November 2015 | Appointment of Mr David William Hanfland as a director on 1 January 2015 (2 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
5 May 2015 | Appointment of Patrick Van Den Bossche as a director on 1 January 2015 (3 pages) |
5 May 2015 | Appointment of Patrick Van Den Bossche as a director on 1 January 2015 (3 pages) |
5 May 2015 | Appointment of Patrick Van Den Bossche as a director on 1 January 2015 (3 pages) |
30 April 2015 | Director's details changed for Johannes Clermont Aurik on 1 January 2015 (3 pages) |
30 April 2015 | Director's details changed for Johannes Clermont Aurik on 1 January 2015 (3 pages) |
29 April 2015 | Appointment of Sebastien Declercq as a director on 1 January 2015 (3 pages) |
29 April 2015 | Appointment of Sebastien Declercq as a director on 1 January 2015 (3 pages) |
29 April 2015 | Appointment of Sebastien Declercq as a director on 1 January 2015 (3 pages) |
26 March 2015 | Termination of appointment of Vance Scott as a director on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Vance Scott as a director on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Mark John Page as a director on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Takaaki Umezawa as a director on 1 January 2015 (2 pages) |
26 March 2015 | Appointment of Peter Duncan Munro as a director on 1 January 2015 (3 pages) |
26 March 2015 | Termination of appointment of Takaaki Umezawa as a director on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Mark John Page as a director on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Takaaki Umezawa as a director on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Vance Scott as a director on 1 January 2015 (2 pages) |
26 March 2015 | Appointment of Peter Duncan Munro as a director on 1 January 2015 (3 pages) |
26 March 2015 | Termination of appointment of Mark John Page as a director on 1 January 2015 (2 pages) |
26 March 2015 | Appointment of Peter Duncan Munro as a director on 1 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
3 December 2014 | Termination of appointment of John Edward Yoshimura as a director on 4 August 2014 (1 page) |
3 December 2014 | Termination of appointment of John Edward Yoshimura as a director on 4 August 2014 (1 page) |
3 December 2014 | Termination of appointment of John Edward Yoshimura as a director on 4 August 2014 (1 page) |
6 November 2014 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page) |
6 November 2014 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
8 September 2014 | Registration of charge 056254940005, created on 20 August 2014
|
8 September 2014 | Registration of charge 056254940006, created on 20 August 2014
|
8 September 2014 | Registration of charge 056254940006, created on 20 August 2014
|
8 September 2014 | Registration of charge 056254940005, created on 20 August 2014
|
14 August 2014 | Sub-division of shares on 7 July 2014 (5 pages) |
14 August 2014 | Sub-division of shares on 7 July 2014 (5 pages) |
14 August 2014 | Sub-division of shares on 7 July 2014 (5 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Appointment of Thomas Rings as a director on 1 January 2014
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Appointment of Thomas Rings as a director on 1 January 2014
|
28 July 2014 | Appointment of Thomas Rings as a director on 1 January 2014
|
28 July 2014 | Resolutions
|
10 April 2014 | Termination of appointment of Daniel Mahler as a director (2 pages) |
10 April 2014 | Termination of appointment of Saurine Doshi as a director (2 pages) |
10 April 2014 | Appointment of Partner James Henry Singer as a director (3 pages) |
10 April 2014 | Appointment of Partner James Henry Singer as a director (3 pages) |
10 April 2014 | Termination of appointment of Daniel Mahler as a director (2 pages) |
10 April 2014 | Termination of appointment of Saurine Doshi as a director (2 pages) |
23 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Change of share class name or designation (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
23 December 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
23 December 2013 | Change of share class name or designation (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
23 December 2013 | Change of share class name or designation (2 pages) |
23 December 2013 | Change of share class name or designation (2 pages) |
23 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
26 February 2013 | Director's details changed for Saurine Mahendra Doshi on 14 February 2013 (3 pages) |
26 February 2013 | Director's details changed for Saurine Mahendra Doshi on 14 February 2013 (3 pages) |
7 February 2013 | Termination of appointment of Jeremy Barker as a director (2 pages) |
7 February 2013 | Second filing of TM01 previously delivered to Companies House
|
7 February 2013 | Termination of appointment of Jeremy Barker as a director (2 pages) |
7 February 2013 | Appointment of Johannes Clermont Aurik as a director (3 pages) |
7 February 2013 | Termination of appointment of Beth Bovis as a director (2 pages) |
7 February 2013 | Appointment of Vikas Kaushal as a director (3 pages) |
7 February 2013 | Appointment of Vice President John Edward Yoshimura as a director (3 pages) |
7 February 2013 | Second filing of TM01 previously delivered to Companies House
|
7 February 2013 | Termination of appointment of Paul Laudicina as a director (2 pages) |
7 February 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (58 pages) |
7 February 2013 | Appointment of Johannes Clermont Aurik as a director (3 pages) |
7 February 2013 | Appointment of Mr Richard Philip Forrest as a director (3 pages) |
7 February 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (58 pages) |
7 February 2013 | Appointment of Vice President John Edward Yoshimura as a director (3 pages) |
7 February 2013 | Appointment of Mr Richard Philip Forrest as a director (3 pages) |
7 February 2013 | Termination of appointment of Beth Bovis as a director (2 pages) |
7 February 2013 | Termination of appointment of Paul Laudicina as a director (2 pages) |
7 February 2013 | Appointment of Vikas Kaushal as a director (3 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 3 August 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 11 July 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 8 June 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 3 August 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 11 July 2012
|
7 January 2013 | Appointment of Dr Daniel Mahler as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 8 June 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 8 June 2012
|
7 January 2013 | Appointment of Dr Daniel Mahler as a director (2 pages) |
7 January 2013 | Appointment of Takaaki Umezawa as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 3 August 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 8 June 2012
|
7 January 2013 | Appointment of Takaaki Umezawa as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 8 June 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 8 June 2012
|
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
11 July 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
26 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
18 April 2012 | Appointment of Beth Ann Bovis as a director
|
18 April 2012 | Appointment of Beth Ann Bovis as a director
|
5 April 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
27 February 2012 | Termination of appointment of Guenter Jordan as a director (2 pages) |
27 February 2012 | Termination of appointment of Guenter Jordan as a director (2 pages) |
27 February 2012 | Termination of appointment of Masahiko Fukasawa as a director (2 pages) |
27 February 2012 | Termination of appointment of Masahiko Fukasawa as a director (2 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (36 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (36 pages) |
15 December 2011 | Termination of appointment of Christine Ahn as a director (1 page) |
15 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
15 December 2011 | Termination of appointment of Christine Ahn as a director (1 page) |
15 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
28 July 2011 | Appointment of Randi Zeller as a secretary (1 page) |
28 July 2011 | Termination of appointment of Affan Arain as a secretary (1 page) |
28 July 2011 | Appointment of Randi Zeller as a secretary (1 page) |
28 July 2011 | Termination of appointment of Affan Arain as a secretary (1 page) |
3 May 2011 | Termination of appointment of John Kurtz as a director (1 page) |
3 May 2011 | Termination of appointment of John Kurtz as a director (1 page) |
3 May 2011 | Termination of appointment of Sieghart Scheitek as a director (1 page) |
3 May 2011 | Termination of appointment of Luca Rossi as a director (1 page) |
3 May 2011 | Termination of appointment of Sieghart Scheitek as a director (1 page) |
3 May 2011 | Termination of appointment of David Asper as a director (1 page) |
3 May 2011 | Termination of appointment of Luca Rossi as a director (1 page) |
3 May 2011 | Termination of appointment of David Asper as a director (1 page) |
5 April 2011 | Appointment of Alexander Liu as a director (3 pages) |
5 April 2011 | Appointment of Dr Martin Sonnenscein as a director (3 pages) |
5 April 2011 | Appointment of Alexander Liu as a director (3 pages) |
5 April 2011 | Appointment of Mark John Page as a director (3 pages) |
5 April 2011 | Appointment of Saurine Mahendra Doshi as a director (3 pages) |
5 April 2011 | Appointment of Saurine Mahendra Doshi as a director (3 pages) |
5 April 2011 | Appointment of Mark John Page as a director (3 pages) |
5 April 2011 | Appointment of Dr Martin Sonnenscein as a director (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
18 January 2011 | Appointment of Affan Arain as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Mark Berlind as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Mark Berlind as a secretary (2 pages) |
18 January 2011 | Appointment of Affan Arain as a secretary (3 pages) |
17 January 2011 | Register inspection address has been changed (2 pages) |
17 January 2011 | Register inspection address has been changed (2 pages) |
17 January 2011 | Register(s) moved to registered inspection location (2 pages) |
17 January 2011 | Register(s) moved to registered inspection location (2 pages) |
12 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (51 pages) |
12 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (51 pages) |
12 January 2011 | Secretary's details changed for Mark Howard Berlind on 31 January 2010 (3 pages) |
12 January 2011 | Secretary's details changed for Mark Howard Berlind on 31 January 2010 (3 pages) |
14 October 2010 | Statement of capital on 1 September 2010
|
14 October 2010 | Statement of capital on 1 September 2010
|
14 October 2010 | Statement of capital on 1 September 2010
|
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
18 August 2010 | Statement of capital on 14 May 2010
|
18 August 2010 | Statement of capital on 2 June 2010
|
18 August 2010 | Statement of capital on 2 June 2010
|
18 August 2010 | Statement of capital on 14 May 2010
|
18 August 2010 | Statement of capital on 9 June 2010
|
18 August 2010 | Statement of capital on 9 June 2010
|
18 August 2010 | Statement of capital on 9 June 2010
|
18 August 2010 | Statement of capital on 30 June 2010
|
18 August 2010 | Statement of capital on 2 June 2010
|
18 August 2010 | Statement of capital on 30 June 2010
|
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
3 June 2010 | Statement of capital on 31 March 2010
|
3 June 2010 | Statement of capital on 31 March 2010
|
20 April 2010 | Statement of capital on 26 February 2010
|
20 April 2010 | Statement of capital on 26 February 2010
|
7 April 2010 | Statement of capital on 17 February 2010
|
7 April 2010 | Statement of capital on 17 February 2010
|
7 April 2010 | Statement of capital on 1 February 2010
|
7 April 2010 | Statement of capital on 1 January 2010
|
7 April 2010 | Statement of capital on 11 February 2010
|
7 April 2010 | Statement of capital on 1 January 2010
|
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Statement of capital on 20 January 2010
|
7 April 2010 | Statement of capital on 20 January 2010
|
7 April 2010 | Statement of capital on 23 January 2010
|
7 April 2010 | Statement of capital on 23 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
7 April 2010 | Statement of capital on 1 February 2010
|
7 April 2010 | Statement of capital on 1 January 2010
|
7 April 2010 | Statement of capital on 1 February 2010
|
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Statement of capital on 11 February 2010
|
23 March 2010 | Director's details changed for Paul Andrew Laudicina on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Masahiko Fukasawa on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Vice President David Webster Asper on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for John Frederic Kurtz on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Masahiko Fukasawa on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Christine Ahn on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Francois Xavier Bernard Mesnard on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Christine Ahn on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr Guenter Theodor Jordan on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Jeremy Barker on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Luca Rossi on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Francois Xavier Bernard Mesnard on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr Guenter Theodor Jordan on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr Sieghart Scheitek on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for John Frederic Kurtz on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Vance Scott on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr Sieghart Scheitek on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Vance Scott on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Paul Andrew Laudicina on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Vice President David Webster Asper on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Jeremy Barker on 31 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Luca Rossi on 31 January 2010 (3 pages) |
22 March 2010 | Termination of appointment of Mark Van Weegen as a director (2 pages) |
22 March 2010 | Termination of appointment of Mark Van Weegen as a director (2 pages) |
22 March 2010 | Termination of appointment of John Yoshimura as a director (2 pages) |
22 March 2010 | Termination of appointment of Francois Mesnard as a director
|
22 March 2010 | Termination of appointment of John Yoshimura as a director (2 pages) |
22 March 2010 | Termination of appointment of Francois Mesnard as a director
|
17 February 2010 | Appointment of Christine Ahn as a director (3 pages) |
17 February 2010 | Appointment of Jeremy Barker as a director (3 pages) |
17 February 2010 | Termination of appointment of John Yoshimura as a director (2 pages) |
17 February 2010 | Termination of appointment of Mark Van Weegen as a director (2 pages) |
17 February 2010 | Termination of appointment of John Yoshimura as a director (2 pages) |
17 February 2010 | Appointment of Jeremy Barker as a director (3 pages) |
17 February 2010 | Termination of appointment of Mark Van Weegen as a director (2 pages) |
17 February 2010 | Appointment of Christine Ahn as a director (3 pages) |
31 December 2009 | Director's details changed for Luca Rossi on 12 November 2009 (3 pages) |
31 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (34 pages) |
31 December 2009 | Director's details changed for Luca Rossi on 12 November 2009 (3 pages) |
31 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (34 pages) |
2 December 2009 | Usd sr [email protected] (1 page) |
2 December 2009 | Usd sr [email protected] (1 page) |
2 December 2009 | Usd sr [email protected] (1 page) |
2 December 2009 | Usd sr [email protected] (1 page) |
2 December 2009 | Usd sr [email protected] (1 page) |
2 December 2009 | Usd sr [email protected] (1 page) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
1 April 2009 | Appointment terminated director dietrich neumann (1 page) |
1 April 2009 | Appointment terminated director jeffrey ward (1 page) |
1 April 2009 | Appointment terminated director dietrich neumann (1 page) |
1 April 2009 | Appointment terminated director jeffrey ward (1 page) |
1 April 2009 | Director appointed vance scott (2 pages) |
1 April 2009 | Director appointed vance scott (2 pages) |
1 April 2009 | Director appointed dr guenter theodor jordan (1 page) |
1 April 2009 | Director appointed dr guenter theodor jordan (1 page) |
27 February 2009 | Usd sr [email protected] (1 page) |
27 February 2009 | Usd sr [email protected] (1 page) |
18 February 2009 | Ad 21/11/08\usd si [email protected]=1.61\usd ic 54.01/55.62\ (7 pages) |
18 February 2009 | Ad 21/11/08\usd si [email protected]=1.61\usd ic 55.62/57.23\ (7 pages) |
18 February 2009 | Ad 21/11/08\usd si [email protected]=1.61\usd ic 55.62/57.23\ (7 pages) |
18 February 2009 | Ad 21/11/08\usd si [email protected]=1.61\usd ic 54.01/55.62\ (7 pages) |
17 December 2008 | Usd sr [email protected] (1 page) |
17 December 2008 | Usd sr [email protected] (1 page) |
15 December 2008 | Return made up to 16/11/08; full list of members (37 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (37 pages) |
29 October 2008 | Usd sr [email protected] (1 page) |
29 October 2008 | Usd sr [email protected] (1 page) |
29 October 2008 | Usd sr [email protected] (1 page) |
29 October 2008 | Usd sr [email protected] (1 page) |
24 September 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
24 September 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
2 May 2008 | Director appointed john frederic kurtz (2 pages) |
2 May 2008 | Appointment terminated director mark page (1 page) |
2 May 2008 | Appointment terminated director mark page (1 page) |
2 May 2008 | Director appointed luca rossi (2 pages) |
2 May 2008 | Director appointed john frederic kurtz (2 pages) |
2 May 2008 | Director appointed luca rossi (2 pages) |
30 April 2008 | Appointment terminated director markus stricker (1 page) |
30 April 2008 | Appointment terminated director markus stricker (1 page) |
14 April 2008 | Ad 17/01/08\usd si [email protected]=0.02\usd ic 55.03/55.05\ (2 pages) |
14 April 2008 | Ad 17/01/08\usd si [email protected]=0.02\usd ic 55.03/55.05\ (2 pages) |
14 April 2008 | Ad 17/01/08\usd si [email protected]=0.03\usd ic 55/55.03\ (2 pages) |
14 April 2008 | Ad 17/01/08\usd si [email protected]=0.03\usd ic 55/55.03\ (2 pages) |
8 February 2008 | Return made up to 16/11/07; full list of members (76 pages) |
8 February 2008 | Return made up to 16/11/07; full list of members (76 pages) |
7 February 2008 | Ad 15/11/07--------- us$ si [email protected]=1 us$ ic 51/52 (7 pages) |
7 February 2008 | Ad 15/11/07--------- us$ si [email protected] us$ ic 51/51 (6 pages) |
7 February 2008 | Ad 15/11/07--------- us$ si [email protected]=1 us$ ic 51/52 (7 pages) |
7 February 2008 | Ad 15/11/07--------- us$ si [email protected] us$ ic 51/51 (6 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
31 July 2007 | Ad 15/03/07--------- us$ si [email protected]=1 us$ ic 50/51 (3 pages) |
31 July 2007 | Ad 31/12/06--------- us$ si [email protected] us$ ic 51/51 (3 pages) |
31 July 2007 | Ad 31/12/06--------- us$ si [email protected] us$ ic 51/51 (3 pages) |
31 July 2007 | Ad 15/03/07--------- us$ si [email protected]=1 us$ ic 50/51 (3 pages) |
30 April 2007 | Company name changed atk holdings LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Company name changed atk holdings LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 16/11/06; full list of members (70 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 16/11/06; full list of members (70 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
2 January 2007 | Ad 05/09/06--------- us$ si [email protected]=3 us$ ic 45/48 (5 pages) |
2 January 2007 | Ad 15/01/06--------- us$ si [email protected] us$ ic 48/48 (2 pages) |
2 January 2007 | Ad 05/09/06--------- us$ si [email protected]=3 us$ ic 45/48 (5 pages) |
2 January 2007 | Ad 15/01/06--------- us$ si [email protected] us$ ic 48/48 (2 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Ad 22/06/06--------- us$ si [email protected] us$ ic 48/48 (2 pages) |
2 January 2007 | Ad 22/06/06--------- us$ si [email protected] us$ ic 48/48 (2 pages) |
2 January 2007 | Location of register of members (1 page) |
20 November 2006 | Ad 26/07/06--------- us$ si [email protected] us$ ic 45/45 (2 pages) |
20 November 2006 | Ad 26/07/06--------- us$ si [email protected] us$ ic 45/45 (2 pages) |
18 September 2006 | Ad 22/06/06--------- us$ si [email protected] us$ ic 45/45 (2 pages) |
18 September 2006 | Ad 22/06/06--------- us$ si [email protected] us$ ic 45/45 (2 pages) |
13 July 2006 | Memorandum and Articles of Association (58 pages) |
13 July 2006 | Memorandum and Articles of Association (58 pages) |
22 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 February 2006 | Particulars of mortgage/charge (11 pages) |
11 February 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Nc dec already adjusted 27/01/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Particulars of mortgage/charge (15 pages) |
8 February 2006 | Particulars of mortgage/charge (15 pages) |
8 February 2006 | Nc dec already adjusted 27/01/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (27 pages) |
8 February 2006 | Particulars of mortgage/charge (27 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Nc inc already adjusted 15/01/06 (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Ad 15/01/06--------- us$ si [email protected]=45 us$ ic 0/45 (7 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Ad 15/01/06--------- us$ si [email protected]=45 us$ ic 0/45 (7 pages) |
7 February 2006 | Nc inc already adjusted 15/01/06 (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: landsdowne house berkeley square london W1J 6ER (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: landsdowne house berkeley square london W1J 6ER (1 page) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Incorporation (17 pages) |
16 November 2005 | Incorporation (17 pages) |