Company NameA.T. Kearney Holdings Limited
Company StatusActive
Company Number05625494
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Previous NameATK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Yin Hwa Liu
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Secretary NameMr Affan Arain
StatusCurrent
Appointed01 July 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Mauricio Zuazua Elizondo
Date of BirthAugust 1975 (Born 48 years ago)
NationalityMexican
StatusCurrent
Appointed01 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Daniel George Starta
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceChina
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Jerome Simon Souied
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Robert John Haas
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameLeslie Parker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameTobias Lewe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameNigel Andrade
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameBen T Smith Iv
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RolePartner
Country of ResidenceUnited States
Correspondence Address570 Pacific Avenue
Floor 2
San Francisco
California
94133
Director NameLuca Rossi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameVice President David Webster Asper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleConsultant
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameJohannes Clermont Aurik
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address115 Avenue Kamerdelle
Brussels
Foreign
Director NameMasahiko Fukasawa
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleManagement Consultant
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameHeinz Ludwig Klein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleConsultant
Correspondence Address18, Clos Des Salanganes
Brussels
115o
Foreign
Secretary NameVice President David Webster Asper
NationalityAmerican
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleConsultant
Correspondence Address1485 New Castle Court
Inverness
Illinois
60010
United States
Director NamePaul Andrew Laudicina
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(9 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleManaging Director
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Secretary NameMark Howard Berlind
NationalityBritish
StatusResigned
Appointed21 September 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2010)
RoleCompany Director
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameJohn Frederic Kurtz
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2008(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 January 2011)
RoleManaging Director
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameDr Guenter Theodor Jordan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleSenior Mgmt Consultant
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameChristine Ahn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican Korean
StatusResigned
Appointed26 January 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameJeremy Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RoleVice President
Country of ResidenceAustralia New South Wales
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Secretary NameAffan Arain
NationalityBritish
StatusResigned
Appointed17 December 2010(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 June 2011)
RoleCompany Director
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameSaurine Mahendra Doshi
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2014)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressPiramal Towers, 6th Floor
603-604 Peninsula Corporate Park Lower Parel
Mumbai
Maharashtra 400013
India
Secretary NameRandi Zeller
StatusResigned
Appointed14 June 2011(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameBeth Bovis
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address222 West Adams Street
Chicago
Il 60606
Director NameMr Richard Philip Forrest
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA
Director NameVikas Kaushal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2013(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address14th Floor, Tower D, Global Business Park M. G. Ro
Gurgaon
Haryana
122002
India
Director NameJohannes Clermont Aurik
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2018)
RolePartner
Country of ResidenceBelgium
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr David William Hanfland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameSebastien Declercq
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameHana Ben-Shabat
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2017)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressLandsdowne House
Berkeley Square
London
W1J 6ER
Director NameMarcia Beitle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleManagement Consultant
Country of ResidenceNew South Wales Australia
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Axel Freyberg
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2021)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Masahiro Kishida
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2021)
RoleManagement Consultant
Country of ResidenceJapan
Correspondence AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteatkearney.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressAdelphi, 12th Floor 1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

64.6k at $0.0001At Kearnet Share Trust
9.87%
Ordinary Redeemable A
1 at £1Johannes Clermont Aurik
1.53%
Ordinary
4.7k at $0.0001Jeffrey Craig Ward
0.72%
Ordinary Redeemable A
-OTHER
0.68%
-
4.4k at $0.0001David Webster Asper
0.67%
Ordinary Redeemable A
4.4k at $0.0001Robert L. Byrne
0.67%
Ordinary Redeemable A
4.2k at $0.0001Martin Sonnenschein
0.64%
Ordinary Redeemable A
4.1k at $0.0001Michael F. Moriarty
0.63%
Ordinary Redeemable A
4k at $0.0001Laurent Dumarent
0.61%
Ordinary Redeemable A
4k at $0.0001Michael Hales
0.61%
Ordinary Redeemable A
4k at $0.0001Thierry Pascault
0.61%
Ordinary Redeemable A
3.9k at $0.0001Alexander Yin Hwa Liu
0.60%
Ordinary Redeemable A
3.9k at $0.0001Dietrich Wolfgang Martin Neumann
0.60%
Ordinary Redeemable A
3.8k at $0.0001Mark Anton Theo Van Weegen
0.58%
Ordinary Redeemable A
3.8k at $0.0001Philip Richard Morgan
0.58%
Ordinary Redeemable A
3.8k at $0.0001Sieghart Scheiter
0.58%
Ordinary Redeemable A
3.8k at $0.0001Takaaki Umezawa
0.58%
Ordinary Redeemable A
3.7k at $0.0001Peter Pfeiffer
0.57%
Ordinary Redeemable A
3.6k at $0.0001Francois-xavier Bernard Mesnard
0.55%
Ordinary Redeemable A
3.6k at $0.0001John D. Blascovich
0.55%
Ordinary Redeemable A
3.6k at $0.0001Joseph Luther Raudabaugh
0.55%
Ordinary Redeemable A
3.6k at $0.0001Milo Siegel
0.55%
Ordinary Redeemable A
3.6k at $0.0001Richard Kozole
0.55%
Ordinary Redeemable A
3.6k at $0.0001Thomas Rings
0.55%
Ordinary Redeemable A
3.5k at $0.0001Paul Laudicina
0.54%
Ordinary Redeemable A
3.5k at $0.0001John Hubach
0.53%
Ordinary Redeemable A
3.5k at $0.0001Luca Rossi
0.53%
Ordinary Redeemable A
3.4k at $0.0001Sean T. Monahan
0.51%
Ordinary Redeemable A
3.2k at $0.0001Marcia A. Beitle
0.50%
Ordinary Redeemable A
3.2k at $0.0001Centurion Nominees Limited
0.49%
Ordinary Redeemable A
3.2k at $0.0001Randall G. Garber
0.49%
Ordinary Redeemable A
3.2k at $0.0001Thomas Kratzert
0.49%
Ordinary Redeemable A
3.1k at $0.0001Dean Hillier
0.48%
Ordinary Redeemable A
3.1k at $0.0001Marco Andreassi
0.47%
Ordinary Redeemable A
3k at $0.0001Robert J. O'meara
0.46%
Ordinary Redeemable A
3k at $0.0001John Frederic Kurtz
0.45%
Ordinary Redeemable A
2.9k at $0.0001Axel Freyberg
0.44%
Ordinary Redeemable A
2.9k at $0.0001Beth Ann Bovis
0.44%
Ordinary Redeemable A
2.9k at $0.0001Brian Irwin
0.44%
Ordinary Redeemable A
2.9k at $0.0001Christian Schuh
0.44%
Ordinary Redeemable A
2.9k at $0.0001David Charles Donnan
0.44%
Ordinary Redeemable A
2.9k at $0.0001Ferdinand Salehi
0.44%
Ordinary Redeemable A
2.9k at $0.0001Hagen Goetz Hastenteufel
0.44%
Ordinary Redeemable A
2.9k at $0.0001James Henry Singer
0.44%
Ordinary Redeemable A
2.9k at $0.0001Joon Leong Ooi
0.44%
Ordinary Redeemable A
2.9k at $0.0001Jules A. Goffre
0.44%
Ordinary Redeemable A
2.9k at $0.0001Kai Engel
0.44%
Ordinary Redeemable A
2.9k at $0.0001Kisha G. Khemani
0.44%
Ordinary Redeemable A
2.9k at $0.0001Laurent Guerard
0.44%
Ordinary Redeemable A
2.9k at $0.0001Markus Peter Stricker
0.44%
Ordinary Redeemable A
2.9k at $0.0001Mirko Warschun
0.44%
Ordinary Redeemable A
2.9k at $0.0001Osamu Goto
0.44%
Ordinary Redeemable A
2.9k at $0.0001Patrick Van Den Bossche
0.44%
Ordinary Redeemable A
2.9k at $0.0001Raj B. Kumar
0.44%
Ordinary Redeemable A
2.9k at $0.0001Randi Zeller
0.44%
Ordinary Redeemable A
2.9k at $0.0001Ricardo Heneine Haua
0.44%
Ordinary Redeemable A
2.9k at $0.0001Robert C. Tasiaux
0.44%
Ordinary Redeemable A
2.9k at $0.0001Willem Plaizier
0.44%
Ordinary Redeemable A
2.8k at $0.0001Arjun Sethi
0.43%
Ordinary Redeemable A
2.8k at $0.0001Jozias Leijnse
0.43%
Ordinary Redeemable A
2.8k at $0.0001Ettore Pastore
0.42%
Ordinary Redeemable A
2.7k at $0.0001Thomas Ryan
0.42%
Ordinary Redeemable A
2.7k at $0.0001Bo Kaunitz
0.41%
Ordinary Redeemable A
2.7k at $0.0001Christian Hassel
0.41%
Ordinary Redeemable A
2.7k at $0.0001David Michael Powell
0.41%
Ordinary Redeemable A
2.7k at $0.0001David William Hanfland
0.41%
Ordinary Redeemable A
2.7k at $0.0001Florian Haslauer
0.41%
Ordinary Redeemable A
2.7k at $0.0001Jean Boschat
0.41%
Ordinary Redeemable A
2.7k at $0.0001Laurent Chevreux
0.41%
Ordinary Redeemable A
2.7k at $0.0001Martin Fabel
0.41%
Ordinary Redeemable A
2.7k at $0.0001Michael Roemer
0.41%
Ordinary Redeemable A
2.7k at $0.0001Neal Walters
0.41%
Ordinary Redeemable A
2.7k at $0.0001Per Hong
0.41%
Ordinary Redeemable A
2.7k at $0.0001Robert Erich Willen
0.41%
Ordinary Redeemable A
2.7k at $0.0001Robert J. Haas
0.41%
Ordinary Redeemable A
2.7k at $0.0001Saurine Mahendra Doshi
0.41%
Ordinary Redeemable A
2.7k at $0.0001Steven Mehltretter
0.41%
Ordinary Redeemable A
2.7k at $0.0001Yuki Satoh
0.41%
Ordinary Redeemable A
2.6k at $0.0001Vikas Kaushal
0.40%
Ordinary Redeemable A
2.6k at $0.0001Andreas Liedtke
0.39%
Ordinary Redeemable A
2.5k at $0.0001Vance Scott
0.39%
Ordinary Redeemable A
2.5k at $0.0001Crescent Trustees Limited A/c P304009
0.38%
Ordinary Redeemable A
2.5k at $0.0001Joseph Reifel
0.38%
Ordinary Redeemable A
2.5k at $0.0001Martin Haubensak
0.38%
Ordinary Redeemable A
2.4k at $0.0001Mark R. Clouse
0.36%
Ordinary Redeemable A
2.3k at $0.0001Hana Ben-shabat
0.35%
Ordinary Redeemable A
2.3k at $0.0001Inigo Aranzabal Ramos
0.35%
Ordinary Redeemable A
2.3k at $0.0001Jerome Souied
0.35%
Ordinary Redeemable A
2.3k at $0.0001Jonathan C. Anscombe
0.35%
Ordinary Redeemable A
2.3k at $0.0001Michael Wise
0.35%
Ordinary Redeemable A
2.2k at $0.0001Branko Zibret
0.34%
Ordinary Redeemable A
2.2k at $0.0001John Meinhold
0.34%
Ordinary Redeemable A
2.2k at $0.0001Peter Duncan Munro
0.34%
Ordinary Redeemable A
2.2k at $0.0001Richard Philip Forrest
0.34%
Ordinary Redeemable A
2.3k at $0.0001Takeshi Noda
0.34%
Ordinary Redeemable A
2.2k at $0.0001Andreas Pratz
0.33%
Ordinary Redeemable A
2.1k at $0.0001Christopher S. Paddison & Diane S. Detering-paddison Revocable Trust Uad 12/18/09
0.33%
Ordinary Redeemable A
2.2k at $0.0001Daniel Mahler
0.33%
Ordinary Redeemable A
2.2k at $0.0001Eric Garvet
0.33%
Ordinary Redeemable A
2.2k at $0.0001Pedro Bastos Rezende
0.33%
Ordinary Redeemable A
2.2k at $0.0001Sanjay Srikanth
0.33%
Ordinary Redeemable A
2.1k at $0.0001Christian Hagen
0.32%
Ordinary Redeemable A
2.1k at $0.0001Daniel Starta
0.32%
Ordinary Redeemable A
2.1k at $0.0001Laura Lisa Gurski
0.32%
Ordinary Redeemable A
2.1k at $0.0001Naoki Yamamoto
0.32%
Ordinary Redeemable A
2.1k at $0.0001Thomas Luedi
0.32%
Ordinary Redeemable A
2k at $0.0001Carol Cruickshank
0.31%
Ordinary Redeemable A
2.1k at $0.0001Claudio Campanini
0.31%
Ordinary Redeemable A
2k at $0.0001Eugenio Prieto Ibanez
0.31%
Ordinary Redeemable A
2k at $0.0001Gregory Portell
0.31%
Ordinary Redeemable A
2k at $0.0001Jan Van Der Oord
0.31%
Ordinary Redeemable A
2.1k at $0.0001Jian Sun
0.31%
Ordinary Redeemable A
2k at $0.0001Mui-fong Goh
0.31%
Ordinary Redeemable A
2k at $0.0001Renato Ridella
0.31%
Ordinary Redeemable A
1.9k at $0.0001Consuelo Prieto Liebana
0.30%
Ordinary Redeemable A
2k at $0.0001Hanjo Arms
0.30%
Ordinary Redeemable A
1.9k at $0.0001Hitoshi Kuriya
0.30%
Ordinary Redeemable A
2k at $0.0001Manish Mathur
0.30%
Ordinary Redeemable A
1.9k at $0.0001Violetka Stoyanova Dirlea
0.30%
Ordinary Redeemable A
1.9k at $0.0001Crescent Trustees Limited A/c P304011
0.29%
Ordinary Redeemable A
1.9k at $0.0001Eric Stettler
0.29%
Ordinary Redeemable A
1.9k at $0.0001Hemant Kalbag
0.29%
Ordinary Redeemable A
1.9k at $0.0001Jose Ignacio Nieto Puetas
0.29%
Ordinary Redeemable A
1.9k at $0.0001Kurt Oswald
0.29%
Ordinary Redeemable A
1.9k at $0.0001Wolfgang Haag
0.29%
Ordinary Redeemable A
1.8k at $0.0001Bart Van Dijk
0.28%
Ordinary Redeemable A
1.8k at $0.0001Dario Augusto Santanna De Gaspar
0.28%
Ordinary Redeemable A
1.8k at $0.0001Geir Olsen
0.28%
Ordinary Redeemable A
1.8k at $0.0001Goetz Oliver Klink
0.28%
Ordinary Redeemable A
1.8k at $0.0001Ira Gaberman
0.28%
Ordinary Redeemable A
1.9k at $0.0001Jiri Steif
0.28%
Ordinary Redeemable A
1.8k at $0.0001Marc Hochman
0.28%
Ordinary Redeemable A
1.8k at $0.0001Maria Eugenia Perez Fanjul
0.28%
Ordinary Redeemable A
1.8k at $0.0001Michael Weiss
0.28%
Ordinary Redeemable A
1.8k at $0.0001Nathan Burgers
0.28%
Ordinary Redeemable A
1.9k at $0.0001Naveen Menon
0.28%
Ordinary Redeemable A
1.8k at $0.0001Otto Schulz
0.28%
Ordinary Redeemable A
1.8k at $0.0001Shivani Parekh
0.28%
Ordinary Redeemable A
1.9k at $0.0001Sumit Chandra
0.28%
Ordinary Redeemable A
1.8k at $0.0001Xiaoqing He
0.28%
Ordinary Redeemable A
1.8k at $0.0001Colston Trustees LTD & J.a. Pearce
0.27%
Ordinary Redeemable A
1.8k at $0.0001Gerardo Rocha
0.27%
Ordinary Redeemable A
1.8k at $0.0001Marcus Eul
0.27%
Ordinary Redeemable A
1.8k at $0.0001Marian Svrcek
0.27%
Ordinary Redeemable A
1.8k at $0.0001Michael J. Brown
0.27%
Ordinary Redeemable A
1.8k at $0.0001Reuben Chaudhury
0.27%
Ordinary Redeemable A
1.7k at $0.0001Silvana Machado
0.27%
Ordinary Redeemable A
1.8k at $0.0001Swee Ho Chng
0.27%
Ordinary Redeemable A
1.7k at $0.0001Abhinav Prasad
0.26%
Ordinary Redeemable A
1.7k at $0.0001Bernhard Hartmann
0.26%
Ordinary Redeemable A
1.7k at $0.0001Colston Trustees LTD & M.w. Thomas
0.26%
Ordinary Redeemable A
1.7k at $0.0001Crescent Trustees Limited A/c P303981
0.26%
Ordinary Redeemable A
1.7k at $0.0001Herve Collignon
0.26%
Ordinary Redeemable A
1.7k at $0.0001Hiroshi Sasamata
0.26%
Ordinary Redeemable A
1.7k at $0.0001Holger Roeder
0.26%
Ordinary Redeemable A
1.7k at $0.0001Jungku Choi
0.26%
Ordinary Redeemable A
1.7k at $0.0001Marc Biosca
0.26%
Ordinary Redeemable A
1.7k at $0.0001Mark John Page
0.26%
Ordinary Redeemable A
1.7k at $0.0001Micahel Mccool
0.26%
Ordinary Redeemable A
1.7k at $0.0001Michael Andrew Jenkins
0.26%
Ordinary Redeemable A
1.7k at $0.0001Oliver Scheel
0.26%
Ordinary Redeemable A
1.7k at $0.0001Tobias Lewe
0.26%
Ordinary Redeemable A
1.6k at $0.0001Jurgen A. Van Weegen
0.25%
Ordinary Redeemable A
1.6k at $0.0001Keith Lostaglio
0.25%
Ordinary Redeemable A
1.6k at $0.0001Masahiro Kishida
0.25%
Ordinary Redeemable A
1.7k at $0.0001Sebastien Declercq
0.25%
Ordinary Redeemable A
1.6k at $0.0001Axel Erhard
0.24%
Ordinary Redeemable A
1.6k at $0.0001Colston Trustees LTD & Laurent Viviez
0.24%
Ordinary Redeemable A
1.6k at $0.0001Colston Trustees LTD & R.p. Forrest
0.24%
Ordinary Redeemable A
1.6k at $0.0001Colston Trustees LTD & S. Easton
0.24%
Ordinary Redeemable A
1.6k at $0.0001Daniel Decanniere
0.24%
Ordinary Redeemable A
1.6k at $0.0001Mohit Rana
0.24%
Ordinary Redeemable A
1.6k at $0.0001Przemyslaw Teofil Stangierski
0.24%
Ordinary Redeemable A
1.5k at $0.0001Soon Ghee Chua
0.24%
Ordinary Redeemable A
1.6k at $0.0001Volker Lang
0.24%
Ordinary Redeemable A
1.5k at $0.0001Aleksander Kwiatkowski
0.23%
Ordinary Redeemable A
1.5k at $0.0001Andrea Majoli
0.23%
Ordinary Redeemable A
1.5k at $0.0001Joel Alden
0.23%
Ordinary Redeemable A
1.5k at $0.0001John Morgan Anderson
0.23%
Ordinary Redeemable A
1.4k at $0.0001Esteban Bowles
0.22%
Ordinary Redeemable A
1.4k at $0.0001John Wolff
0.22%
Ordinary Redeemable A
1.4k at $0.0001Lars Raunholt Eismark
0.22%
Ordinary Redeemable A
1.4k at $0.0001Pedro Mateache Sacristan
0.21%
Ordinary Redeemable A
1.3k at $0.0001Adam J. Pressman
0.20%
Ordinary Redeemable A
1.3k at $0.0001Andrew Walberer
0.20%
Ordinary Redeemable A
1.3k at $0.0001Brian S. Forbes
0.20%
Ordinary Redeemable A
1.3k at $0.0001Chin Eng
0.20%
Ordinary Redeemable A
1.3k at $0.0001Dr Martin Eisenhut
0.20%
Ordinary Redeemable A
1.3k at $0.0001Gary Singer
0.20%
Ordinary Redeemable A
1.3k at $0.0001Giorgio Ortolani
0.20%
Ordinary Redeemable A
1.3k at $0.0001Joachim Von Hoyningen-huene
0.20%
Ordinary Redeemable A
1.3k at $0.0001Martin Handschuh
0.20%
Ordinary Redeemable A
1.3k at $0.0001Michael Strohmer
0.20%
Ordinary Redeemable A
1.3k at $0.0001Patrick Haischer
0.20%
Ordinary Redeemable A
1.3k at $0.0001Ramesh Siromani
0.20%
Ordinary Redeemable A
1.3k at $0.0001Todd Hooper
0.20%
Ordinary Redeemable A
1.3k at $0.0001Todd Huseby
0.20%
Ordinary Redeemable A
1.3k at $0.0001Torsten Eistert
0.20%
Ordinary Redeemable A
1.3k at $0.0001Jennifer Garlitz
0.19%
Ordinary Redeemable A
1.3k at $0.0001Kristen Etheredge
0.19%
Ordinary Redeemable A
1.3k at $0.0001Micahel W. Zimmerman
0.19%
Ordinary Redeemable A
1.2k at $0.0001Micharl Dart
0.19%
Ordinary Redeemable A
1.3k at $0.0001Steven Hurt
0.19%
Ordinary Redeemable A
1.2k at $0.0001Herve Marcel Wilczynski
0.18%
Ordinary Redeemable A
1.2k at $0.0001Kumar Venkataraman
0.18%
Ordinary Redeemable A
1.2k at $0.0001Marylyne Declercq
0.18%
Ordinary Redeemable A
1.2k at $0.0001Massimo Arrighi
0.18%
Ordinary Redeemable A
1.1k at $0.0001Melanie Schmidt
0.18%
Ordinary Redeemable A
1.2k at $0.0001Nikola Dobberstein
0.18%
Ordinary Redeemable A
1.1k at $0.0001Alessandro Gazzini
0.17%
Ordinary Redeemable A
1.1k at $0.0001Colston Trustees LTD & J. Cooper
0.17%
Ordinary Redeemable A
1.1k at $0.0001Damon Matthew Beyer
0.17%
Ordinary Redeemable A
1.1k at $0.0001Debashish Mukherjee
0.17%
Ordinary Redeemable A
1.1k at $0.0001Eric Sauvage
0.17%
Ordinary Redeemable A
1.1k at $0.0001Evgenij Bogdanov
0.17%
Ordinary Redeemable A
1.1k at $0.0001Fergus P. Gordon
0.17%
Ordinary Redeemable A
1.1k at $0.0001Joakim Karlsson
0.17%
Ordinary Redeemable A
1.1k at $0.0001Rajeev Kapoor
0.17%
Ordinary Redeemable A
1.1k at $0.0001Ralf Kalmbach
0.17%
Ordinary Redeemable A
1.1k at $0.0001Soyoung Kwon
0.17%
Ordinary Redeemable A
1.1k at $0.0001Timothy Durst
0.17%
Ordinary Redeemable A
1.1k at $0.0001Cyril Garbois
0.16%
Ordinary Redeemable A
1k at $0.0001Jeffrey Sorenson
0.16%
Ordinary Redeemable A
1k at $0.0001Jose Antonio Alberich Rodriguez
0.16%
Ordinary Redeemable A
1k at $0.0001Boris Poretskiy
0.15%
Ordinary Redeemable A
955 at $0.0001Christine Marianne Pauline Laurens
0.15%
Ordinary Redeemable A
1000 at $0.0001Kaushika Madhavan Seshadri
0.15%
Ordinary Redeemable A
1000 at $0.0001Mark Anglin
0.15%
Ordinary Redeemable A
957 at $0.0001Paul Carrannanto
0.15%
Ordinary Redeemable A
1k at $0.0001Randolph Norcross Burt
0.15%
Ordinary Redeemable A
936 at $0.0001Badrinath Veeraghanta
0.14%
Ordinary Redeemable A
900 at $0.0001Bernd Schmidt
0.14%
Ordinary Redeemable A
900 at $0.0001Carsten Gerhardt
0.14%
Ordinary Redeemable A
914 at $0.0001Gael Rouillox
0.14%
Ordinary Redeemable A
900 at $0.0001Hendrikus B. Heller
0.14%
Ordinary Redeemable A
847 at $0.0001Alexander Blanter
0.13%
Ordinary Redeemable A
850 at $0.0001Althea Peng
0.13%
Ordinary Redeemable A
864 at $0.0001Florian Dickgreber
0.13%
Ordinary Redeemable A
818 at $0.0001Henri Guedeney
0.13%
Ordinary Redeemable A
844 at $0.0001Sean Wheeler
0.13%
Ordinary Redeemable A
845 at $0.0001Shigeru Sekinada
0.13%
Ordinary Redeemable A
880 at $0.0001Suketa Gandhi
0.13%
Ordinary Redeemable A
837 at $0.0001Tomotsugu Kozaki
0.13%
Ordinary Redeemable A
800 at $0.0001Anshu Vats
0.12%
Ordinary Redeemable A
800 at $0.0001Christelle Sauvage
0.12%
Ordinary Redeemable A
803 at $0.0001Christopher Richard
0.12%
Ordinary Redeemable A
809 at $0.0001Clarence Chen
0.12%
Ordinary Redeemable A
756 at $0.0001Colston Trustees LTD & I. Baigozina-goreli
0.12%
Ordinary Redeemable A
781 at $0.0001Colston Trustees Limited & S.j. Kent
0.12%
Ordinary Redeemable A
760 at $0.0001Daisuke Yabuki
0.12%
Ordinary Redeemable A
798 at $0.0001Gregory Wayne Schooley
0.12%
Ordinary Redeemable A
800 at $0.0001Johannes Nelissen
0.12%
Ordinary Redeemable A
760 at $0.0001Kwok Kuen Frankie Leung
0.12%
Ordinary Redeemable A
808 at $0.0001Mark D. Holman
0.12%
Ordinary Redeemable A
790 at $0.0001Salvador Zarate Ponte
0.12%
Ordinary Redeemable A
788 at $0.0001Terrance Innerst
0.12%
Ordinary Redeemable A
717 at $0.0001Adhear Behulkar
0.11%
Ordinary Redeemable A
707 at $0.0001Anton Porisdine
0.11%
Ordinary Redeemable A
729 at $0.0001Enrico Rizzon
0.11%
Ordinary Redeemable A
750 at $0.0001Erik Peterson
0.11%
Ordinary Redeemable A
707 at $0.0001Frank Bilstein
0.11%
Ordinary Redeemable A
700 at $0.0001Hsueh-yun Mahre
0.11%
Ordinary Redeemable A
700 at $0.0001Jeffery George Postma Jnr
0.11%
Ordinary Redeemable A
741 at $0.0001Joy Peters
0.11%
Ordinary Redeemable A
708 at $0.0001K2mco Bvba
0.11%
Ordinary Redeemable A
719 at $0.0001Michael Jaubert
0.11%
Ordinary Redeemable A
736 at $0.0001Mm Consulting Mariusz Przybylik
0.11%
Ordinary Redeemable A
705 at $0.0001Naohiro Yoshikawa
0.11%
Ordinary Redeemable A
740 at $0.0001Nicolas Lioliakis
0.11%
Ordinary Redeemable A
736 at $0.0001Nigel Andrade
0.11%
Ordinary Redeemable A
744 at $0.0001Oscar Ruiz
0.11%
Ordinary Redeemable A
730 at $0.0001Pablo Szapary Moliner
0.11%
Ordinary Redeemable A
700 at $0.0001Pascal Armoudom
0.11%
Ordinary Redeemable A
734 at $0.0001Raymundo Sanchez
0.11%
Ordinary Redeemable A
691 at $0.0001Uday Singh
0.11%
Ordinary Redeemable A
747 at $0.0001Ulli Dannath
0.11%
Ordinary Redeemable A
729 at $0.0001Victor Manuel Perez Cabornero
0.11%
Ordinary Redeemable A
726 at $0.0001Yves Thill
0.11%
Ordinary Redeemable A
625 at $0.0001Abhishek Malhotra
0.10%
Ordinary Redeemable A
656 at $0.0001Abhishek Poddar
0.10%
Ordinary Redeemable A
660 at $0.0001Alexander Von Pock
0.10%
Ordinary Redeemable A
675 at $0.0001Alyssa Pei
0.10%
Ordinary Redeemable A
670 at $0.0001Andrea Roversi
0.10%
Ordinary Redeemable A
627 at $0.0001Anshuman Maheshwarry
0.10%
Ordinary Redeemable A
639 at $0.0001Brian Dunn
0.10%
Ordinary Redeemable A
638 at $0.0001Craig D. Kane
0.10%
Ordinary Redeemable A
649 at $0.0001Eduardo Rosendo Pacheco
0.10%
Ordinary Redeemable A
628 at $0.0001Francois Santos
0.10%
Ordinary Redeemable A
659 at $0.0001Fuminori Takemura
0.10%
Ordinary Redeemable A
673 at $0.0001Joerg Schrottke
0.10%
Ordinary Redeemable A
634 at $0.0001Khalid Khan
0.10%
Ordinary Redeemable A
623 at $0.0001Marc Hormann
0.10%
Ordinary Redeemable A
656 at $0.0001Neelesh Hunderkarl
0.10%
Ordinary Redeemable A
636 at $0.0001Ojas S. Wadivkar
0.10%
Ordinary Redeemable A
677 at $0.0001Riccardo Lotti
0.10%
Ordinary Redeemable A
667 at $0.0001Robert Hedges
0.10%
Ordinary Redeemable A
628 at $0.0001Yuji Takei
0.10%
Ordinary Redeemable A
603 at $0.0001Adam Dixon
0.09%
Ordinary Redeemable A
591 at $0.0001Chris Livitsanis
0.09%
Ordinary Redeemable A
600 at $0.0001Colsten Trustees Limited & A. Stewart
0.09%
Ordinary Redeemable A
582 at $0.0001Daniela Borissova Chikova
0.09%
Ordinary Redeemable A
573 at $0.0001Earth Feeney Pty LTD
0.09%
Ordinary Redeemable A
573 at $0.0001Gil Krakowsky
0.09%
Ordinary Redeemable A
573 at $0.0001Guido Hertel
0.09%
Ordinary Redeemable A
575 at $0.0001Hakan Civi
0.09%
Ordinary Redeemable A
573 at $0.0001Harald Harvey
0.09%
Ordinary Redeemable A
597 at $0.0001Ilnort Rueda Saldivar
0.09%
Ordinary Redeemable A
592 at $0.0001James Deighton
0.09%
Ordinary Redeemable A
603 at $0.0001Jan Paul Van Term
0.09%
Ordinary Redeemable A
611 at $0.0001Javier Navarro Gonzalez
0.09%
Ordinary Redeemable A
573 at $0.0001Kefetew Selassie
0.09%
Ordinary Redeemable A
573 at $0.0001Marcus Weber
0.09%
Ordinary Redeemable A
570 at $0.0001Mauricio Zauzau
0.09%
Ordinary Redeemable A
598 at $0.0001Rebecca Ng
0.09%
Ordinary Redeemable A
589 at $0.0001Scott Glover
0.09%
Ordinary Redeemable A
573 at $0.0001Teresa Epperson
0.09%
Ordinary Redeemable A
619 at $0.0001Thomas Sutter
0.09%
Ordinary Redeemable A
602 at $0.0001Torsten Stocker
0.09%
Ordinary Redeemable A
536 at $0.0001Ada Perniceni
0.08%
Ordinary Redeemable A
536 at $0.0001Ajay Gupta
0.08%
Ordinary Redeemable A
536 at $0.0001Alejandro Luiz Martinez Van Gils
0.08%
Ordinary Redeemable A
536 at $0.0001Benoit Gougeon
0.08%
Ordinary Redeemable A
536 at $0.0001Cay-bernhard Frank
0.08%
Ordinary Redeemable A
536 at $0.0001Charles-etienne Bost
0.08%
Ordinary Redeemable A
500 at $0.0001Earl Hammond
0.08%
Ordinary Redeemable
500 at $0.0001Hans Rustemeyer
0.08%
Ordinary Redeemable
536 at $0.0001Himanshu Bajaj
0.08%
Ordinary Redeemable A
500 at $0.0001James Brown
0.08%
Ordinary Redeemable
536 at $0.0001Manuel Garcia Ramos Lucero
0.08%
Ordinary Redeemable A
536 at $0.0001Marc Lakner
0.08%
Ordinary Redeemable A
536 at $0.0001Nobuko Kobayashi
0.08%
Ordinary Redeemable A
536 at $0.0001Ola Engebretsen
0.08%
Ordinary Redeemable A
536 at $0.0001Patricia Hong
0.08%
Ordinary Redeemable A
536 at $0.0001Pedro Castro
0.08%
Ordinary Redeemable A
500 at $0.0001Petra Helfferich
0.08%
Ordinary Redeemable
536 at $0.0001Pramod Gupta
0.08%
Ordinary Redeemable A
536 at $0.0001Priscilla Seki
0.08%
Ordinary Redeemable A
536 at $0.0001Rafeal Borras
0.08%
Ordinary Redeemable A
536 at $0.0001Remi Cornubert
0.08%
Ordinary Redeemable A
536 at $0.0001Robert Bustos-mcneil
0.08%
Ordinary Redeemable A
536 at $0.0001Rodrigo Slelatt
0.08%
Ordinary Redeemable A
536 at $0.0001Simon Negri
0.08%
Ordinary Redeemable A
536 at $0.0001Stephan Krubasik
0.08%
Ordinary Redeemable A
536 at $0.0001Utsav Garg
0.08%
Ordinary Redeemable A
536 at $0.0001Vishwa M. Chandra
0.08%
Ordinary Redeemable A
536 at $0.0001William Roylan Tribe
0.08%
Ordinary Redeemable A
500 at $0.0001Wolfgang Steck
0.08%
Ordinary Redeemable
400 at $0.0001Alexandra Souied
0.06%
Ordinary Redeemable A
350 at $0.0001B.v. Hellcon
0.05%
Ordinary Redeemable A
336 at $0.0001Colston Trustees LTD & A. Fumo
0.05%
Ordinary Redeemable A
300 at $0.0001Mikio Yamamoto
0.05%
Ordinary Redeemable
300 at $0.0001Zuiderkruis Bv
0.05%
Ordinary Redeemable A
250 at $0.0001B.v. Burgcon
0.04%
Ordinary Redeemable A
238 at $0.0001Lavinia Xxxvii
0.04%
Ordinary Redeemable A
250 at $0.0001Oodjes Bv
0.04%
Ordinary Redeemable A
200 at $0.0001Alberto Fumo
0.03%
Ordinary Redeemable A
181 at $0.0001Andrew Stewart
0.03%
Ordinary Redeemable A
200 at $0.0001At Kearney Share Trust
0.03%
Ordinary Redeemable
211 at $0.0001Christopher S. Paddison
0.03%
Ordinary Redeemable A
200 at $0.0001Jacek Krawczynski
0.03%
Ordinary Redeemable
200 at $0.0001Laurent Viviez
0.03%
Ordinary Redeemable A
179 at $0.0001Lisandro Luciano Perez
0.03%
Ordinary Redeemable A
200 at $0.0001Michael Robbins
0.03%
Ordinary Redeemable
100 at $0.0001Carlos Chicano Rodriguez
0.02%
Ordinary Redeemable
145 at $0.0001Colston Trustees Limited & I. Gaberman
0.02%
Ordinary Redeemable A
118 at $0.0001James Pearce
0.02%
Ordinary Redeemable A
100 at $0.0001Jane Perkins
0.02%
Ordinary Redeemable
100 at $0.0001Janet Nemlich
0.02%
Ordinary Redeemable
100 at $0.0001Joe Almodovar
0.02%
Ordinary Redeemable
100 at $0.0001Joerg Weinmann
0.02%
Ordinary Redeemable
100 at $0.0001John Laughhunn
0.02%
Ordinary Redeemable
100 at $0.0001Lars Rost
0.02%
Ordinary Redeemable
100 at $0.0001Lisa Smisek
0.02%
Ordinary Redeemable
100 at $0.0001Soeren Grabowski
0.02%
Ordinary Redeemable
145 at $0.0001Ww&n Strategie En Organisatie Bv
0.02%
Ordinary Redeemable A
37 at $0.0001Robert Feeney
0.01%
Ordinary Redeemable A
2 at $0.0001Charles Davis
0.00%
Ordinary Redeemable A
25 at $0.0001S & C Bv
0.00%
Ordinary Redeemable A

Financials

Year2014
Turnover£746,748,531
Net Worth-£19,937,942
Cash£32,943,817
Current Liabilities£233,643,626

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

31 May 2022Delivered on: 6 June 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
31 May 2022Delivered on: 6 June 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 August 2014Delivered on: 8 September 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 8 September 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
20 January 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

28 January 2021Confirmation statement made on 16 November 2020 with updates (61 pages)
21 January 2021Termination of appointment of Axel Freyberg as a director on 1 January 2021 (1 page)
21 January 2021Termination of appointment of Marcia Beitle as a director on 1 January 2021 (1 page)
21 January 2021Appointment of Luca Rossi as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Masahiro Kishida as a director on 1 January 2021 (1 page)
21 January 2021Appointment of Ben T Smith Iv as a director on 1 January 2021 (2 pages)
14 December 2020Notification of a person with significant control statement (2 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
15 January 2020Appointment of Tobias Lewe as a director on 1 January 2020 (2 pages)
15 January 2020Appointment of Nigel Andrade as a director on 1 January 2020 (2 pages)
15 January 2020Termination of appointment of James Henry Singer as a director on 1 January 2020 (1 page)
15 January 2020Termination of appointment of Patrick Van Den Bossche as a director on 1 January 2020 (1 page)
15 January 2020Termination of appointment of Thomas Rings as a director on 1 January 2020 (1 page)
15 January 2020Appointment of Leslie Parker as a director on 1 January 2020 (2 pages)
17 December 2019Confirmation statement made on 16 November 2019 with updates (39 pages)
21 November 2019Cessation of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 24 October 2019 (1 page)
19 September 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
15 August 2019Notification of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 24 July 2019 (2 pages)
15 August 2019Withdrawal of a person with significant control statement on 15 August 2019 (2 pages)
1 February 2019Appointment of Mr Mauricio Zuazua Elizondo as a director on 1 January 2019 (2 pages)
1 February 2019Appointment of Mr Jerome Simon Souied as a director on 1 January 2019 (2 pages)
1 February 2019Appointment of Mr Robert John Haas as a director on 1 January 2019 (2 pages)
1 February 2019Termination of appointment of Richard Philip Forrest as a director on 1 January 2019 (1 page)
1 February 2019Appointment of Mr Daniel George Starta as a director on 1 January 2019 (2 pages)
1 February 2019Termination of appointment of Vikas Kaushal as a director on 1 January 2019 (1 page)
9 December 2018Confirmation statement made on 16 November 2018 with no updates (76 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
16 August 2018Termination of appointment of Sean Thomas Monahan as a director on 26 July 2018 (1 page)
16 August 2018Appointment of Mr Patrick Van Den Bossche as a director on 26 July 2018 (2 pages)
13 July 2018Appointment of Mr Affan Arain as a secretary on 1 July 2018 (2 pages)
13 July 2018Termination of appointment of Randi Zeller as a secretary on 30 June 2018 (1 page)
15 June 2018Termination of appointment of David William Hanfland as a director on 30 May 2018 (1 page)
15 June 2018Termination of appointment of Geir Olsen as a director on 30 May 2018 (1 page)
8 May 2018Appointment of Mr Alexander Yin Hwa Liu as a director on 28 April 2018 (2 pages)
4 May 2018Termination of appointment of Peter Duncan Munro as a director on 1 January 2018 (1 page)
4 May 2018Termination of appointment of Johannes Clermont Aurik as a director on 28 April 2018 (1 page)
4 May 2018Termination of appointment of Sebastien Declercq as a director on 1 January 2018 (1 page)
4 May 2018Termination of appointment of Patrick Van Den Bossche as a director on 1 January 2018 (1 page)
4 May 2018Registered 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 2018Appointment of Mr Axel Freyberg as a director on 1 January 2018 (2 pages)
1 May 2018Appointment of Mr Masahiro Kishida as a director on 1 January 2018 (2 pages)
5 December 2017Confirmation statement made on 16 November 2017 with updates (42 pages)
29 November 2017Memorandum and Articles of Association (50 pages)
22 November 2017Resolutions
  • RES13 ‐ Amendments to shareholder agreements 03/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 November 2017Resolutions
  • RES13 ‐ Amendments to shareholder agreements 03/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2017Termination of appointment of Hana Ben-Shabat as a director on 25 September 2017 (1 page)
7 October 2017Termination of appointment of Hana Ben-Shabat as a director on 25 September 2017 (1 page)
18 September 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
6 March 2017Appointment of Mr Sean Thomas Monahan as a director on 1 January 2017 (2 pages)
6 March 2017Appointment of Mr Sean Thomas Monahan as a director on 1 January 2017 (2 pages)
3 March 2017Termination of appointment of Martin Sonnenscein as a director on 31 December 2016 (1 page)
3 March 2017Termination of appointment of Alexander Liu as a director on 31 December 2016 (1 page)
3 March 2017Termination of appointment of Alexander Liu as a director on 31 December 2016 (1 page)
3 March 2017Appointment of Mr Geir Olsen as a director on 1 January 2017 (2 pages)
3 March 2017Appointment of Mr Geir Olsen as a director on 1 January 2017 (2 pages)
3 March 2017Termination of appointment of Martin Sonnenscein as a director on 31 December 2016 (1 page)
21 December 2016Confirmation statement made on 16 November 2016 with updates (54 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (54 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
6 June 2016Appointment of Hana Ben-Shabat as a director on 1 January 2016 (3 pages)
6 June 2016Appointment of Hana Ben-Shabat as a director on 1 January 2016 (3 pages)
6 June 2016Appointment of Marcia Beitle as a director on 1 January 2016 (3 pages)
6 June 2016Appointment of Marcia Beitle as a director on 1 January 2016 (3 pages)
14 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
  • USD 64.44
(106 pages)
14 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
  • USD 64.44
(106 pages)
11 November 2015Appointment of Mr David William Hanfland as a director on 1 January 2015 (2 pages)
11 November 2015Appointment of Mr David William Hanfland as a director on 1 January 2015 (2 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
5 May 2015Appointment of Patrick Van Den Bossche as a director on 1 January 2015 (3 pages)
5 May 2015Appointment of Patrick Van Den Bossche as a director on 1 January 2015 (3 pages)
5 May 2015Appointment of Patrick Van Den Bossche as a director on 1 January 2015 (3 pages)
30 April 2015Director's details changed for Johannes Clermont Aurik on 1 January 2015 (3 pages)
30 April 2015Director's details changed for Johannes Clermont Aurik on 1 January 2015 (3 pages)
29 April 2015Appointment of Sebastien Declercq as a director on 1 January 2015 (3 pages)
29 April 2015Appointment of Sebastien Declercq as a director on 1 January 2015 (3 pages)
29 April 2015Appointment of Sebastien Declercq as a director on 1 January 2015 (3 pages)
26 March 2015Termination of appointment of Vance Scott as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Vance Scott as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Mark John Page as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Takaaki Umezawa as a director on 1 January 2015 (2 pages)
26 March 2015Appointment of Peter Duncan Munro as a director on 1 January 2015 (3 pages)
26 March 2015Termination of appointment of Takaaki Umezawa as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Mark John Page as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Takaaki Umezawa as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Vance Scott as a director on 1 January 2015 (2 pages)
26 March 2015Appointment of Peter Duncan Munro as a director on 1 January 2015 (3 pages)
26 March 2015Termination of appointment of Mark John Page as a director on 1 January 2015 (2 pages)
26 March 2015Appointment of Peter Duncan Munro as a director on 1 January 2015 (3 pages)
26 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
  • USD 59.55
(65 pages)
26 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
  • USD 59.55
(65 pages)
3 December 2014Termination of appointment of John Edward Yoshimura as a director on 4 August 2014 (1 page)
3 December 2014Termination of appointment of John Edward Yoshimura as a director on 4 August 2014 (1 page)
3 December 2014Termination of appointment of John Edward Yoshimura as a director on 4 August 2014 (1 page)
6 November 2014Register 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 2014Register 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 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
8 September 2014Registration of charge 056254940005, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(71 pages)
8 September 2014Registration of charge 056254940006, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(71 pages)
8 September 2014Registration of charge 056254940006, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(71 pages)
8 September 2014Registration of charge 056254940005, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(71 pages)
14 August 2014Sub-division of shares on 7 July 2014 (5 pages)
14 August 2014Sub-division of shares on 7 July 2014 (5 pages)
14 August 2014Sub-division of shares on 7 July 2014 (5 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
28 July 2014Appointment of Thomas Rings as a director on 1 January 2014
  • ANNOTATION Clarification AP01 for Thomas Rings was originally processed on co. No. 944763 - at Kearney LIMITED
  • ANNOTATION Clarification AP01 for Thomas Rings was originally processed on co. No. 944763 - at Kearney LIMITED
(4 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(54 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(54 pages)
28 July 2014Appointment of Thomas Rings as a director on 1 January 2014
  • ANNOTATION Clarification AP01 for Thomas Rings was originally processed on co. No. 944763 - at Kearney LIMITED
  • ANNOTATION Clarification AP01 for Thomas Rings was originally processed on co. No. 944763 - at Kearney LIMITED
(4 pages)
28 July 2014Appointment of Thomas Rings as a director on 1 January 2014
  • ANNOTATION Clarification AP01 for Thomas Rings was originally processed on co. No. 944763 - at Kearney LIMITED
  • ANNOTATION Clarification AP01 for Thomas Rings was originally processed on co. No. 944763 - at Kearney LIMITED
(4 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
10 April 2014Termination of appointment of Daniel Mahler as a director (2 pages)
10 April 2014Termination of appointment of Saurine Doshi as a director (2 pages)
10 April 2014Appointment of Partner James Henry Singer as a director (3 pages)
10 April 2014Appointment of Partner James Henry Singer as a director (3 pages)
10 April 2014Termination of appointment of Daniel Mahler as a director (2 pages)
10 April 2014Termination of appointment of Saurine Doshi as a director (2 pages)
23 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
  • USD 59.43
(59 pages)
23 December 2013Change of share class name or designation (2 pages)
23 December 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 1
  • USD 59.43
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 1
  • USD 59.43
(4 pages)
23 December 2013Change of share class name or designation (2 pages)
23 December 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 1
  • USD 59.43
(4 pages)
23 December 2013Change of share class name or designation (2 pages)
23 December 2013Change of share class name or designation (2 pages)
23 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
  • USD 59.43
(59 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
26 February 2013Director's details changed for Saurine Mahendra Doshi on 14 February 2013 (3 pages)
26 February 2013Director's details changed for Saurine Mahendra Doshi on 14 February 2013 (3 pages)
7 February 2013Termination of appointment of Jeremy Barker as a director (2 pages)
7 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for francois-xavier mesnard
(4 pages)
7 February 2013Termination of appointment of Jeremy Barker as a director (2 pages)
7 February 2013Appointment of Johannes Clermont Aurik as a director (3 pages)
7 February 2013Termination of appointment of Beth Bovis as a director (2 pages)
7 February 2013Appointment of Vikas Kaushal as a director (3 pages)
7 February 2013Appointment of Vice President John Edward Yoshimura as a director (3 pages)
7 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for francois-xavier mesnard
(4 pages)
7 February 2013Termination of appointment of Paul Laudicina as a director (2 pages)
7 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (58 pages)
7 February 2013Appointment of Johannes Clermont Aurik as a director (3 pages)
7 February 2013Appointment of Mr Richard Philip Forrest as a director (3 pages)
7 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (58 pages)
7 February 2013Appointment of Vice President John Edward Yoshimura as a director (3 pages)
7 February 2013Appointment of Mr Richard Philip Forrest as a director (3 pages)
7 February 2013Termination of appointment of Beth Bovis as a director (2 pages)
7 February 2013Termination of appointment of Paul Laudicina as a director (2 pages)
7 February 2013Appointment of Vikas Kaushal as a director (3 pages)
7 January 2013Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Appointment of Dr Daniel Mahler as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Appointment of Dr Daniel Mahler as a director (2 pages)
7 January 2013Appointment of Takaaki Umezawa as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Appointment of Takaaki Umezawa as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
  • USD 57.68
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
  • USD 57.68
(3 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 July 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
  • USD 57.68
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1
  • USD 57.68
(4 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Beth Bovis
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Beth Bovis
(5 pages)
26 June 2012Statement of capital following an allotment of shares on 3 February 2012
  • USD 57.51
  • GBP 1.00
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 3 February 2012
  • USD 57.51
  • GBP 1.00
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 3 February 2012
  • USD 57.51
  • GBP 1.00
(4 pages)
18 April 2012Appointment of Beth Ann Bovis as a director
  • ANNOTATION Second filed AP01 was registered on 03/07/2012.
(3 pages)
18 April 2012Appointment of Beth Ann Bovis as a director
  • ANNOTATION Second filed AP01 was registered on 03/07/2012.
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1
  • USD 57.47
(4 pages)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1
  • USD 57.47
(4 pages)
27 February 2012Termination of appointment of Guenter Jordan as a director (2 pages)
27 February 2012Termination of appointment of Guenter Jordan as a director (2 pages)
27 February 2012Termination of appointment of Masahiko Fukasawa as a director (2 pages)
27 February 2012Termination of appointment of Masahiko Fukasawa as a director (2 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (36 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (36 pages)
15 December 2011Termination of appointment of Christine Ahn as a director (1 page)
15 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 1
  • USD 56.81
(3 pages)
15 December 2011Termination of appointment of Christine Ahn as a director (1 page)
15 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 1
  • USD 56.81
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • USD 56.71
  • GBP 1.00
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • USD 56.71
  • GBP 1.00
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • USD 56.71
  • GBP 1.00
(4 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
28 July 2011Appointment of Randi Zeller as a secretary (1 page)
28 July 2011Termination of appointment of Affan Arain as a secretary (1 page)
28 July 2011Appointment of Randi Zeller as a secretary (1 page)
28 July 2011Termination of appointment of Affan Arain as a secretary (1 page)
3 May 2011Termination of appointment of John Kurtz as a director (1 page)
3 May 2011Termination of appointment of John Kurtz as a director (1 page)
3 May 2011Termination of appointment of Sieghart Scheitek as a director (1 page)
3 May 2011Termination of appointment of Luca Rossi as a director (1 page)
3 May 2011Termination of appointment of Sieghart Scheitek as a director (1 page)
3 May 2011Termination of appointment of David Asper as a director (1 page)
3 May 2011Termination of appointment of Luca Rossi as a director (1 page)
3 May 2011Termination of appointment of David Asper as a director (1 page)
5 April 2011Appointment of Alexander Liu as a director (3 pages)
5 April 2011Appointment of Dr Martin Sonnenscein as a director (3 pages)
5 April 2011Appointment of Alexander Liu as a director (3 pages)
5 April 2011Appointment of Mark John Page as a director (3 pages)
5 April 2011Appointment of Saurine Mahendra Doshi as a director (3 pages)
5 April 2011Appointment of Saurine Mahendra Doshi as a director (3 pages)
5 April 2011Appointment of Mark John Page as a director (3 pages)
5 April 2011Appointment of Dr Martin Sonnenscein as a director (3 pages)
28 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1
  • USD 56.54
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1
  • USD 56.54
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • USD 56.57
  • GBP 1
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • USD 56.57
  • GBP 1
(4 pages)
18 January 2011Appointment of Affan Arain as a secretary (3 pages)
18 January 2011Termination of appointment of Mark Berlind as a secretary (2 pages)
18 January 2011Termination of appointment of Mark Berlind as a secretary (2 pages)
18 January 2011Appointment of Affan Arain as a secretary (3 pages)
17 January 2011Register inspection address has been changed (2 pages)
17 January 2011Register inspection address has been changed (2 pages)
17 January 2011Register(s) moved to registered inspection location (2 pages)
17 January 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (51 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (51 pages)
12 January 2011Secretary's details changed for Mark Howard Berlind on 31 January 2010 (3 pages)
12 January 2011Secretary's details changed for Mark Howard Berlind on 31 January 2010 (3 pages)
14 October 2010Statement of capital on 1 September 2010
  • GBP 1
  • USD 52.21
(5 pages)
14 October 2010Statement of capital on 1 September 2010
  • GBP 1
  • USD 52.21
(5 pages)
14 October 2010Statement of capital on 1 September 2010
  • GBP 1
  • USD 52.21
(5 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
18 August 2010Statement of capital on 14 May 2010
  • GBP 1
  • USD 236.66
(5 pages)
18 August 2010Statement of capital on 2 June 2010
  • GBP 1
  • USD 52.79
(5 pages)
18 August 2010Statement of capital on 2 June 2010
  • GBP 1
  • USD 52.79
(5 pages)
18 August 2010Statement of capital on 14 May 2010
  • GBP 1
  • USD 236.66
(5 pages)
18 August 2010Statement of capital on 9 June 2010
  • USD 52.71
  • GBP 1
(5 pages)
18 August 2010Statement of capital on 9 June 2010
  • USD 52.71
  • GBP 1
(5 pages)
18 August 2010Statement of capital on 9 June 2010
  • USD 52.71
  • GBP 1
(5 pages)
18 August 2010Statement of capital on 30 June 2010
  • GBP 1
  • USD 234.66
(5 pages)
18 August 2010Statement of capital on 2 June 2010
  • GBP 1
  • USD 52.79
(5 pages)
18 August 2010Statement of capital on 30 June 2010
  • GBP 1
  • USD 234.66
(5 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend shareholders agreement 25/06/2010
(171 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend shareholders agreement 25/06/2010
(171 pages)
3 June 2010Statement of capital on 31 March 2010
  • GBP 1
  • USD 237.05
(5 pages)
3 June 2010Statement of capital on 31 March 2010
  • GBP 1
  • USD 237.05
(5 pages)
20 April 2010Statement of capital on 26 February 2010
  • GBP 1
(5 pages)
20 April 2010Statement of capital on 26 February 2010
  • GBP 1
(5 pages)
7 April 2010Statement of capital on 17 February 2010
  • GBP 1
  • USD 53.62
(5 pages)
7 April 2010Statement of capital on 17 February 2010
  • GBP 1
  • USD 53.62
(5 pages)
7 April 2010Statement of capital on 1 February 2010
  • GBP 1
  • USD 53.72
(5 pages)
7 April 2010Statement of capital on 1 January 2010
  • GBP 1
  • USD 55.90
(5 pages)
7 April 2010Statement of capital on 11 February 2010
  • GBP 1
  • USD 53.63
(5 pages)
7 April 2010Statement of capital on 1 January 2010
  • GBP 1
  • USD 55.90
(5 pages)
7 April 2010Change of share class name or designation (2 pages)
7 April 2010Statement of capital on 20 January 2010
  • GBP 1
  • USD 55.10
(5 pages)
7 April 2010Statement of capital on 20 January 2010
  • GBP 1
  • USD 55.10
(5 pages)
7 April 2010Statement of capital on 23 January 2010
  • GBP 1
  • USD 54.13
(5 pages)
7 April 2010Statement of capital on 23 January 2010
  • GBP 1
  • USD 54.13
(5 pages)
7 April 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1
  • USD 56.12
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1
  • USD 56.12
(4 pages)
7 April 2010Statement of capital on 1 February 2010
  • GBP 1
  • USD 53.72
(5 pages)
7 April 2010Statement of capital on 1 January 2010
  • GBP 1
  • USD 55.90
(5 pages)
7 April 2010Statement of capital on 1 February 2010
  • GBP 1
  • USD 53.72
(5 pages)
7 April 2010Change of share class name or designation (2 pages)
7 April 2010Statement of capital on 11 February 2010
  • GBP 1
  • USD 53.63
(5 pages)
23 March 2010Director's details changed for Paul Andrew Laudicina on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Masahiko Fukasawa on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Vice President David Webster Asper on 31 January 2010 (3 pages)
23 March 2010Director's details changed for John Frederic Kurtz on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Masahiko Fukasawa on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Christine Ahn on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Francois Xavier Bernard Mesnard on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Christine Ahn on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Dr Guenter Theodor Jordan on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Jeremy Barker on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Luca Rossi on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Francois Xavier Bernard Mesnard on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Dr Guenter Theodor Jordan on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Dr Sieghart Scheitek on 31 January 2010 (3 pages)
23 March 2010Director's details changed for John Frederic Kurtz on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Vance Scott on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Dr Sieghart Scheitek on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Vance Scott on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Paul Andrew Laudicina on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Vice President David Webster Asper on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Jeremy Barker on 31 January 2010 (3 pages)
23 March 2010Director's details changed for Luca Rossi on 31 January 2010 (3 pages)
22 March 2010Termination of appointment of Mark Van Weegen as a director (2 pages)
22 March 2010Termination of appointment of Mark Van Weegen as a director (2 pages)
22 March 2010Termination of appointment of John Yoshimura as a director (2 pages)
22 March 2010Termination of appointment of Francois Mesnard as a director
  • ANNOTATION A second filed TM01 was registered on 07/02/2013
(3 pages)
22 March 2010Termination of appointment of John Yoshimura as a director (2 pages)
22 March 2010Termination of appointment of Francois Mesnard as a director
  • ANNOTATION A second filed TM01 was registered on 07/02/2013
(3 pages)
17 February 2010Appointment of Christine Ahn as a director (3 pages)
17 February 2010Appointment of Jeremy Barker as a director (3 pages)
17 February 2010Termination of appointment of John Yoshimura as a director (2 pages)
17 February 2010Termination of appointment of Mark Van Weegen as a director (2 pages)
17 February 2010Termination of appointment of John Yoshimura as a director (2 pages)
17 February 2010Appointment of Jeremy Barker as a director (3 pages)
17 February 2010Termination of appointment of Mark Van Weegen as a director (2 pages)
17 February 2010Appointment of Christine Ahn as a director (3 pages)
31 December 2009Director's details changed for Luca Rossi on 12 November 2009 (3 pages)
31 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (34 pages)
31 December 2009Director's details changed for Luca Rossi on 12 November 2009 (3 pages)
31 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (34 pages)
2 December 2009Usd sr [email protected] (1 page)
2 December 2009Usd sr [email protected] (1 page)
2 December 2009Usd sr [email protected] (1 page)
2 December 2009Usd sr [email protected] (1 page)
2 December 2009Usd sr [email protected] (1 page)
2 December 2009Usd sr [email protected] (1 page)
17 September 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
1 April 2009Appointment terminated director dietrich neumann (1 page)
1 April 2009Appointment terminated director jeffrey ward (1 page)
1 April 2009Appointment terminated director dietrich neumann (1 page)
1 April 2009Appointment terminated director jeffrey ward (1 page)
1 April 2009Director appointed vance scott (2 pages)
1 April 2009Director appointed vance scott (2 pages)
1 April 2009Director appointed dr guenter theodor jordan (1 page)
1 April 2009Director appointed dr guenter theodor jordan (1 page)
27 February 2009Usd sr [email protected] (1 page)
27 February 2009Usd sr [email protected] (1 page)
18 February 2009Ad 21/11/08\usd si [email protected]=1.61\usd ic 54.01/55.62\ (7 pages)
18 February 2009Ad 21/11/08\usd si [email protected]=1.61\usd ic 55.62/57.23\ (7 pages)
18 February 2009Ad 21/11/08\usd si [email protected]=1.61\usd ic 55.62/57.23\ (7 pages)
18 February 2009Ad 21/11/08\usd si [email protected]=1.61\usd ic 54.01/55.62\ (7 pages)
17 December 2008Usd sr [email protected] (1 page)
17 December 2008Usd sr [email protected] (1 page)
15 December 2008Return made up to 16/11/08; full list of members (37 pages)
15 December 2008Return made up to 16/11/08; full list of members (37 pages)
29 October 2008Usd sr [email protected] (1 page)
29 October 2008Usd sr [email protected] (1 page)
29 October 2008Usd sr [email protected] (1 page)
29 October 2008Usd sr [email protected] (1 page)
24 September 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
24 September 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
2 May 2008Director appointed john frederic kurtz (2 pages)
2 May 2008Appointment terminated director mark page (1 page)
2 May 2008Appointment terminated director mark page (1 page)
2 May 2008Director appointed luca rossi (2 pages)
2 May 2008Director appointed john frederic kurtz (2 pages)
2 May 2008Director appointed luca rossi (2 pages)
30 April 2008Appointment terminated director markus stricker (1 page)
30 April 2008Appointment terminated director markus stricker (1 page)
14 April 2008Ad 17/01/08\usd si [email protected]=0.02\usd ic 55.03/55.05\ (2 pages)
14 April 2008Ad 17/01/08\usd si [email protected]=0.02\usd ic 55.03/55.05\ (2 pages)
14 April 2008Ad 17/01/08\usd si [email protected]=0.03\usd ic 55/55.03\ (2 pages)
14 April 2008Ad 17/01/08\usd si [email protected]=0.03\usd ic 55/55.03\ (2 pages)
8 February 2008Return made up to 16/11/07; full list of members (76 pages)
8 February 2008Return made up to 16/11/07; full list of members (76 pages)
7 February 2008Ad 15/11/07--------- us$ si [email protected]=1 us$ ic 51/52 (7 pages)
7 February 2008Ad 15/11/07--------- us$ si [email protected] us$ ic 51/51 (6 pages)
7 February 2008Ad 15/11/07--------- us$ si [email protected]=1 us$ ic 51/52 (7 pages)
7 February 2008Ad 15/11/07--------- us$ si [email protected] us$ ic 51/51 (6 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
14 September 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
31 July 2007Ad 15/03/07--------- us$ si [email protected]=1 us$ ic 50/51 (3 pages)
31 July 2007Ad 31/12/06--------- us$ si [email protected] us$ ic 51/51 (3 pages)
31 July 2007Ad 31/12/06--------- us$ si [email protected] us$ ic 51/51 (3 pages)
31 July 2007Ad 15/03/07--------- us$ si [email protected]=1 us$ ic 50/51 (3 pages)
30 April 2007Company name changed atk holdings LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
30 April 2007Company name changed atk holdings LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 April 2007Resolutions
  • RES13 ‐ Amend sh agreement 20/04/07
(28 pages)
26 April 2007Resolutions
  • RES13 ‐ Amend sh agreement 20/04/07
(28 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007Return made up to 16/11/06; full list of members (70 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 16/11/06; full list of members (70 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
2 January 2007Ad 05/09/06--------- us$ si [email protected]=3 us$ ic 45/48 (5 pages)
2 January 2007Ad 15/01/06--------- us$ si [email protected] us$ ic 48/48 (2 pages)
2 January 2007Ad 05/09/06--------- us$ si [email protected]=3 us$ ic 45/48 (5 pages)
2 January 2007Ad 15/01/06--------- us$ si [email protected] us$ ic 48/48 (2 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Ad 22/06/06--------- us$ si [email protected] us$ ic 48/48 (2 pages)
2 January 2007Ad 22/06/06--------- us$ si [email protected] us$ ic 48/48 (2 pages)
2 January 2007Location of register of members (1 page)
20 November 2006Ad 26/07/06--------- us$ si [email protected] us$ ic 45/45 (2 pages)
20 November 2006Ad 26/07/06--------- us$ si [email protected] us$ ic 45/45 (2 pages)
18 September 2006Ad 22/06/06--------- us$ si [email protected] us$ ic 45/45 (2 pages)
18 September 2006Ad 22/06/06--------- us$ si [email protected] us$ ic 45/45 (2 pages)
13 July 2006Memorandum and Articles of Association (58 pages)
13 July 2006Memorandum and Articles of Association (58 pages)
22 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 February 2006Particulars of mortgage/charge (11 pages)
11 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Nc dec already adjusted 27/01/06 (1 page)
8 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Particulars of mortgage/charge (15 pages)
8 February 2006Particulars of mortgage/charge (15 pages)
8 February 2006Nc dec already adjusted 27/01/06 (1 page)
8 February 2006Particulars of mortgage/charge (27 pages)
8 February 2006Particulars of mortgage/charge (27 pages)
7 February 2006Resolutions
  • RES13 ‐ Re-agreements allot sha 15/01/06
(16 pages)
7 February 2006Nc inc already adjusted 15/01/06 (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
7 February 2006Ad 15/01/06--------- us$ si [email protected]=45 us$ ic 0/45 (7 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
7 February 2006Resolutions
  • RES13 ‐ Re-agreements allot sha 15/01/06
(16 pages)
7 February 2006Ad 15/01/06--------- us$ si [email protected]=45 us$ ic 0/45 (7 pages)
7 February 2006Nc inc already adjusted 15/01/06 (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: landsdowne house berkeley square london W1J 6ER (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 2005Registered office changed on 21/12/05 from: landsdowne house berkeley square london W1J 6ER (1 page)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
16 November 2005Incorporation (17 pages)
16 November 2005Incorporation (17 pages)