Company NameDTCC Solutions (UK) Limited
Company StatusActive
Company Number06169558
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NamesEuropean Central Counterparty Limited and DTCC Tbd Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Mark Childs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleGlobal Derivatives And Collateral Executive
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter Dtcc
Snowden Street
London
EC2A 2DQ
Director NameMr Mark William Steadman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter Dtcc
Snowden Street
London
EC2A 2DQ
Director NameMr Valentino Wotton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleProduct Development & Strategy
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter Dtcc
Snowden Street
London
EC2A 2DQ
Secretary NameAnnette Nichols
StatusCurrent
Appointed28 December 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBroadgate Quarter Dtcc
Snowden Street
London
EC2A 2DQ
Director NameRichard Bryce Nesson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2007(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2008)
RoleSenior Executive
Correspondence Address105 Melrose Drive
New Rochelle
New York 10804
United States
Director NameRobert McGrail
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2007(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2008)
RoleSenior Executive
Correspondence Address400 East 56th Street
Apt 10n
New York
New York 10022
United States
Director NameRichard Rudolph Macek
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2007(5 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 2008)
RoleActing Chief Executive Officer
Correspondence AddressFlat 4 Cleary House
16 Newman Street
London
W1T 1PB
Director NameDiana Yee-Dune Chan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2007(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NameMr Michael C. Bodson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2008(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2012)
RoleBusiness Manager Financial Ser
Country of ResidenceUnited States
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Secretary NameMs Merrie Faye Witkin
StatusResigned
Appointed03 March 2008(11 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 06 May 2015)
RoleCompany Director
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRhoden
Buckland Hill, Cousley Wood
Wadhurst
East Sussex
TN5 6QT
Director NameAndrew Gelb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2012)
RoleBanker
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NameMr Martin John Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2009)
RoleBanking
Country of ResidenceEngland
Correspondence AddressGrange Farm 120 Hungate Road
Emneth
Norfolk
PE14 8EQ
Director NameEdouard-Francois De Lencquesaing
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2014)
RoleConsultant
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NameDerek Andrew Ross
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NameMr David Maloy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2008)
RoleInvestment Banking
Country of ResidenceUnited Stated Of America
Correspondence Address126 Kelbourne Avenue
Sleepy Hollow
New York
10591
Director NameJacques Philippe Marson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLuxembourg
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2010)
RolePresident & Ceo Bnp Paribass.S
Correspondence Address12 Place Edouard Vii
Paris
75009
France
Director NameNeil Martin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NameMr James William Crabb
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2009)
RoleEquity Operations
Country of ResidenceUnited Kingdom
Correspondence Address49 Grove Park Road
Chiswick
London
W4 3RU
Director NamePhilip James Davies
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 March 2009)
RoleBanker
Correspondence AddressBroadgate West 1 Snowden Street
London
EC2A 2DQ
Director NameMr Anthony Robin Fraser
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkstone House Ashwood Road
Woking
Surrey
GU22 7JW
Director NameSimon Charles Hendy Courtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2012)
RoleBanking
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NameStephen Arthur James Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2011)
RoleCompany Executive
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NameGraeme Charles Jeffery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NamePhilip James Davies
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2014)
RoleBanker
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NameGuillaume Heraud
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2014)
RoleBank Executive
Country of ResidenceFrance
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NameMr Mark Bradbury
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NameJosef Albert Kornmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22nd Floor
55 Water Street
New York
10041-0999
Director NameMr Andrew Douglas Bowley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Director NamePaul Reeves
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressEuropean Central Counterparty Limited Broadgate We
1 Snowden Street
London
EC2A 2DQ
Director NameAndrew Ian Gray
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBroadgate West
1 Snowden Street
London
EC2A 2DQ
Secretary NameKarl Gordon Spielmann
StatusResigned
Appointed06 May 2015(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressBroadgate Quarter, 8th Floor 1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Martin David Richardson
StatusResigned
Appointed06 March 2020(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 December 2020)
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
8th Floor
London
EC2A 2DQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitethepostnatural.com

Location

Registered AddressBroadgate Quarter Dtcc
Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

6.6m at £10Depository Trust & Clearing Corp.
100.00%
Ordinary
1 at £1Depository Trust & Clearing Corp.
0.00%
Ordinary 1

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

14 August 2008Delivered on: 18 August 2008
Persons entitled: Citibank International PLC and Citibank N.A.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities and the related rights and the settlement account see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citibank N.A.

Classification: A settlement account pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a pledge all of its existing and future rights claims benefits and interest in and in relation to any current or future settlement account see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citigroup International PLC and Citibank N.A.

Classification: A pledge agreement regarding a settlement account in sweden
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest in and to the security assets and granted a continuing general lien on all securities beneficially owned by the company see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citigroup Global Markets Deutschland Ag & Co Kgaa and Citibank N.A.

Classification: A supplemental security annex
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash account all claims in respect of present and future credit balances and credit entries all claims to interest payable and all other present and future monetary rights and claims arising under or in connection with the respective giro agreement see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citibank N.A.

Classification: A supplemental security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest all and any property, property rights or interest of the company in, or rights of the company to, eligible stock in crest see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citibank, N.A.

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all of the deposits the securities the accounts and the securities accounts the investments the monetary claims and all present and future assets of the company relating to the european cash equities business see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citibank International PLC and Citibank N.A.

Classification: A supplemental security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all of the deposits the securities the accounts and the securities accounts the investments the monerary claims and all present and future assets of the company relating to the european cash equities business see image for full details.
Outstanding
14 May 2013Delivered on: 15 May 2013
Persons entitled: Bofaml Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citigroup N.A.

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of pledge over all of the italian deposits and the italian accounts pursuant to articles 2800 et seqq. Of the italian civil code and the relevant provisions of italian legislative decree no. 170 dated 21 may 2004 implementing directive 2002/47/ec on financial collateral arrangements see image for full details.
Outstanding
16 January 2012Delivered on: 17 January 2012
Persons entitled: Citibank, N.A.

Classification: Supplemental security deed
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: By way of first floating charge all eligible stock held by, or on behalf of or for the account of the company in crest and all and any property, property rights of the company to, eligible stock in crest see image for full details.
Outstanding
20 June 2011Delivered on: 6 July 2011
Persons entitled: Lch.Clearnet Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the book-entry securities and the cash claims deposited in the collateral account see image for full details.
Outstanding
9 April 2010Delivered on: 15 April 2010
Persons entitled: The Depository Trust Company

Classification: Participant's agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To secure the obligations of participants acting as agent and attorney-in-fact for its participants may pledge the entire right, title and interest of any participant in and to some or all of its shares of preferred stock of dtc see image for full details.
Outstanding
15 February 2010Delivered on: 2 March 2010
Persons entitled: Citibank, N.A.

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all of the deposits, the securities, the accounts and the securities accounts, the investments, the monetary claims and all present and future assets see image for full details.
Outstanding
16 February 2010Delivered on: 26 February 2010
Persons entitled: Citibank N.A. & Citibank Europe PLC, Organizacni Slozka

Classification: A collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All czech securites standing to the credit of the czech securities accounts, the transfer of the transferred securities relevant to the relevant czech collateral account meanings a/c no. 100202361727 see image for full details.
Outstanding
15 February 2010Delivered on: 26 February 2010
Persons entitled: Citibank N.A.

Classification: A pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities and the related rights and the settlement account see image for full details.
Outstanding
20 January 2010Delivered on: 29 January 2010
Persons entitled: Citibank N.A., Citibank Europe PLC Hungarian Branch Office

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A security deposit and a pledge, see image for full details.
Outstanding
10 October 2008Delivered on: 17 October 2008
Persons entitled: Citibank N.A

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the italian deposits, the italian accounts, the italian securities deposited in the italian custody account and all present and future assets relating to the product area see image for full details.
Outstanding
4 March 2008Delivered on: 18 March 2008
Persons entitled: Citibank N.A.

Classification: A pledge agreement in respect of securities held in euroclear
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The euroclear securities. Specified rights to the company against euroclear see image for full details.
Outstanding
23 March 2012Delivered on: 28 March 2012
Satisfied on: 15 May 2013
Persons entitled: Bofaml Trustees Limited

Classification: Security deed
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or to all collateral assets and dividends see image for full details.
Fully Satisfied
25 March 2011Delivered on: 1 April 2011
Satisfied on: 27 March 2012
Persons entitled: U.S. Bank Trustees Limited

Classification: Security deed
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or to all collateral assets and dividends and any other securities or assets in, or pursuant to the collateral securities account or the custody agreement see image for full details.
Fully Satisfied
27 January 2010Delivered on: 3 February 2010
Satisfied on: 1 April 2011
Persons entitled: Bank of America Trustees Limited

Classification: Security deed
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in or to the collateral accounts and all right title and interest under or by virtue of the custody agreement with respect to the collateral assets see image for full details.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
21 August 2023Full accounts made up to 31 December 2022 (28 pages)
19 April 2023Appointment of Mr. Syed Mahbub Ali as a director on 17 April 2023 (2 pages)
17 April 2023Termination of appointment of Valentino Wotton as a director on 17 April 2023 (1 page)
23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (29 pages)
23 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
31 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
11 January 2021Appointment of Annette Nichols as a secretary on 28 December 2020 (2 pages)
4 January 2021Termination of appointment of Martin David Richardson as a secretary on 28 December 2020 (1 page)
9 December 2020Appointment of Mr. Valentino Wotton as a director on 1 December 2020 (2 pages)
9 December 2020Appointment of Mr. Mark William Steadman as a director on 1 December 2020 (2 pages)
2 July 2020Statement by Directors (1 page)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2020Statement of capital on 2 July 2020
  • GBP 1
(5 pages)
2 July 2020Solvency Statement dated 25/06/20 (1 page)
20 May 2020Memorandum and Articles of Association (17 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
(3 pages)
19 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
13 March 2020Full accounts made up to 30 June 2019 (17 pages)
9 March 2020Appointment of Mr. Martin David Richardson as a secretary on 6 March 2020 (2 pages)
9 March 2020Registered office address changed from C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ England to Broadgate Quarter Dtcc Snowden Street London EC2A 2DQ on 9 March 2020 (1 page)
9 March 2020Appointment of Mr. Christopher Mark Childs as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Karl Gordon Spielmann as a secretary on 6 March 2020 (1 page)
6 March 2020Termination of appointment of Karl Gordon Spielmann as a director on 6 March 2020 (1 page)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 30 June 2018 (18 pages)
4 April 2018Full accounts made up to 30 June 2017 (18 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (17 pages)
10 April 2017Full accounts made up to 30 June 2016 (17 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 April 2016Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ to C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 65,862,071
(5 pages)
14 April 2016Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ to C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 65,862,071
(5 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
13 October 2015Termination of appointment of Sisec Limited as a secretary on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Sisec Limited as a secretary on 13 October 2015 (1 page)
13 October 2015Register(s) moved to registered office address Broadgate West 1 Snowden Street London EC2A 2DQ (1 page)
13 October 2015Register(s) moved to registered office address Broadgate West 1 Snowden Street London EC2A 2DQ (1 page)
17 May 2015Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015 (3 pages)
17 May 2015Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015 (3 pages)
17 May 2015Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015 (2 pages)
17 May 2015Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015 (2 pages)
17 May 2015Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015 (2 pages)
17 May 2015Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015 (3 pages)
23 April 2015Termination of appointment of Andrew Ian Gray as a director on 8 April 2015 (2 pages)
23 April 2015Termination of appointment of Andrew Ian Gray as a director on 8 April 2015 (2 pages)
23 April 2015Termination of appointment of Andrew Ian Gray as a director on 8 April 2015 (2 pages)
22 April 2015Company name changed european central counterparty LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
(2 pages)
22 April 2015Change of name notice (2 pages)
22 April 2015Change of name notice (2 pages)
22 April 2015Company name changed european central counterparty LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
(2 pages)
23 March 2015Full accounts made up to 30 June 2014 (22 pages)
23 March 2015Full accounts made up to 30 June 2014 (22 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 65,862,071
(6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 65,862,071
(6 pages)
16 September 2014Statement of capital on 16 September 2014
  • GBP 65,862,071
(8 pages)
16 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2014Statement by Directors (3 pages)
16 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2014Solvency Statement dated 08/09/14 (2 pages)
16 September 2014Solvency Statement dated 08/09/14 (2 pages)
16 September 2014Statement by Directors (3 pages)
16 September 2014Statement of capital on 16 September 2014
  • GBP 65,862,071
(8 pages)
5 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
5 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
29 April 2014Statement by directors (1 page)
29 April 2014Solvency statement dated 24/04/14 (1 page)
29 April 2014Solvency statement dated 24/04/14 (1 page)
29 April 2014Statement of capital on 29 April 2014
  • GBP 68,041,201.00
(4 pages)
29 April 2014Statement by directors (1 page)
29 April 2014Statement of capital on 29 April 2014
  • GBP 68,041,201.00
(4 pages)
29 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2014Termination of appointment of Neil Martin as a director (1 page)
25 April 2014Termination of appointment of Iain Saville as a director (1 page)
25 April 2014Termination of appointment of Derek Ross as a director (1 page)
25 April 2014Termination of appointment of Caleb Wright as a director (1 page)
25 April 2014Termination of appointment of Philip Davies as a director (1 page)
25 April 2014Termination of appointment of Rajen Shah as a director (1 page)
25 April 2014Termination of appointment of Rajen Shah as a director (1 page)
25 April 2014Termination of appointment of Edouard-Francois De Lencquesaing as a director (1 page)
25 April 2014Termination of appointment of Guillaume Heraud as a director (1 page)
25 April 2014Termination of appointment of Derek Ross as a director (1 page)
25 April 2014Termination of appointment of Neil Martin as a director (1 page)
25 April 2014Termination of appointment of Iain Saville as a director (1 page)
25 April 2014Termination of appointment of Diana Chan as a director (1 page)
25 April 2014Termination of appointment of Guillaume Heraud as a director (1 page)
25 April 2014Termination of appointment of Caleb Wright as a director (1 page)
25 April 2014Termination of appointment of Diana Chan as a director (1 page)
25 April 2014Termination of appointment of Andrew Bowley as a director (1 page)
25 April 2014Termination of appointment of Philip Davies as a director (1 page)
25 April 2014Termination of appointment of Andrew Bowley as a director (1 page)
25 April 2014Termination of appointment of Edouard-Francois De Lencquesaing as a director (1 page)
15 April 2014Appointment of Mr Karl Gordon Spielmann as a director (2 pages)
15 April 2014Appointment of Mr Karl Gordon Spielmann as a director (2 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (11 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (11 pages)
25 March 2014Director's details changed for Edouard-Francois De Lencquesaing on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Guillaume Heraud on 1 October 2009 (2 pages)
25 March 2014Director's details changed for Neil Martin on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Guillaume Heraud on 1 October 2009 (2 pages)
25 March 2014Director's details changed for Neil Martin on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Edouard-Francois De Lencquesaing on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Edouard-Francois De Lencquesaing on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Guillaume Heraud on 1 October 2009 (2 pages)
25 March 2014Director's details changed for Neil Martin on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Andrew Ian Gray on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Rajen Shah on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Philip James Davies on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Derek Andrew Ross on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Diana Chan on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Andrew Douglas Bowley on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Rajen Shah on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Dr Iain David Saville on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Derek Andrew Ross on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Rajen Shah on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Dr Iain David Saville on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Andrew Ian Gray on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Diana Chan on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Dr Iain David Saville on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Philip James Davies on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Andrew Douglas Bowley on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Andrew Douglas Bowley on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Derek Andrew Ross on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Andrew Ian Gray on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Philip James Davies on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Diana Chan on 1 March 2014 (2 pages)
28 February 2014Termination of appointment of Graeme Jeffery as a director (1 page)
28 February 2014Termination of appointment of Graeme Jeffery as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
15 May 2013Satisfaction of charge 20 in full (8 pages)
15 May 2013Satisfaction of charge 20 in full (8 pages)
15 May 2013Registration of charge 061695580021 (31 pages)
15 May 2013Registration of charge 061695580021 (31 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (17 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (17 pages)
9 January 2013Appointment of Mr Rajen Shah as a director (3 pages)
9 January 2013Appointment of Mr Rajen Shah as a director (3 pages)
3 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 86,200,001
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 86,200,001
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 82,200,001
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 82,200,001
(3 pages)
11 October 2012Termination of appointment of Josef Kornmann as a director (2 pages)
11 October 2012Termination of appointment of Josef Kornmann as a director (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
12 September 2012Termination of appointment of Andrew Gelb as a director (2 pages)
12 September 2012Termination of appointment of Andrew Gelb as a director (2 pages)
6 September 2012Appointment of Andrew Ian Gray as a director (3 pages)
6 September 2012Termination of appointment of Michael Bodson as a director (2 pages)
6 September 2012Appointment of Andrew Ian Gray as a director (3 pages)
6 September 2012Termination of appointment of Michael Bodson as a director (2 pages)
22 June 2012Termination of appointment of Simon Courtis as a director (2 pages)
22 June 2012Termination of appointment of Simon Courtis as a director (2 pages)
11 April 2012Appointment of Mr Caleb Matthew Trevillian Wright as a director (2 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (19 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (19 pages)
11 April 2012Appointment of Mr Caleb Matthew Trevillian Wright as a director (2 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 20 (15 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 20 (15 pages)
21 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 78,300,001
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 78,300,001
(3 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
16 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 68,200,001
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 68,200,001
(3 pages)
6 October 2011Termination of appointment of Paul Reeves as a director (2 pages)
6 October 2011Termination of appointment of Paul Reeves as a director (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (21 pages)
22 September 2011Full accounts made up to 31 December 2010 (21 pages)
19 September 2011Termination of appointment of Stephen Davies as a director (2 pages)
19 September 2011Termination of appointment of Stephen Davies as a director (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
18 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 63,900,001
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 63,900,001
(3 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (20 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (20 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
4 February 2011Appointment of Paul Reeves as a director (3 pages)
4 February 2011Appointment of Paul Reeves as a director (3 pages)
20 January 2011Termination of appointment of Mark Bradbury as a director (2 pages)
20 January 2011Termination of appointment of Mark Bradbury as a director (2 pages)
23 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 59,500,001
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 59,500,001
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 59,500,001
(3 pages)
4 October 2010Appointment of Andrew Douglas Bowley as a director (3 pages)
4 October 2010Appointment of Andrew Douglas Bowley as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 51,600,001
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 51,600,001
(4 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 July 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 43,000,001
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 43,000,001
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 46,200,001
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 46,200,001
(4 pages)
16 June 2010Termination of appointment of Jacques Marson as a director (2 pages)
16 June 2010Termination of appointment of Jacques Marson as a director (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 16 (12 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 16 (12 pages)
22 March 2010Director's details changed for Michael C. Bodson on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Edouard-Francois De Lencquesaing on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Gelb on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Josef Albert Kornmann on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Philip James Davies on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Bradbury on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Iain David Saville on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Iain David Saville on 18 March 2010 (2 pages)
22 March 2010Director's details changed (2 pages)
22 March 2010Director's details changed for Simon Charles Hendy Courtis on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Derek Andrew Ross on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Stephen Arthur James Davies on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Guillaume Heraud on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Graeme Charles Jeffery on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Michael C. Bodson on 18 March 2010 (2 pages)
22 March 2010Secretary's details changed for Ms Merrie Faye Witkin on 18 March 2010 (1 page)
22 March 2010Director's details changed for Philip James Davies on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Stephen Arthur James Davies on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Bradbury on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Neil Martin on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Diana Chan on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Josef Albert Kornmann on 18 March 2010 (2 pages)
22 March 2010Secretary's details changed for Ms Merrie Faye Witkin on 18 March 2010 (1 page)
22 March 2010Director's details changed for Diana Chan on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Guillaume Heraud on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Charles Hendy Courtis on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Derek Andrew Ross on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Edouard-Francois De Lencquesaing on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Graeme Charles Jeffery on 18 March 2010 (2 pages)
22 March 2010Director's details changed (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Neil Martin on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Gelb on 18 March 2010 (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 32,500,001.00
(2 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
2 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 32,500,001.00
(2 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
25 February 2010Appointment of Josef Albert Kornmann as a director (3 pages)
25 February 2010Appointment of Mark Bradbury as a director (3 pages)
25 February 2010Appointment of Mark Bradbury as a director (3 pages)
25 February 2010Appointment of Josef Albert Kornmann as a director (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
15 January 2010Section 516 (1 page)
15 January 2010Section 516 (1 page)
19 December 2009Auditor's resignation (1 page)
19 December 2009Auditor's resignation (1 page)
5 November 2009Appointment of Guillaume Heraud as a director (2 pages)
5 November 2009Appointment of Guillaume Heraud as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (24 pages)
2 November 2009Full accounts made up to 31 December 2008 (24 pages)
2 September 2009Appointment terminated director james crabb (1 page)
2 September 2009Appointment terminated director james crabb (1 page)
23 July 2009Director appointed philip james davies (2 pages)
23 July 2009Director appointed philip james davies (2 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2009Ad 15/06/09\gbp si 630000@10=6300000\gbp ic 20000001/26300001\ (2 pages)
25 June 2009Ad 15/06/09\gbp si 630000@10=6300000\gbp ic 20000001/26300001\ (2 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2009Appointment terminated director anthony fraser (1 page)
23 April 2009Appointment terminated director anthony fraser (1 page)
16 April 2009Return made up to 19/03/09; full list of members (7 pages)
16 April 2009Return made up to 19/03/09; full list of members (7 pages)
15 April 2009Director's change of particulars / andrew gelb / 01/06/2008 (1 page)
15 April 2009Director's change of particulars / andrew gelb / 01/06/2008 (1 page)
6 April 2009Appointment terminated director philip davies (1 page)
6 April 2009Director appointed graeme charles jeffery (1 page)
6 April 2009Director appointed graeme charles jeffery (1 page)
6 April 2009Appointment terminated director martin ryan (1 page)
6 April 2009Appointment terminated director martin ryan (1 page)
6 April 2009Appointment terminated director philip davies (1 page)
23 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages)
23 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 August 2008Ad 14/07/08\gbp si 2000000@10=20000000\gbp ic 1/20000001\ (2 pages)
13 August 2008Ad 14/07/08\gbp si 2000000@10=20000000\gbp ic 1/20000001\ (2 pages)
13 August 2008Nc inc already adjusted 10/07/08 (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2008Nc inc already adjusted 10/07/08 (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Director's change of particulars / stephen davies / 31/07/2008 (1 page)
5 August 2008Director's change of particulars / stephen davies / 31/07/2008 (1 page)
31 July 2008Director appointed stephen arthur james davies (2 pages)
31 July 2008Director appointed stephen arthur james davies (2 pages)
9 July 2008Director appointed anthony robin fraser (2 pages)
9 July 2008Director appointed simon charles hendy courtis (2 pages)
9 July 2008Director appointed anthony robin fraser (2 pages)
9 July 2008Director appointed simon charles hendy courtis (2 pages)
30 May 2008Appointment terminated director john devine (1 page)
30 May 2008Appointment terminated director john devine (1 page)
14 May 2008Appointment terminated director david maloy (1 page)
14 May 2008Appointment terminated director david maloy (1 page)
23 April 2008Return made up to 19/03/08; full list of members (12 pages)
23 April 2008Return made up to 19/03/08; full list of members (12 pages)
18 April 2008Secretary appointed merrie faye witkin logged form (1 page)
18 April 2008Secretary appointed merrie faye witkin logged form (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
11 April 2008Secretary appointed ms merrie faye witkin (1 page)
11 April 2008Secretary appointed ms merrie faye witkin (1 page)
25 March 2008Director appointed david maloy (2 pages)
25 March 2008Director appointed david maloy (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
17 March 2008Director appointed jacques-philippe marson (2 pages)
17 March 2008Director appointed jacques-philippe marson (2 pages)
15 March 2008Director appointed philip james davies (2 pages)
15 March 2008Director appointed derek andrew ross (2 pages)
15 March 2008Director appointed philip james davies (2 pages)
15 March 2008Director appointed derek andrew ross (2 pages)
13 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
13 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
12 March 2008Director appointed martin john ryan (2 pages)
12 March 2008Appointment terminated director richard nesson (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2008Director appointed edouard-francois de lencquesaing (2 pages)
12 March 2008Director appointed martin john ryan (2 pages)
12 March 2008Director appointed dr iain david saville (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2008Director appointed john devine (2 pages)
12 March 2008Director appointed edouard-francois de lencquesaing (2 pages)
12 March 2008Appointment terminated director robert mcgrail (2 pages)
12 March 2008Director appointed andrew gelb (2 pages)
12 March 2008Director appointed john devine (2 pages)
12 March 2008Director appointed andrew gelb (2 pages)
12 March 2008Director appointed james crabb (2 pages)
12 March 2008Appointment terminated director robert mcgrail (2 pages)
12 March 2008Director appointed james crabb (2 pages)
12 March 2008Director appointed dr iain david saville (2 pages)
12 March 2008Appointment terminated director richard nesson (2 pages)
12 March 2008Director appointed neil martin (2 pages)
12 March 2008Director appointed neil martin (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 May 2007Director resigned (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)