Company NameGracechurch Card Programme Funding Plc
Company StatusActive
Company Number06714746
CategoryPublic Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Previous NameTynestream Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed16 November 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed24 November 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Curt John Hess
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed02 December 2008(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Christopher McHugh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 05 July 2010)
RoleChief Financial Officer, Barclaycard
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSusanne Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2010(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2013)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJoe Fetcho
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2014(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Sharon Sasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSFM Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 2008(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 24 November 2009)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Gracechurch Card (Holdings) LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£125,038,000
Gross Profit£449,000
Net Worth-£2,717,000
Cash£33,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

21 April 2011Delivered on: 6 May 2011
Persons entitled: The Bank of New York Mellon, London Branch

Classification: Series 11-3 note trust deed supplement
Secured details: All monies due or to become due from the company to each of the series 11-3 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all the benefit in the series 11-3 medium term note certificate and in and to any payments arising therefrom, the benfit in the security interest by the mtn issuing entity, the benefit in the series 11-3 issuing entity distribution account. . see image for full details.
Outstanding
7 February 2011Delivered on: 11 February 2011
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to each of the series 11-2 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 11-2 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 11-2 mtn supplement in respect of the series 10-1 medium term note certificate, benefit in the series 11-2 issuing entity distribution account and each series 11-2 document and sums received thereunder. See image for full details.
Outstanding
7 February 2011Delivered on: 11 February 2011
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to each of the series 11-1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 11-1 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 11-1 mtn supplement in respect of the series 10-1 medium term note certificate, benefit in the series 11-1 issuing entity distribution account and each series 11-1 document and sums received thereunder. See image for full details.
Outstanding
23 November 2010Delivered on: 3 December 2010
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to each of the series 10-1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 10-1 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 10-1 mtn supplement in respect of the series 10-1 medium term note certificate, benefit in the series 10-1 issuing entity distribution account and each series 10-1 document and sums received thereunder. See image for full details.
Outstanding
16 December 2008Delivered on: 19 December 2008
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch on Behalf of Itself and the Secured Creditors

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 euroclear securities see image for full details.
Outstanding
16 December 2008Delivered on: 19 December 2008
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch on Behalf of Itself and the Secured Creditors

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 euroclear securities see image for full details.
Outstanding
20 July 2018Delivered on: 26 July 2018
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch as Note Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Note Trustee)

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Note Trustee)

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 21 November 2014
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch ("Security Trustee")

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 25 July 2014
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The "Security Trustee")

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2012Delivered on: 18 June 2012
Persons entitled: The Bank of New York Mellon London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the chargee and each of the series 12-3 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the issuing entitys benefit in the series 12-3 medium term note certicated first fixed security all the issuing entitys benefits in the security interest created in favour of the security trustee by the mtn issuing entity pursuant to the series 12-3 mtn first fixed security in the series 12-3 issuing entity distribution account see image for full details.
Outstanding
24 May 2012Delivered on: 8 June 2012
Persons entitled: The Bank of New York Mellon London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the chargee and each of the series 12-3 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the issuing entitys benefit in the series 12-3 medium term note certicated first fixed security all the issuing entitys benefits in the security interest created in favour of the security trustee by the mtn issuing entity pursuant to the series 12-3 mtn first fixed security in the series 12-3 issuing entity distribution account see image for full details.
Outstanding
12 March 2012Delivered on: 16 March 2012
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to note trustee (for its own account and as trustee for the other series 12-1 secured creditors) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 12-1 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 12-1 mtn supplement in respect of the series 12-1 medium term note certificate, benefit in the series 12-1 issuing entity distribution account and each series 12-1 document and sums received thereunder. See image for full details.
Outstanding
12 March 2012Delivered on: 16 March 2012
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to note trustee (for its own account and as trustee for the other series 12-2 secured creditors) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 12-2 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 12-2 mtn supplement in respect of the series 12-2 medium term note certificate, benefit in the series 12-2 issuing entity distribution account and each series 12-2 document and sums received thereunder. See image for full details.
Outstanding
17 October 2011Delivered on: 24 October 2011
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to each of the series 11-5 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 11-5 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 11-5 mtn supplement in respect of the series 11-5 medium term note certificate, benefit in the series 11-5 issuing entity distribution account and each series 11-5 document and sums received thereunder. See image for full details.
Outstanding
29 September 2011Delivered on: 5 October 2011
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to each of the series 11-4 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit in the series 11-4 medium term note certificate, benefit in the security interest created by the mtn issuing entity pursuant to the series 11-4 mtn supplement in respect of the series 11-4 medium term note certificate, benefit in the series 11-4 issuing entity distribution account and each series 11-4 document and sums received thereunder. See image for full details.
Outstanding
12 December 2008Delivered on: 18 December 2008
Persons entitled: The Bank of New York Mellon as Note Trustee, Acting Through Its London Branch

Classification: A note trust deed
Secured details: All monies due or to become due from the company to the chargee, the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all of the right, title and interest in and to, and the entire benefit of the issuing entity master framework agreement, the paying agency and agent bank agreement, see image for full details.
Outstanding
12 December 2008Delivered on: 18 December 2008
Satisfied on: 1 December 2011
Persons entitled: The Bank of New York Mellon as Note Trustee, Acting Through Its London Branch

Classification: Series 08-2 note trust deed supplement
Secured details: All monies due or to become due from the company to the chargee and to each of the series 08-2 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all the benefit in the series 08-2 medium term note certificate, see image for full details.
Fully Satisfied
12 December 2008Delivered on: 18 December 2008
Satisfied on: 21 December 2011
Persons entitled: The Bank of New York Mellon as Note Trustee, Acting Through Its London Branch

Classification: Series 08-1 note trust deed supplement
Secured details: All monies due or to become due from the company to the chargee and to each of the series 08-1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all the benefit in the series 08-1 medium term note certificate, see image for full details.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (44 pages)
6 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (40 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 July 2018Registration of charge 067147460023, created on 20 July 2018 (31 pages)
4 July 2018Full accounts made up to 31 December 2017 (39 pages)
18 June 2018Satisfaction of charge 067147460021 in full (4 pages)
15 June 2018Satisfaction of charge 067147460019 in part (4 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (37 pages)
21 June 2017Full accounts made up to 31 December 2016 (37 pages)
26 May 2017Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page)
26 May 2017Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page)
25 May 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (3 pages)
25 May 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (3 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
25 August 2016Satisfaction of charge 067147460017 in full (1 page)
25 August 2016Satisfaction of charge 067147460017 in full (1 page)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(7 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(7 pages)
10 June 2016Full accounts made up to 31 December 2015 (42 pages)
10 June 2016Full accounts made up to 31 December 2015 (42 pages)
30 November 2015Appointment of Ms Paivi Helena Whitaker as a director on 16 November 2015 (3 pages)
30 November 2015Appointment of Ms Paivi Helena Whitaker as a director on 16 November 2015 (3 pages)
24 November 2015Registration of charge 067147460022, created on 20 November 2015 (31 pages)
24 November 2015Registration of charge 067147460022, created on 20 November 2015 (31 pages)
24 November 2015Registration of charge 067147460021, created on 20 November 2015 (32 pages)
24 November 2015Registration of charge 067147460021, created on 20 November 2015 (32 pages)
11 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 20 October 2015 (2 pages)
11 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 20 October 2015 (2 pages)
10 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(6 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(6 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(6 pages)
8 June 2015Full accounts made up to 31 December 2014 (41 pages)
8 June 2015Full accounts made up to 31 December 2014 (41 pages)
27 May 2015Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages)
21 May 2015Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page)
21 May 2015Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(6 pages)
21 November 2014Registration of charge 067147460020, created on 11 November 2014 (32 pages)
21 November 2014Registration of charge 067147460020, created on 11 November 2014 (32 pages)
25 July 2014Registration of charge 067147460019, created on 23 July 2014 (31 pages)
25 July 2014Registration of charge 067147460019, created on 23 July 2014 (31 pages)
5 June 2014Appointment of Joe Fetcho as a director (2 pages)
5 June 2014Appointment of Joe Fetcho as a director (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (41 pages)
3 June 2014Full accounts made up to 31 December 2013 (41 pages)
28 May 2014Termination of appointment of Melanie Campbell as a director (1 page)
28 May 2014Termination of appointment of Melanie Campbell as a director (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
29 November 2013Registration of charge 067147460018 (32 pages)
29 November 2013Registration of charge 067147460017 (32 pages)
29 November 2013Registration of charge 067147460018 (32 pages)
29 November 2013Registration of charge 067147460016 (32 pages)
29 November 2013Registration of charge 067147460017 (32 pages)
29 November 2013Registration of charge 067147460016 (32 pages)
5 June 2013Full accounts made up to 31 December 2012 (36 pages)
5 June 2013Full accounts made up to 31 December 2012 (36 pages)
17 April 2013Appointment of Melanie Candice Campbell as a director (2 pages)
17 April 2013Appointment of Melanie Candice Campbell as a director (2 pages)
16 April 2013Termination of appointment of Susanne Miller as a director (1 page)
16 April 2013Termination of appointment of Susanne Miller as a director (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (35 pages)
4 July 2012Full accounts made up to 31 December 2011 (35 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 15 (22 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 15 (22 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 14 (14 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 14 (14 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 11 (16 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 11 (16 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
6 June 2011Full accounts made up to 31 December 2010 (33 pages)
6 June 2011Full accounts made up to 31 December 2010 (33 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (16 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (16 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
13 October 2010Appointment of Susanne Miller as a director (2 pages)
13 October 2010Appointment of Susanne Miller as a director (2 pages)
22 September 2010Appointment of Mr Jonathan Eden Keighley as a director (3 pages)
22 September 2010Appointment of Mr Jonathan Eden Keighley as a director (3 pages)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
7 April 2010Full accounts made up to 31 December 2009 (29 pages)
7 April 2010Full accounts made up to 31 December 2009 (29 pages)
25 March 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
25 March 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
11 March 2010Termination of appointment of Curt Hess as a director (2 pages)
11 March 2010Termination of appointment of Curt Hess as a director (2 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
8 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
12 January 2010Appointment of Barcosec Limited as a secretary (3 pages)
12 January 2010Appointment of Barcosec Limited as a secretary (3 pages)
25 November 2009Termination of appointment of Sfm Corporate Services Limited as a secretary (1 page)
25 November 2009Termination of appointment of Sfm Corporate Services Limited as a secretary (1 page)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Sfm Directors Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sfm Directors (No.2) Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Curt John Hess on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sfm Directors (No.2) Limited on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Sfm Corporate Services Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Curt John Hess on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sfm Directors Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Curt John Hess on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Sfm Corporate Services Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sfm Directors (No.2) Limited on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Sfm Corporate Services Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sfm Directors Limited on 3 November 2009 (2 pages)
22 December 2008Director appointed curt john hess (3 pages)
22 December 2008Director appointed curt john hess (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
1 December 2008Application to commence business (2 pages)
1 December 2008Commence business and borrow (1 page)
1 December 2008Application to commence business (2 pages)
1 December 2008Commence business and borrow (1 page)
26 November 2008Ad 10/11/08\gbp si 49998@1=49998\gbp ic 2/50000\ (3 pages)
26 November 2008Ad 10/11/08\gbp si 49998@1=49998\gbp ic 2/50000\ (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 10 upper bank street london E14 5JJ (1 page)
24 November 2008Appointment terminated director david pudge (1 page)
24 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
24 November 2008Director appointed sfm directors (no.2) LIMITED (35 pages)
24 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 November 2008Director appointed sfm directors LIMITED (36 pages)
24 November 2008Appointment terminated director david pudge (1 page)
24 November 2008Director appointed sfm directors LIMITED (36 pages)
24 November 2008Appointment terminated director adrian levy (1 page)
24 November 2008Registered office changed on 24/11/2008 from 10 upper bank street london E14 5JJ (1 page)
24 November 2008Memorandum and Articles of Association (70 pages)
24 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
24 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 November 2008Memorandum and Articles of Association (70 pages)
24 November 2008Appointment terminated director adrian levy (1 page)
24 November 2008Memorandum and Articles of Association (64 pages)
24 November 2008Memorandum and Articles of Association (64 pages)
24 November 2008Secretary appointed sfm corporate services LIMITED (2 pages)
24 November 2008Director appointed sfm directors (no.2) LIMITED (35 pages)
24 November 2008Secretary appointed sfm corporate services LIMITED (2 pages)
11 November 2008Company name changed tynestream PLC\certificate issued on 18/11/08 (2 pages)
11 November 2008Company name changed tynestream PLC\certificate issued on 18/11/08 (2 pages)
3 October 2008Incorporation (73 pages)
3 October 2008Incorporation (73 pages)