London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 02 December 2008(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip Christopher McHugh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 05 July 2010) |
Role | Chief Financial Officer, Barclaycard |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Susanne Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2010(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2013) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Joe Fetcho |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2014(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Sharon Sasson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 November 2009) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Gracechurch Card (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £125,038,000 |
Gross Profit | £449,000 |
Net Worth | -£2,717,000 |
Cash | £33,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
21 April 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 December 2019 (44 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (40 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 July 2018 | Registration of charge 067147460023, created on 20 July 2018 (31 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (39 pages) |
18 June 2018 | Satisfaction of charge 067147460021 in full (4 pages) |
15 June 2018 | Satisfaction of charge 067147460019 in part (4 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
26 May 2017 | Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page) |
25 May 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (3 pages) |
25 May 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (3 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
25 August 2016 | Satisfaction of charge 067147460017 in full (1 page) |
25 August 2016 | Satisfaction of charge 067147460017 in full (1 page) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 June 2016 | Full accounts made up to 31 December 2015 (42 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (42 pages) |
30 November 2015 | Appointment of Ms Paivi Helena Whitaker as a director on 16 November 2015 (3 pages) |
30 November 2015 | Appointment of Ms Paivi Helena Whitaker as a director on 16 November 2015 (3 pages) |
24 November 2015 | Registration of charge 067147460022, created on 20 November 2015 (31 pages) |
24 November 2015 | Registration of charge 067147460022, created on 20 November 2015 (31 pages) |
24 November 2015 | Registration of charge 067147460021, created on 20 November 2015 (32 pages) |
24 November 2015 | Registration of charge 067147460021, created on 20 November 2015 (32 pages) |
11 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 20 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 20 October 2015 (2 pages) |
10 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 June 2015 | Full accounts made up to 31 December 2014 (41 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (41 pages) |
27 May 2015 | Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
21 November 2014 | Registration of charge 067147460020, created on 11 November 2014 (32 pages) |
21 November 2014 | Registration of charge 067147460020, created on 11 November 2014 (32 pages) |
25 July 2014 | Registration of charge 067147460019, created on 23 July 2014 (31 pages) |
25 July 2014 | Registration of charge 067147460019, created on 23 July 2014 (31 pages) |
5 June 2014 | Appointment of Joe Fetcho as a director (2 pages) |
5 June 2014 | Appointment of Joe Fetcho as a director (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (41 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (41 pages) |
28 May 2014 | Termination of appointment of Melanie Campbell as a director (1 page) |
28 May 2014 | Termination of appointment of Melanie Campbell as a director (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 November 2013 | Registration of charge 067147460018 (32 pages) |
29 November 2013 | Registration of charge 067147460017 (32 pages) |
29 November 2013 | Registration of charge 067147460018 (32 pages) |
29 November 2013 | Registration of charge 067147460016 (32 pages) |
29 November 2013 | Registration of charge 067147460017 (32 pages) |
29 November 2013 | Registration of charge 067147460016 (32 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (36 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (36 pages) |
17 April 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
17 April 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
16 April 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
16 April 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
13 October 2010 | Appointment of Susanne Miller as a director (2 pages) |
13 October 2010 | Appointment of Susanne Miller as a director (2 pages) |
22 September 2010 | Appointment of Mr Jonathan Eden Keighley as a director (3 pages) |
22 September 2010 | Appointment of Mr Jonathan Eden Keighley as a director (3 pages) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
7 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
25 March 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
25 March 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
11 March 2010 | Termination of appointment of Curt Hess as a director (2 pages) |
11 March 2010 | Termination of appointment of Curt Hess as a director (2 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
12 January 2010 | Appointment of Barcosec Limited as a secretary (3 pages) |
12 January 2010 | Appointment of Barcosec Limited as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Sfm Corporate Services Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of Sfm Corporate Services Limited as a secretary (1 page) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Sfm Directors Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sfm Directors (No.2) Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Curt John Hess on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sfm Directors (No.2) Limited on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sfm Corporate Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Curt John Hess on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sfm Directors Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Curt John Hess on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sfm Corporate Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sfm Directors (No.2) Limited on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sfm Corporate Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sfm Directors Limited on 3 November 2009 (2 pages) |
22 December 2008 | Director appointed curt john hess (3 pages) |
22 December 2008 | Director appointed curt john hess (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
1 December 2008 | Application to commence business (2 pages) |
1 December 2008 | Commence business and borrow (1 page) |
1 December 2008 | Application to commence business (2 pages) |
1 December 2008 | Commence business and borrow (1 page) |
26 November 2008 | Ad 10/11/08\gbp si 49998@1=49998\gbp ic 2/50000\ (3 pages) |
26 November 2008 | Ad 10/11/08\gbp si 49998@1=49998\gbp ic 2/50000\ (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
24 November 2008 | Appointment terminated director david pudge (1 page) |
24 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
24 November 2008 | Director appointed sfm directors (no.2) LIMITED (35 pages) |
24 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 November 2008 | Director appointed sfm directors LIMITED (36 pages) |
24 November 2008 | Appointment terminated director david pudge (1 page) |
24 November 2008 | Director appointed sfm directors LIMITED (36 pages) |
24 November 2008 | Appointment terminated director adrian levy (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
24 November 2008 | Memorandum and Articles of Association (70 pages) |
24 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
24 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 November 2008 | Memorandum and Articles of Association (70 pages) |
24 November 2008 | Appointment terminated director adrian levy (1 page) |
24 November 2008 | Memorandum and Articles of Association (64 pages) |
24 November 2008 | Memorandum and Articles of Association (64 pages) |
24 November 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
24 November 2008 | Director appointed sfm directors (no.2) LIMITED (35 pages) |
24 November 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
11 November 2008 | Company name changed tynestream PLC\certificate issued on 18/11/08 (2 pages) |
11 November 2008 | Company name changed tynestream PLC\certificate issued on 18/11/08 (2 pages) |
3 October 2008 | Incorporation (73 pages) |
3 October 2008 | Incorporation (73 pages) |