Company NameStandard Chartered Bank
Company StatusActive
Company NumberZC000018
CategoryOther company type
Incorporation Date29 December 1953(70 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr William Thomas Winters
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2015(61 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJose Maria Vinals Iniguez
Date of BirthJune 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2019(65 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameDavid Tang
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2019(65 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameAndrew Green
StatusCurrent
Appointed23 January 2020(66 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NamePhilip George Rivett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(66 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMaria Da Conceicao Das Neves Calha Ramos
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2021(67 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Alison Claire McFadyen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(67 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameAdrian Michael De Souza
StatusCurrent
Appointed05 May 2022(68 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Jacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(68 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Robin Ann Lawther
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2022(68 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameLinda Yi-Chuang Yueh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(69 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameShirish Moreshwar Apte
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(69 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSadia Brigitte Ricke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2023(69 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Diego De Giorgi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2024(70 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameDiane Enberg Jurgens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(70 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStandard Chartered Bank 1 Basinghall Avenue
London
EC2V 5DD
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed06 September 1993(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Secretary NameMiss Christine Elizabeth Hubbard
NationalityBritish
StatusResigned
Appointed05 April 1995(41 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 1996)
RoleCompany Director
Correspondence Address30 Old Malling Way
Lewes
East Sussex
BN7 2EG
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed26 January 1996(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Director NameAlexander Siu Kee Au
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(44 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1998)
RoleBanker
Correspondence AddressPenthouse E
Montrose Court Exibition Road
London
SW7 2QM
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed26 June 1998(44 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed03 August 2001(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameDavid John Brimacombe
NationalityBritish
StatusResigned
Appointed18 March 2003(49 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2003)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Secretary NameJulie Bamford
NationalityBritish
StatusResigned
Appointed23 September 2003(49 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed14 October 2005(51 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Jaspal Singh Bindra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed06 August 2007(53 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2015)
RoleCeo, Asia
Country of ResidenceHong Kong
Correspondence Address42d Island Road
Deep Water Bay
Hong Kong
Secretary NameAnnemarie Verna Florence Durbin
NationalityBritish New Zealand
StatusResigned
Appointed23 October 2007(53 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address40 Church Vale
East Finchley
London
N2 9PA
Director NameStefano Paolo Bertamini
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2008(54 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameTerry Charles Skippen
NationalityBritish
StatusResigned
Appointed19 September 2011(57 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameJeremy Howard Allen
NationalityBritish
StatusResigned
Appointed19 November 2012(58 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2014)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed27 October 2014(60 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2020)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameHelene Yuk Hing Li
StatusResigned
Appointed25 September 2019(65 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 October 2019)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameAmanda Jane Mellor
StatusResigned
Appointed23 January 2020(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameScott David Corrigan
StatusResigned
Appointed30 December 2021(68 years after company formation)
Appointment Duration4 months (resigned 05 May 2022)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitehttps://www.sc.com/
Telephone020 78858888
Telephone regionLondon

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

12 December 2001Delivered on: 3 January 2002
Persons entitled: Ing Bank N.V.

Classification: Assignment and charge executed outside the united kingdom and comprising property situated there.
Secured details: All monies due or to become due from the partnership to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment and transfer by way of mortgage the assigned property. By way of first fixed charge and mortgage the charged account being the sterling denominated account with ing bank N.V., hong kong branch, account number 3783603.. see the mortgage charge document for full details.
Outstanding
4 December 1998Delivered on: 9 December 1998
Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined))

Classification: Security agreement
Secured details: Its payment obligations under the rules of the euro system of the eba clearing company to other participants on that system.
Particulars: Assigns all rights (the "collateral rights") arising from time to time under the deposit agreement dated 4/12/98.
Outstanding
23 June 1994Delivered on: 30 June 1994
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
Outstanding
30 January 2009Delivered on: 17 February 2009
Persons entitled: Beyerische Landesbank as Security Agent for the Secured Parties

Classification: Account charge
Secured details: All monies due or to become due from the owner or the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account numbered 01 01 4611071 50 and the collateral see image for full details.
Outstanding
2 May 2006Delivered on: 15 May 2006
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Master novation 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 participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
Outstanding
15 December 2005Delivered on: 19 December 2005
Persons entitled: The Law Debenture Pension Trust Corporation PLC as Security Trustee for the Secured Parties

Classification: A security over cash agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being the sterling denominated account numbered 01510163 6769202 and the deposit being the credit balance from time to time on the account. See the mortgage charge document for full details.
Outstanding
7 November 1995Delivered on: 22 November 1995
Satisfied on: 14 February 2004
Persons entitled: Bankers Trust International PLC

Classification: Isda credit support annex
Secured details: All the obligations of the company to the chargee under the terms of an isda master agreement dated 4TH august 1995.
Particulars: All eligible collateral other property distributions and all proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
15 August 1995Delivered on: 30 August 1995
Satisfied on: 14 February 2004
Persons entitled: Exchange Clearing House Limited

Classification: User pledge and security agreement
Secured details: For securing the payment of all obligations of the company (the "pledgor ") under this agreement and the other echo documents , provided however that the maximum amount shall not exceed the pledgor's general loss allocation amount, it's required margin amount and all costs and expenses that the pledgor is liable to pay to exchange clearing house limited under the terms of the echo documents as calculated in accordance with regulation 6.5.
Particulars: The "pledged collateral" as specified in the agreement to include the U.S.government book-entry securities the treasuries account (as defined) and cash-collateral account (as defined). See the mortgage charge document for full details.
Fully Satisfied
15 August 1995Delivered on: 30 August 1995
Satisfied on: 14 February 2004
Persons entitled: Exchange Clearing House Limited

Classification: Shareholdrer pledge and security agreement
Secured details: The payment of all obligations of the company (the "pledgor") under the standby facility agreement of even date and this agreement,provided that the maximum amount shall not exceed the total of the pledgor's facility amount and any amount payble by the pledgor under section 12 of the standby facility agreement.
Particulars: The "pledged collateral" to include all U.s government book-entry securities as they are defined in the agreement, the treasuries account (as defined), and cash collateral account (as defined). See the mortgage charge document for full details.
Fully Satisfied
15 August 1995Delivered on: 29 August 1995
Satisfied on: 14 February 2004
Persons entitled: Exchange Clearing House Limited

Classification: User acceptable cash areement
Secured details: The performance of standard chartered bank's obligations to the chargee under the echo documents (as defined).
Particulars: Pledge od acceptable cash to exchange clearing house limited (please refer to form 395 for definitions). See the mortgage charge document for full details.
Fully Satisfied
15 August 1995Delivered on: 29 August 1995
Satisfied on: 14 February 2004
Persons entitled: Exchange Clearing House Limited

Classification: Shareholder acceptable cash agreement
Secured details: The performance of standard chartered bank's obligations to the chargee under the standby facility agreement.
Particulars: Pledge of acceptable cash (see form 395 for definitions) to exchange clearing house limited. See the mortgage charge document for full details.
Fully Satisfied
17 August 2009Delivered on: 25 August 2009
Satisfied on: 23 March 2015
Persons entitled: The Law Debenture Pension Trustee Corporation PLC (As Trustee)

Classification: A portfolio charge agreement
Secured details: All monies due or to become due from the company to the mr bertamini and to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The portfolio and the portfolio investments, portfolio being the investment portfolio numbered 004073102 and designated SC pension-bertamini see image for full details.
Fully Satisfied
7 November 2008Delivered on: 21 November 2008
Satisfied on: 23 March 2015
Persons entitled: The Law Debenture Pension Trust Corporation P.L.C. (The Trustee)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and mr bertamini on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account being-the dollar denominated a/no 6922785 and the balance being- the credit balance from time to time on the account see image for full details.
Fully Satisfied
26 November 1992Delivered on: 15 December 1992
Satisfied on: 14 February 2004
Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined

Classification: Master ecu collateral charge agreement
Secured details: All monies due or to become due from the company to the chargee as defined in this agreement and under the master ecu liquidity facility agreement dated 26TH november 1992.
Particulars: All amounts in the "ecu collateral pledged-out account".
Fully Satisfied

Filing History

27 November 2020Termination of appointment of Byron Elmer Grote as a director on 12 November 2020 (1 page)
6 October 2020Director's details changed for Mark Smith on 1 July 2020 (2 pages)
22 September 2020Appointment of Philip George Rivett as a director on 6 May 2020 (3 pages)
17 September 2020Group of companies' accounts made up to 31 December 2019 (273 pages)
21 July 2020Termination of appointment of Christine Mary Hodgson as a director on 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 6 May 2020 with updates (7 pages)
16 June 2020Confirmation statement made on 8 March 2020 with updates (2 pages)
17 April 2020Termination of appointment of Louis Chi-Yan Cheung as a director on 25 March 2020 (1 page)
8 April 2020Appointment of Andrew Green as a secretary on 23 January 2020 (3 pages)
23 March 2020Appointment of Amanda Jane Mellor as a secretary on 23 January 2020 (3 pages)
6 February 2020Termination of appointment of Michelle Amey as a secretary on 23 January 2020 (2 pages)
18 November 2019Termination of appointment of Helene Yuk Hing Li as a secretary on 31 October 2019 (2 pages)
30 October 2019Director's details changed for David Tang on 1 October 2019 (2 pages)
26 October 2019Appointment of Helene Yuk Hing Li as a secretary on 25 September 2019 (3 pages)
26 June 2019Appointment of David Tang as a director on 12 June 2019 (2 pages)
30 May 2019Group of companies' accounts made up to 31 December 2018 (337 pages)
24 May 2019Appointment of Jasmine Mary Whitbread as a director on 1 April 2019 (3 pages)
24 May 2019Appointment of Byron Elmer Grote as a director on 1 April 2019 (3 pages)
13 May 2019Appointment of David Philbrick Conner as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Jose Maria Vinals Iniguez as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Ngozi Okonjo-Iweala as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Carlson Tong as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Mr Naguib Kheraj as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Ms Gay Huey Evans as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Mrs Christine Mary Hodgson as a director on 1 April 2019 (2 pages)
13 May 2019Appointment of Louis Chi-Yan Cheung as a director on 1 April 2019 (2 pages)
19 March 2019Resolutions
  • RES13 ‐ Cancellation of shares 07/03/2019
(1 page)
15 March 2019Confirmation statement made on 8 March 2019 with updates (7 pages)
2 July 2018Confirmation statement made on 10 April 2018 with no updates (2 pages)
24 April 2018Group of companies' accounts made up to 31 December 2017 (284 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (273 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (273 pages)
5 May 2017Confirmation statement made on 10 April 2017 with updates (11 pages)
5 May 2017Confirmation statement made on 10 April 2017 with updates (11 pages)
13 January 2017Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 15/12/2016
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2017Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 15/12/2016
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2016Annual return made up to 10 April 2016 (24 pages)
14 May 2016Annual return made up to 10 April 2016 (24 pages)
9 May 2016Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (2 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (299 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (299 pages)
9 May 2016Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (2 pages)
18 March 2016Appointment of Mark Smith as a director on 1 March 2016 (3 pages)
18 March 2016Appointment of Mark Smith as a director on 1 March 2016 (3 pages)
28 January 2016Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (2 pages)
28 January 2016Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (2 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • USD 22,353,628,642.00
(8 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • USD 22,353,628,642.00
(8 pages)
7 January 2016Resolutions
  • RES13 ‐ Directors authorised to allot ordinary shres 18/12/2015
(1 page)
7 January 2016Resolutions
  • RES13 ‐ Directors authorised to allot ordinary shres 18/12/2015
  • RES13 ‐ Directors authorised to allot ordinary shres 18/12/2015
(1 page)
4 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • USD 22,353,628,642.00
(8 pages)
4 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • USD 22,353,628,642.00
(8 pages)
4 January 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authority to exercise powers to allot shares 14/12/2015
(1 page)
4 January 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authority to exercise powers to allot shares 14/12/2015
  • RES13 ‐ Directors authority to exercise powers to allot shares 14/12/2015
(1 page)
16 July 2015Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Viswanthan Shankar as a director on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Viswanthan Shankar as a director on 30 June 2015 (2 pages)
26 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
23 June 2015Appointment of William Thomas Winters as a director on 10 June 2015 (3 pages)
23 June 2015Appointment of William Thomas Winters as a director on 10 June 2015 (3 pages)
19 June 2015Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (2 pages)
19 June 2015Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (2 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (284 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (284 pages)
21 May 2015Annual return made up to 10 April 2015 (43 pages)
21 May 2015Annual return made up to 10 April 2015 (43 pages)
24 April 2015Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (2 pages)
24 April 2015Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (2 pages)
23 March 2015Satisfaction of charge 14 in full (4 pages)
23 March 2015Satisfaction of charge 12 in full (4 pages)
23 March 2015Satisfaction of charge 14 in full (4 pages)
23 March 2015Satisfaction of charge 12 in full (4 pages)
16 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • USD 20,853,628,642.00
(8 pages)
16 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • USD 20,853,628,642.00
(8 pages)
5 November 2014Director's details changed for Jan Paul Marie Francis Verplancke on 20 March 2013 (3 pages)
5 November 2014Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (2 pages)
5 November 2014Director's details changed for Jan Paul Marie Francis Verplancke on 20 March 2013 (3 pages)
5 November 2014Appointment of Michelle Amey as a secretary on 27 October 2014 (3 pages)
5 November 2014Appointment of Michelle Amey as a secretary on 27 October 2014 (3 pages)
5 November 2014Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (2 pages)
17 July 2014Appointment of Andrew Nigel Halford as a director on 1 July 2014 (3 pages)
17 July 2014Appointment of Andrew Nigel Halford as a director on 1 July 2014 (3 pages)
17 July 2014Appointment of Andrew Nigel Halford as a director on 1 July 2014 (3 pages)
15 July 2014Termination of appointment of Richard Henry Meddings as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Richard Henry Meddings as a director on 30 June 2014 (2 pages)
13 May 2014Annual return made up to 10 April 2014 (37 pages)
13 May 2014Annual return made up to 10 April 2014 (37 pages)
6 May 2014Termination of appointment of Stefano Bertamini as a director (2 pages)
6 May 2014Termination of appointment of Stefano Bertamini as a director (2 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (252 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (252 pages)
20 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • USD 17,753,628,642.00
(8 pages)
20 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • USD 17,753,628,642.00
(8 pages)
18 December 2013Statement of capital on 27 November 2013
  • USD 15,053,628,642.00
(9 pages)
18 December 2013Statement of capital on 27 November 2013
  • USD 15,053,628,642.00
(9 pages)
11 October 2013Resolutions
  • RES13 ‐ Redeemable pref shares amended 01/10/2013
(1 page)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
11 October 2013Resolutions
  • RES13 ‐ Redeemable pref shares amended 01/10/2013
(1 page)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • USD 15,055,941,142.00
(8 pages)
12 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES S80A ‐ S80A auth to allot sec 30/07/2013
(1 page)
12 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • USD 15,055,941,142.00
(8 pages)
12 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES S80A ‐ S80A auth to allot sec 30/07/2013
(1 page)
10 July 2013Director's details changed for Alun Michael Guest Rees on 27 June 2013 (3 pages)
10 July 2013Director's details changed for Alun Michael Guest Rees on 27 June 2013 (3 pages)
10 July 2013Director's details changed for Peter Alexander Sands on 27 June 2013 (3 pages)
10 July 2013Director's details changed for Peter Alexander Sands on 27 June 2013 (3 pages)
10 July 2013Director's details changed for Stefano Paolo Bertamini on 18 June 2013 (3 pages)
10 July 2013Director's details changed for Stefano Paolo Bertamini on 18 June 2013 (3 pages)
10 July 2013Director's details changed for Richard Henry Meddings on 20 June 2013 (3 pages)
10 July 2013Director's details changed for Richard Henry Meddings on 20 June 2013 (3 pages)
17 June 2013Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB on 17 June 2013 (2 pages)
21 May 2013Annual return made up to 10 April 2013 (37 pages)
21 May 2013Annual return made up to 10 April 2013 (37 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (201 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (201 pages)
12 April 2013Termination of appointment of Timothy Miller as a director (2 pages)
12 April 2013Termination of appointment of Timothy Miller as a director (2 pages)
8 February 2013Appointment of Mrs Tracy Jayne Clarke as a director (3 pages)
8 February 2013Appointment of Mr Richard Frank Goulding as a director (3 pages)
8 February 2013Appointment of Jan Paul Marie Francis Verplancke as a director (3 pages)
8 February 2013Appointment of Mr Richard Frank Goulding as a director (3 pages)
8 February 2013Appointment of Jan Paul Marie Francis Verplancke as a director (3 pages)
8 February 2013Appointment of Mrs Tracy Jayne Clarke as a director (3 pages)
14 December 2012Appointment of Jeremy Howard Allen as a secretary (3 pages)
14 December 2012Appointment of Jeremy Howard Allen as a secretary (3 pages)
14 December 2012Termination of appointment of Terry Skippen as a secretary (2 pages)
14 December 2012Termination of appointment of Terry Skippen as a secretary (2 pages)
22 October 2012Director's details changed for Alun Michael Guest Rees on 19 September 2012 (3 pages)
22 October 2012Director's details changed for Alun Michael Guest Rees on 19 September 2012 (3 pages)
11 June 2012Register inspection address has been changed (2 pages)
11 June 2012Register(s) moved to registered inspection location (2 pages)
11 June 2012Register(s) moved to registered inspection location (2 pages)
11 June 2012Register inspection address has been changed (2 pages)
14 May 2012Annual return made up to 10 April 2012 (27 pages)
14 May 2012Annual return made up to 10 April 2012 (27 pages)
21 April 2012Full accounts made up to 31 December 2011 (174 pages)
21 April 2012Full accounts made up to 31 December 2011 (174 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
22 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • USD 12,055,941,142.00
(12 pages)
22 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • USD 12,055,941,142.00
(12 pages)
20 January 2012Director's details changed for Viswanthan Shankar on 31 December 2011 (3 pages)
20 January 2012Director's details changed for Viswanthan Shankar on 31 December 2011 (3 pages)
12 October 2011Appointment of Terry Charles Skippen as a secretary (3 pages)
12 October 2011Appointment of Terry Charles Skippen as a secretary (3 pages)
2 June 2011Annual return made up to 10 April 2011 (26 pages)
2 June 2011Annual return made up to 10 April 2011 (26 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (183 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (183 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • USD 11,688,941,142
(12 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • USD 11,688,941,142
(12 pages)
23 July 2010Termination of appointment of Gareth Bullock as a director (2 pages)
23 July 2010Termination of appointment of Gareth Bullock as a director (2 pages)
18 June 2010Appointment of Viswanthan Shankar as a director (3 pages)
18 June 2010Appointment of Viswanthan Shankar as a director (3 pages)
12 May 2010Annual return made up to 10 April 2010 (26 pages)
12 May 2010Annual return made up to 10 April 2010 (26 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (164 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (164 pages)
12 March 2010Secretary's details changed for Annemarie Verna Florence Durbin on 4 September 2009 (1 page)
12 March 2010Secretary's details changed for Annemarie Verna Florence Durbin on 4 September 2009 (1 page)
12 March 2010Secretary's details changed for Annemarie Verna Florence Durbin on 4 September 2009 (1 page)
11 January 2010Termination of appointment of Julie Bamford as a secretary (2 pages)
11 January 2010Termination of appointment of Julie Bamford as a secretary (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 June 2009Return made up to 10/04/09; full list of members (13 pages)
15 June 2009Return made up to 10/04/09; full list of members (13 pages)
27 May 2009Nc inc already adjusted 22/04/09 (2 pages)
27 May 2009Twd sr [email protected] (1 page)
27 May 2009Twd sr [email protected] (1 page)
27 May 2009Nc inc already adjusted 22/04/09 (2 pages)
15 May 2009Ad 30/04/09\usd si 1300000000@1=1300000000\usd ic 8747941142/10047941142\ (2 pages)
15 May 2009Ad 27/04/09\usd si 1200000000@1=1200000000\usd ic 10047941142/11247941142\ (2 pages)
15 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2009Ad 27/04/09\usd si 1200000000@1=1200000000\usd ic 10047941142/11247941142\ (2 pages)
15 May 2009Ad 30/04/09\usd si 1300000000@1=1300000000\usd ic 8747941142/10047941142\ (2 pages)
15 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2009Group of companies' accounts made up to 31 December 2008 (150 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (150 pages)
19 February 2009Duplicate mortgage certificatecharge no:13 (6 pages)
19 February 2009Duplicate mortgage certificatecharge no:13 (6 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 22/09/2008
(1 page)
16 October 2008Statement of rights attached to allotted shares (10 pages)
16 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 22/09/2008
(1 page)
16 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 October 2008Ad 19/09/08\usd si 125000@5=625000\usd ic 8747316142/8747941142\ (2 pages)
16 October 2008Statement of rights attached to allotted shares (10 pages)
16 October 2008Usd nc 10006786500/10007411500\19/09/08 (9 pages)
16 October 2008Usd nc 10006786500/10007411500\19/09/08 (9 pages)
16 October 2008Ad 19/09/08\usd si 125000@5=625000\usd ic 8747316142/8747941142\ (2 pages)
23 June 2008Nc inc already adjusted 23/05/08 (2 pages)
23 June 2008Nc inc already adjusted 23/05/08 (2 pages)
16 June 2008Director appointed stefano paolo bertamini (2 pages)
16 June 2008Director appointed stefano paolo bertamini (2 pages)
12 June 2008Statement of rights attached to allotted shares (2 pages)
12 June 2008Statement of rights attached to allotted shares (2 pages)
12 June 2008Ad 27/05/08\premium\usd si 337500@5=1687500\usd ic 8745628642/8747316142\ (10 pages)
12 June 2008Ad 27/05/08\premium\usd si 337500@5=1687500\usd ic 8745628642/8747316142\ (10 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 June 2008Appointment terminated director michael denoma (1 page)
7 June 2008Appointment terminated director michael denoma (1 page)
16 May 2008Return made up to 10/04/08; full list of members (14 pages)
16 May 2008Return made up to 10/04/08; full list of members (14 pages)
8 May 2008Director appointed jaspal singh bindra (1 page)
8 May 2008Director appointed jaspal singh bindra (1 page)
7 April 2008Group of companies' accounts made up to 31 December 2007 (139 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (139 pages)
25 March 2008Director's change of particulars / alun rees / 14/03/2008 (1 page)
25 March 2008Director's change of particulars / alun rees / 14/03/2008 (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
8 August 2007Ad 08/06/07--------- t$ si [email protected]=618301600 t$ ic 0/618301600 (2 pages)
8 August 2007Ad 08/06/07--------- t$ si [email protected]=618301600 t$ ic 0/618301600 (2 pages)
17 July 2007Ad 25/05/07--------- us$ si 7500@5=37500 us$ ic 6849979142/6850016642 (2 pages)
17 July 2007Statement of rights attached to allotted shares (8 pages)
17 July 2007Statement of rights attached to allotted shares (8 pages)
17 July 2007Ad 25/05/07--------- us$ si 7500@5=37500 us$ ic 6849979142/6850016642 (2 pages)
12 June 2007Us$ nc 10005061500/10005099000 25/05/07 (2 pages)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 June 2007Us$ nc 10005061500/10005099000 25/05/07 (2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
4 May 2007Full accounts made up to 31 December 2006 (111 pages)
4 May 2007Full accounts made up to 31 December 2006 (111 pages)
17 April 2007Return made up to 10/04/07; full list of members (12 pages)
17 April 2007Return made up to 10/04/07; full list of members (12 pages)
27 February 2007Us$ nc 10005024000/10005061500 08/12/06 (11 pages)
27 February 2007Us$ nc 10005024000/10005061500 08/12/06 (11 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
19 January 2007Statement of rights attached to allotted shares (9 pages)
19 January 2007Ad 08/12/06--------- us$ si 7500@5=37500 us$ ic 6849941642/6849979142 (2 pages)
19 January 2007Ad 08/12/06--------- us$ si 7500@5=37500 us$ ic 6849941642/6849979142 (2 pages)
19 January 2007Statement of rights attached to allotted shares (9 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
24 May 2006Return made up to 10/04/06; full list of members (13 pages)
24 May 2006Return made up to 10/04/06; full list of members (13 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
3 May 2006Nc inc already adjusted 24/11/05 (1 page)
3 May 2006Nc inc already adjusted 13/01/05 (1 page)
3 May 2006Us$ nc 10005000000/10005024000 27/02/06 (5 pages)
3 May 2006Us$ nc 10005000000/10005024000 27/02/06 (5 pages)
3 May 2006Nc inc already adjusted 13/01/05 (1 page)
3 May 2006Nc inc already adjusted 24/11/05 (1 page)
24 April 2006Full accounts made up to 31 December 2005 (71 pages)
24 April 2006Full accounts made up to 31 December 2005 (71 pages)
23 March 2006Ad 28/02/06--------- us$ si [email protected]=24000 us$ ic 6849917642/6849941642 (2 pages)
23 March 2006Ad 28/02/06--------- us$ si [email protected]=24000 us$ ic 6849917642/6849941642 (2 pages)
5 February 2006Ad 12/01/06--------- us$ si 77911605@1=77911605 us$ ic 6772006037/6849917642 (2 pages)
5 February 2006Ad 12/01/06--------- us$ si 77911605@1=77911605 us$ ic 6772006037/6849917642 (2 pages)
12 January 2006Nc inc already adjusted 24/11/05 (1 page)
12 January 2006Ad 29/11/05--------- us$ si 1465000000@1=1465000000 us$ ic 5307006037/6772006037 (2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Ad 29/11/05--------- us$ si 1465000000@1=1465000000 us$ ic 5307006037/6772006037 (2 pages)
12 January 2006Nc inc already adjusted 24/11/05 (1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
19 December 2005Particulars of mortgage/charge (4 pages)
19 December 2005Particulars of mortgage/charge (4 pages)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
29 June 2005Ad 06/06/05--------- us$ si 211026816@1=211026816 us$ ic 5095979221/5307006037 (2 pages)
29 June 2005Ad 06/06/05--------- us$ si 211026816@1=211026816 us$ ic 5095979221/5307006037 (2 pages)
16 June 2005Listing of particulars (7 pages)
16 June 2005Listing of particulars (7 pages)
18 May 2005Ad 14/01/05--------- us$ si 2004975270@1 (2 pages)
18 May 2005Ad 14/01/05--------- us$ si 2004975270@1 (2 pages)
17 May 2005Return made up to 10/04/05; full list of members (11 pages)
17 May 2005Return made up to 10/04/05; full list of members (11 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
12 May 2005Amended royal charter, bye laws (56 pages)
12 May 2005Amended royal charter, bye laws (56 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
29 March 2005Full accounts made up to 31 December 2004 (56 pages)
29 March 2005Full accounts made up to 31 December 2004 (56 pages)
9 March 2005Us$ nc 3093980894/6200000000 13/01/05 (2 pages)
9 March 2005Us$ nc 3093980894/6200000000 13/01/05 (2 pages)
2 February 2005Listing of particulars (9 pages)
2 February 2005Listing of particulars (9 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
6 December 2004Listing of particulars (89 pages)
6 December 2004Listing of particulars (89 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
14 May 2004Full accounts made up to 31 December 2003 (178 pages)
14 May 2004Full accounts made up to 31 December 2003 (178 pages)
13 May 2004Return made up to 10/04/04; full list of members (11 pages)
13 May 2004Return made up to 10/04/04; full list of members (11 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (52 pages)
7 July 2003Full accounts made up to 31 December 2002 (52 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
29 May 2003Director resigned (1 page)
16 May 2003Return made up to 10/04/03; full list of members (10 pages)
16 May 2003Return made up to 10/04/03; full list of members (10 pages)
2 April 2003Secretary resigned (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (2 pages)
25 February 2003Ad 23/12/02--------- us$ si 300000000@1=300000000 us$ ic 2791003951/3091003951 (2 pages)
25 February 2003Ad 23/12/02--------- us$ si 300000000@1=300000000 us$ ic 2791003951/3091003951 (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
10 July 2002Return made up to 14/05/02; full list of members (8 pages)
10 July 2002Return made up to 14/05/02; full list of members (8 pages)
2 June 2002Full accounts made up to 31 December 2001 (48 pages)
2 June 2002Full accounts made up to 31 December 2001 (48 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
3 January 2002Particulars of mortgage/charge (7 pages)
3 January 2002Particulars of mortgage/charge (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
28 September 2001Listing of particulars (50 pages)
28 September 2001Listing of particulars (50 pages)
17 July 2001Ad 28/06/01--------- us$ si 1000000@5=5000000 us$ ic 2786003951/2791003951 (2 pages)
17 July 2001Us$ nc 3093980894/3098980894 28/06/01 (1 page)
17 July 2001Resolutions
  • RES13 ‐ Increased share capital 28/06/01
(3 pages)
17 July 2001Resolutions
  • RES13 ‐ Increased share capital 28/06/01
(3 pages)
17 July 2001Ad 28/06/01--------- us$ si 1000000@5=5000000 us$ ic 2786003951/2791003951 (2 pages)
17 July 2001Us$ nc 3093980894/3098980894 28/06/01 (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
8 June 2001Return made up to 14/05/01; full list of members (8 pages)
8 June 2001Return made up to 14/05/01; full list of members (8 pages)
5 June 2001Listing of particulars (145 pages)
5 June 2001Listing of particulars (145 pages)
3 May 2001Full accounts made up to 31 December 2000 (47 pages)
3 May 2001Full accounts made up to 31 December 2000 (47 pages)
5 February 2001Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
5 February 2001New charter, bye-laws, & rules (64 pages)
5 February 2001New charter, bye-laws, & rules (64 pages)
5 February 2001Ad 19/01/01--------- premium us$ si 1892023057@1=1892023057 us$ ic 0/1892023057 (2 pages)
5 February 2001Us$ nc 0/3093980894 09/11/00 (2 pages)
5 February 2001Us$ nc 0/3093980894 09/11/00 (2 pages)
5 February 2001Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
5 February 2001Ad 19/01/01--------- premium us$ si 1892023057@1=1892023057 us$ ic 0/1892023057 (2 pages)
27 October 2000Listing of particulars (48 pages)
27 October 2000Listing of particulars (48 pages)
26 October 2000Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 1442023057/1892023057 (2 pages)
26 October 2000Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 1442023057/1892023057 (2 pages)
24 October 2000£ nc 170000000000/220000000000 02/10/00 (1 page)
24 October 2000£ nc 170000000000/220000000000 02/10/00 (1 page)
24 October 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 October 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 September 2000Full accounts made up to 31 December 1999 (44 pages)
25 September 2000Full accounts made up to 31 December 1999 (44 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
26 June 2000Amended charter & bye-laws (64 pages)
26 June 2000Amended charter & bye-laws (64 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 14/05/00; no change of members (9 pages)
8 June 2000Return made up to 14/05/00; no change of members (9 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
29 March 2000Listing of particulars (48 pages)
29 March 2000Listing of particulars (48 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
30 September 1999Listing of particulars (38 pages)
30 September 1999Listing of particulars (38 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Return made up to 14/05/99; full list of members; amend (11 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Return made up to 14/05/99; full list of members; amend (11 pages)
10 June 1999Return made up to 14/05/99; full list of members (57 pages)
10 June 1999Return made up to 14/05/99; full list of members (57 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 April 1999Nc inc already adjusted 07/04/99 (1 page)
26 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1999Nc inc already adjusted 07/04/99 (1 page)
26 April 1999Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 1062023057/1442023057 (2 pages)
26 April 1999Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 1062023057/1442023057 (2 pages)
9 April 1999Full accounts made up to 31 December 1998 (50 pages)
9 April 1999Full accounts made up to 31 December 1998 (50 pages)
9 December 1998Particulars of mortgage/charge (15 pages)
9 December 1998Particulars of mortgage/charge (15 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Return made up to 14/05/98; full list of members (12 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director's particulars changed (1 page)
11 June 1998Return made up to 14/05/98; full list of members (12 pages)
18 May 1998Full accounts made up to 31 December 1997 (49 pages)
18 May 1998Full accounts made up to 31 December 1997 (49 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
25 May 1997Return made up to 14/05/97; full list of members (14 pages)
25 May 1997Return made up to 14/05/97; full list of members (14 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
18 April 1997Full accounts made up to 31 December 1996 (47 pages)
18 April 1997Full accounts made up to 31 December 1996 (47 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
16 June 1996Full accounts made up to 31 December 1995 (42 pages)
16 June 1996Return made up to 14/05/96; full list of members (14 pages)
16 June 1996Return made up to 14/05/96; full list of members (14 pages)
16 June 1996Full accounts made up to 31 December 1995 (42 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
6 December 1995Secretary's particulars changed (4 pages)
6 December 1995Secretary's particulars changed (4 pages)
22 November 1995Director's particulars changed (4 pages)
22 November 1995Particulars of mortgage/charge (8 pages)
22 November 1995Director's particulars changed (4 pages)
22 November 1995Particulars of mortgage/charge (8 pages)
26 September 1995Full accounts made up to 31 December 1994 (44 pages)
26 September 1995Full accounts made up to 31 December 1994 (44 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
1 August 1995Director's particulars changed (2 pages)
1 August 1995Director's particulars changed (2 pages)
23 May 1995Return made up to 14/05/95; full list of members (20 pages)
23 May 1995Return made up to 14/05/95; full list of members (20 pages)
16 May 1995Secretary resigned;new secretary appointed (6 pages)
16 May 1995Secretary resigned;new secretary appointed (6 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
30 June 1994Particulars of mortgage/charge (5 pages)
30 June 1994Particulars of mortgage/charge (5 pages)
6 June 1994Full accounts made up to 31 December 1993 (45 pages)
6 June 1994Full accounts made up to 31 December 1993 (45 pages)
17 January 1994Royal charter, bye-laws & rules (62 pages)
17 January 1994Royal charter, bye-laws & rules (62 pages)
24 May 1993Full accounts made up to 31 December 1992 (29 pages)
24 May 1993Full accounts made up to 31 December 1992 (29 pages)
15 December 1992Particulars of mortgage/charge (7 pages)
15 December 1992Particulars of mortgage/charge (7 pages)
16 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1992Full accounts made up to 31 December 1991 (29 pages)
11 June 1992Full accounts made up to 31 December 1991 (29 pages)
11 June 1992Return made up to 14/05/92; full list of members (8 pages)
11 June 1992Return made up to 14/05/92; full list of members (8 pages)
21 April 1992Amended fm 88(2)r £30M@£1 220891 (2 pages)
21 April 1992Amended fm 88(2)r £30M@£1 220891 (2 pages)
16 January 1992Fm 882R allot-60000000 sh.311291 (2 pages)
16 January 1992Fm 882R allot-60000000 sh.311291 (2 pages)
11 November 1991Fm 88(2)r-allot 30M @ £1 22/8/91 (2 pages)
11 November 1991Fm 88(2)r-allot 30M @ £1 22/8/91 (2 pages)
7 June 1991Full accounts made up to 31 December 1990 (29 pages)
7 June 1991Full accounts made up to 31 December 1990 (29 pages)
15 October 1990Registered office changed on 15/10/90 from: 38 bishopsgate, london, EC2N 4DE (1 page)
15 October 1990Registered office changed on 15/10/90 from: 38 bishopsgate, london, EC2N 4DE (1 page)
21 June 1990Full accounts made up to 31 December 1989 (28 pages)
21 June 1990Full accounts made up to 31 December 1989 (28 pages)
22 August 1989Full accounts made up to 31 December 1988 (30 pages)
22 August 1989Full accounts made up to 31 December 1988 (30 pages)
14 August 1989Full group accounts made up to 31 December 1987 (29 pages)
14 August 1989Full group accounts made up to 31 December 1987 (29 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1987Accounts made up to 31 December 1986 (27 pages)
25 July 1987Accounts made up to 31 December 1986 (27 pages)
3 June 1986Accounts made up to 31 December 1985 (25 pages)
3 June 1986Accounts made up to 31 December 1985 (25 pages)
23 November 1985Registered office changed (1 page)
23 November 1985Registered office changed (1 page)
11 June 1985Accounts made up to 31 December 1984 (24 pages)
11 June 1985Accounts made up to 31 December 1984 (24 pages)
4 February 1985Company name changed\certificate issued on 04/02/85 (9 pages)
4 February 1985Company name changed\certificate issued on 04/02/85 (9 pages)
17 May 1983Accounts made up to 31 December 1982 (20 pages)
17 May 1983Accounts made up to 31 December 1982 (20 pages)
29 May 1982Accounts made up to 31 December 1981 (29 pages)
29 May 1982Accounts made up to 31 December 1981 (29 pages)
6 July 1981Accounts made up to 31 December 1980 (20 pages)
6 July 1981Accounts made up to 31 December 1980 (20 pages)
28 June 1980Accounts made up to 31 December 1979 (21 pages)
28 June 1980Accounts made up to 31 December 1979 (21 pages)
5 July 1979Accounts made up to 31 December 1978 (21 pages)
5 July 1979Accounts made up to 31 December 1978 (21 pages)
29 November 1978Accounts made up to 31 December 1977 (21 pages)
29 November 1978Accounts made up to 31 December 1977 (21 pages)
13 September 1977Accounts made up to 31 December 1976 (32 pages)
13 September 1977Accounts made up to 31 December 1976 (32 pages)
21 August 1976Accounts made up to 31 December 1975 (27 pages)
21 August 1976Accounts made up to 31 December 1975 (27 pages)
24 September 1975Accounts made up to 31 December 1974 (21 pages)
24 September 1975Accounts made up to 31 December 1974 (21 pages)
22 August 1974Accounts made up to 31 December 2073 (25 pages)
22 August 1974Accounts made up to 31 December 2073 (25 pages)
14 June 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 August 1957Alter mem and arts (1 page)
12 August 1957Alter mem and arts (1 page)