London
EC2V 5DD
Director Name | Jose Maria Vinals Iniguez |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 April 2019(65 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | David Tang |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2019(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Andrew Green |
---|---|
Status | Current |
Appointed | 23 January 2020(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Philip George Rivett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Maria Da Conceicao Das Neves Calha Ramos |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2021(67 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Alison Claire McFadyen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Adrian Michael De Souza |
---|---|
Status | Current |
Appointed | 05 May 2022(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Jacqueline Hunt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Robin Ann Lawther |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 2022(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Linda Yi-Chuang Yueh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(69 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Shirish Moreshwar Apte |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(69 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Sadia Brigitte Ricke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 February 2023(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Diego De Giorgi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 January 2024(70 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Diane Enberg Jurgens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(70 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Standard Chartered Bank 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Gaynor Jill Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Secretary Name | Miss Christine Elizabeth Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 30 Old Malling Way Lewes East Sussex BN7 2EG |
Secretary Name | Ian Lawrence Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | Middle House Old Place Lindfield Haywards Heath West Sussex RH16 2HU |
Director Name | Alexander Siu Kee Au |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1998) |
Role | Banker |
Correspondence Address | Penthouse E Montrose Court Exibition Road London SW7 2QM |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Secretary Name | Gordon Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Secretary Name | David John Brimacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(49 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2003) |
Role | Lawyer |
Correspondence Address | Edlins Aston Upthorpe Didcot Oxfordshire OX11 9EF |
Secretary Name | Julie Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(51 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Jaspal Singh Bindra |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 2007(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2015) |
Role | Ceo, Asia |
Country of Residence | Hong Kong |
Correspondence Address | 42d Island Road Deep Water Bay Hong Kong |
Secretary Name | Annemarie Verna Florence Durbin |
---|---|
Nationality | British New Zealand |
Status | Resigned |
Appointed | 23 October 2007(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 40 Church Vale East Finchley London N2 9PA |
Director Name | Stefano Paolo Bertamini |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2008(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Terry Charles Skippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Jeremy Howard Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Helene Yuk Hing Li |
---|---|
Status | Resigned |
Appointed | 25 September 2019(65 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Amanda Jane Mellor |
---|---|
Status | Resigned |
Appointed | 23 January 2020(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Scott David Corrigan |
---|---|
Status | Resigned |
Appointed | 30 December 2021(68 years after company formation) |
Appointment Duration | 4 months (resigned 05 May 2022) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Website | https://www.sc.com/ |
---|---|
Telephone | 020 78858888 |
Telephone region | London |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
12 December 2001 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 |
27 November 2020 | Termination of appointment of Byron Elmer Grote as a director on 12 November 2020 (1 page) |
---|---|
6 October 2020 | Director's details changed for Mark Smith on 1 July 2020 (2 pages) |
22 September 2020 | Appointment of Philip George Rivett as a director on 6 May 2020 (3 pages) |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (273 pages) |
21 July 2020 | Termination of appointment of Christine Mary Hodgson as a director on 30 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 6 May 2020 with updates (7 pages) |
16 June 2020 | Confirmation statement made on 8 March 2020 with updates (2 pages) |
17 April 2020 | Termination of appointment of Louis Chi-Yan Cheung as a director on 25 March 2020 (1 page) |
8 April 2020 | Appointment of Andrew Green as a secretary on 23 January 2020 (3 pages) |
23 March 2020 | Appointment of Amanda Jane Mellor as a secretary on 23 January 2020 (3 pages) |
6 February 2020 | Termination of appointment of Michelle Amey as a secretary on 23 January 2020 (2 pages) |
18 November 2019 | Termination of appointment of Helene Yuk Hing Li as a secretary on 31 October 2019 (2 pages) |
30 October 2019 | Director's details changed for David Tang on 1 October 2019 (2 pages) |
26 October 2019 | Appointment of Helene Yuk Hing Li as a secretary on 25 September 2019 (3 pages) |
26 June 2019 | Appointment of David Tang as a director on 12 June 2019 (2 pages) |
30 May 2019 | Group of companies' accounts made up to 31 December 2018 (337 pages) |
24 May 2019 | Appointment of Jasmine Mary Whitbread as a director on 1 April 2019 (3 pages) |
24 May 2019 | Appointment of Byron Elmer Grote as a director on 1 April 2019 (3 pages) |
13 May 2019 | Appointment of David Philbrick Conner as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Jose Maria Vinals Iniguez as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Ngozi Okonjo-Iweala as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Carlson Tong as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Mr Naguib Kheraj as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Ms Gay Huey Evans as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Mrs Christine Mary Hodgson as a director on 1 April 2019 (2 pages) |
13 May 2019 | Appointment of Louis Chi-Yan Cheung as a director on 1 April 2019 (2 pages) |
19 March 2019 | Resolutions
|
15 March 2019 | Confirmation statement made on 8 March 2019 with updates (7 pages) |
2 July 2018 | Confirmation statement made on 10 April 2018 with no updates (2 pages) |
24 April 2018 | Group of companies' accounts made up to 31 December 2017 (284 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (273 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (273 pages) |
5 May 2017 | Confirmation statement made on 10 April 2017 with updates (11 pages) |
5 May 2017 | Confirmation statement made on 10 April 2017 with updates (11 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
14 May 2016 | Annual return made up to 10 April 2016 (24 pages) |
14 May 2016 | Annual return made up to 10 April 2016 (24 pages) |
9 May 2016 | Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (2 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (299 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (299 pages) |
9 May 2016 | Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (2 pages) |
18 March 2016 | Appointment of Mark Smith as a director on 1 March 2016 (3 pages) |
18 March 2016 | Appointment of Mark Smith as a director on 1 March 2016 (3 pages) |
28 January 2016 | Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
16 July 2015 | Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Viswanthan Shankar as a director on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Viswanthan Shankar as a director on 30 June 2015 (2 pages) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Appointment of William Thomas Winters as a director on 10 June 2015 (3 pages) |
23 June 2015 | Appointment of William Thomas Winters as a director on 10 June 2015 (3 pages) |
19 June 2015 | Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (2 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (284 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (284 pages) |
21 May 2015 | Annual return made up to 10 April 2015 (43 pages) |
21 May 2015 | Annual return made up to 10 April 2015 (43 pages) |
24 April 2015 | Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (2 pages) |
23 March 2015 | Satisfaction of charge 14 in full (4 pages) |
23 March 2015 | Satisfaction of charge 12 in full (4 pages) |
23 March 2015 | Satisfaction of charge 14 in full (4 pages) |
23 March 2015 | Satisfaction of charge 12 in full (4 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
5 November 2014 | Director's details changed for Jan Paul Marie Francis Verplancke on 20 March 2013 (3 pages) |
5 November 2014 | Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Jan Paul Marie Francis Verplancke on 20 March 2013 (3 pages) |
5 November 2014 | Appointment of Michelle Amey as a secretary on 27 October 2014 (3 pages) |
5 November 2014 | Appointment of Michelle Amey as a secretary on 27 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (2 pages) |
17 July 2014 | Appointment of Andrew Nigel Halford as a director on 1 July 2014 (3 pages) |
17 July 2014 | Appointment of Andrew Nigel Halford as a director on 1 July 2014 (3 pages) |
17 July 2014 | Appointment of Andrew Nigel Halford as a director on 1 July 2014 (3 pages) |
15 July 2014 | Termination of appointment of Richard Henry Meddings as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Henry Meddings as a director on 30 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 10 April 2014 (37 pages) |
13 May 2014 | Annual return made up to 10 April 2014 (37 pages) |
6 May 2014 | Termination of appointment of Stefano Bertamini as a director (2 pages) |
6 May 2014 | Termination of appointment of Stefano Bertamini as a director (2 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (252 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (252 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
18 December 2013 | Statement of capital on 27 November 2013
|
18 December 2013 | Statement of capital on 27 November 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
12 August 2013 | Resolutions
|
12 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
12 August 2013 | Resolutions
|
10 July 2013 | Director's details changed for Alun Michael Guest Rees on 27 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Alun Michael Guest Rees on 27 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Peter Alexander Sands on 27 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Peter Alexander Sands on 27 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Stefano Paolo Bertamini on 18 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Stefano Paolo Bertamini on 18 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Richard Henry Meddings on 20 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Richard Henry Meddings on 20 June 2013 (3 pages) |
17 June 2013 | Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB on 17 June 2013 (2 pages) |
21 May 2013 | Annual return made up to 10 April 2013 (37 pages) |
21 May 2013 | Annual return made up to 10 April 2013 (37 pages) |
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (201 pages) |
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (201 pages) |
12 April 2013 | Termination of appointment of Timothy Miller as a director (2 pages) |
12 April 2013 | Termination of appointment of Timothy Miller as a director (2 pages) |
8 February 2013 | Appointment of Mrs Tracy Jayne Clarke as a director (3 pages) |
8 February 2013 | Appointment of Mr Richard Frank Goulding as a director (3 pages) |
8 February 2013 | Appointment of Jan Paul Marie Francis Verplancke as a director (3 pages) |
8 February 2013 | Appointment of Mr Richard Frank Goulding as a director (3 pages) |
8 February 2013 | Appointment of Jan Paul Marie Francis Verplancke as a director (3 pages) |
8 February 2013 | Appointment of Mrs Tracy Jayne Clarke as a director (3 pages) |
14 December 2012 | Appointment of Jeremy Howard Allen as a secretary (3 pages) |
14 December 2012 | Appointment of Jeremy Howard Allen as a secretary (3 pages) |
14 December 2012 | Termination of appointment of Terry Skippen as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Terry Skippen as a secretary (2 pages) |
22 October 2012 | Director's details changed for Alun Michael Guest Rees on 19 September 2012 (3 pages) |
22 October 2012 | Director's details changed for Alun Michael Guest Rees on 19 September 2012 (3 pages) |
11 June 2012 | Register inspection address has been changed (2 pages) |
11 June 2012 | Register(s) moved to registered inspection location (2 pages) |
11 June 2012 | Register(s) moved to registered inspection location (2 pages) |
11 June 2012 | Register inspection address has been changed (2 pages) |
14 May 2012 | Annual return made up to 10 April 2012 (27 pages) |
14 May 2012 | Annual return made up to 10 April 2012 (27 pages) |
21 April 2012 | Full accounts made up to 31 December 2011 (174 pages) |
21 April 2012 | Full accounts made up to 31 December 2011 (174 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
22 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
20 January 2012 | Director's details changed for Viswanthan Shankar on 31 December 2011 (3 pages) |
20 January 2012 | Director's details changed for Viswanthan Shankar on 31 December 2011 (3 pages) |
12 October 2011 | Appointment of Terry Charles Skippen as a secretary (3 pages) |
12 October 2011 | Appointment of Terry Charles Skippen as a secretary (3 pages) |
2 June 2011 | Annual return made up to 10 April 2011 (26 pages) |
2 June 2011 | Annual return made up to 10 April 2011 (26 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (183 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (183 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
23 July 2010 | Termination of appointment of Gareth Bullock as a director (2 pages) |
23 July 2010 | Termination of appointment of Gareth Bullock as a director (2 pages) |
18 June 2010 | Appointment of Viswanthan Shankar as a director (3 pages) |
18 June 2010 | Appointment of Viswanthan Shankar as a director (3 pages) |
12 May 2010 | Annual return made up to 10 April 2010 (26 pages) |
12 May 2010 | Annual return made up to 10 April 2010 (26 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (164 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (164 pages) |
12 March 2010 | Secretary's details changed for Annemarie Verna Florence Durbin on 4 September 2009 (1 page) |
12 March 2010 | Secretary's details changed for Annemarie Verna Florence Durbin on 4 September 2009 (1 page) |
12 March 2010 | Secretary's details changed for Annemarie Verna Florence Durbin on 4 September 2009 (1 page) |
11 January 2010 | Termination of appointment of Julie Bamford as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Julie Bamford as a secretary (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 June 2009 | Return made up to 10/04/09; full list of members (13 pages) |
15 June 2009 | Return made up to 10/04/09; full list of members (13 pages) |
27 May 2009 | Nc inc already adjusted 22/04/09 (2 pages) |
27 May 2009 | Twd sr [email protected] (1 page) |
27 May 2009 | Twd sr [email protected] (1 page) |
27 May 2009 | Nc inc already adjusted 22/04/09 (2 pages) |
15 May 2009 | Ad 30/04/09\usd si 1300000000@1=1300000000\usd ic 8747941142/10047941142\ (2 pages) |
15 May 2009 | Ad 27/04/09\usd si 1200000000@1=1200000000\usd ic 10047941142/11247941142\ (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Ad 27/04/09\usd si 1200000000@1=1200000000\usd ic 10047941142/11247941142\ (2 pages) |
15 May 2009 | Ad 30/04/09\usd si 1300000000@1=1300000000\usd ic 8747941142/10047941142\ (2 pages) |
15 May 2009 | Resolutions
|
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (150 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (150 pages) |
19 February 2009 | Duplicate mortgage certificatecharge no:13 (6 pages) |
19 February 2009 | Duplicate mortgage certificatecharge no:13 (6 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Statement of rights attached to allotted shares (10 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Ad 19/09/08\usd si 125000@5=625000\usd ic 8747316142/8747941142\ (2 pages) |
16 October 2008 | Statement of rights attached to allotted shares (10 pages) |
16 October 2008 | Usd nc 10006786500/10007411500\19/09/08 (9 pages) |
16 October 2008 | Usd nc 10006786500/10007411500\19/09/08 (9 pages) |
16 October 2008 | Ad 19/09/08\usd si 125000@5=625000\usd ic 8747316142/8747941142\ (2 pages) |
23 June 2008 | Nc inc already adjusted 23/05/08 (2 pages) |
23 June 2008 | Nc inc already adjusted 23/05/08 (2 pages) |
16 June 2008 | Director appointed stefano paolo bertamini (2 pages) |
16 June 2008 | Director appointed stefano paolo bertamini (2 pages) |
12 June 2008 | Statement of rights attached to allotted shares (2 pages) |
12 June 2008 | Statement of rights attached to allotted shares (2 pages) |
12 June 2008 | Ad 27/05/08\premium\usd si 337500@5=1687500\usd ic 8745628642/8747316142\ (10 pages) |
12 June 2008 | Ad 27/05/08\premium\usd si 337500@5=1687500\usd ic 8745628642/8747316142\ (10 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
7 June 2008 | Appointment terminated director michael denoma (1 page) |
7 June 2008 | Appointment terminated director michael denoma (1 page) |
16 May 2008 | Return made up to 10/04/08; full list of members (14 pages) |
16 May 2008 | Return made up to 10/04/08; full list of members (14 pages) |
8 May 2008 | Director appointed jaspal singh bindra (1 page) |
8 May 2008 | Director appointed jaspal singh bindra (1 page) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (139 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (139 pages) |
25 March 2008 | Director's change of particulars / alun rees / 14/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / alun rees / 14/03/2008 (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
8 August 2007 | Ad 08/06/07--------- t$ si [email protected]=618301600 t$ ic 0/618301600 (2 pages) |
8 August 2007 | Ad 08/06/07--------- t$ si [email protected]=618301600 t$ ic 0/618301600 (2 pages) |
17 July 2007 | Ad 25/05/07--------- us$ si 7500@5=37500 us$ ic 6849979142/6850016642 (2 pages) |
17 July 2007 | Statement of rights attached to allotted shares (8 pages) |
17 July 2007 | Statement of rights attached to allotted shares (8 pages) |
17 July 2007 | Ad 25/05/07--------- us$ si 7500@5=37500 us$ ic 6849979142/6850016642 (2 pages) |
12 June 2007 | Us$ nc 10005061500/10005099000 25/05/07 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Us$ nc 10005061500/10005099000 25/05/07 (2 pages) |
12 June 2007 | Resolutions
|
4 May 2007 | Full accounts made up to 31 December 2006 (111 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (111 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (12 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (12 pages) |
27 February 2007 | Us$ nc 10005024000/10005061500 08/12/06 (11 pages) |
27 February 2007 | Us$ nc 10005024000/10005061500 08/12/06 (11 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | Statement of rights attached to allotted shares (9 pages) |
19 January 2007 | Ad 08/12/06--------- us$ si 7500@5=37500 us$ ic 6849941642/6849979142 (2 pages) |
19 January 2007 | Ad 08/12/06--------- us$ si 7500@5=37500 us$ ic 6849941642/6849979142 (2 pages) |
19 January 2007 | Statement of rights attached to allotted shares (9 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 10/04/06; full list of members (13 pages) |
24 May 2006 | Return made up to 10/04/06; full list of members (13 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
3 May 2006 | Nc inc already adjusted 24/11/05 (1 page) |
3 May 2006 | Nc inc already adjusted 13/01/05 (1 page) |
3 May 2006 | Us$ nc 10005000000/10005024000 27/02/06 (5 pages) |
3 May 2006 | Us$ nc 10005000000/10005024000 27/02/06 (5 pages) |
3 May 2006 | Nc inc already adjusted 13/01/05 (1 page) |
3 May 2006 | Nc inc already adjusted 24/11/05 (1 page) |
24 April 2006 | Full accounts made up to 31 December 2005 (71 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (71 pages) |
23 March 2006 | Ad 28/02/06--------- us$ si [email protected]=24000 us$ ic 6849917642/6849941642 (2 pages) |
23 March 2006 | Ad 28/02/06--------- us$ si [email protected]=24000 us$ ic 6849917642/6849941642 (2 pages) |
5 February 2006 | Ad 12/01/06--------- us$ si 77911605@1=77911605 us$ ic 6772006037/6849917642 (2 pages) |
5 February 2006 | Ad 12/01/06--------- us$ si 77911605@1=77911605 us$ ic 6772006037/6849917642 (2 pages) |
12 January 2006 | Nc inc already adjusted 24/11/05 (1 page) |
12 January 2006 | Ad 29/11/05--------- us$ si 1465000000@1=1465000000 us$ ic 5307006037/6772006037 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 29/11/05--------- us$ si 1465000000@1=1465000000 us$ ic 5307006037/6772006037 (2 pages) |
12 January 2006 | Nc inc already adjusted 24/11/05 (1 page) |
12 January 2006 | Resolutions
|
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Particulars of mortgage/charge (4 pages) |
19 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
29 June 2005 | Ad 06/06/05--------- us$ si 211026816@1=211026816 us$ ic 5095979221/5307006037 (2 pages) |
29 June 2005 | Ad 06/06/05--------- us$ si 211026816@1=211026816 us$ ic 5095979221/5307006037 (2 pages) |
16 June 2005 | Listing of particulars (7 pages) |
16 June 2005 | Listing of particulars (7 pages) |
18 May 2005 | Ad 14/01/05--------- us$ si 2004975270@1 (2 pages) |
18 May 2005 | Ad 14/01/05--------- us$ si 2004975270@1 (2 pages) |
17 May 2005 | Return made up to 10/04/05; full list of members (11 pages) |
17 May 2005 | Return made up to 10/04/05; full list of members (11 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
12 May 2005 | Amended royal charter, bye laws (56 pages) |
12 May 2005 | Amended royal charter, bye laws (56 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
29 March 2005 | Full accounts made up to 31 December 2004 (56 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (56 pages) |
9 March 2005 | Us$ nc 3093980894/6200000000 13/01/05 (2 pages) |
9 March 2005 | Us$ nc 3093980894/6200000000 13/01/05 (2 pages) |
2 February 2005 | Listing of particulars (9 pages) |
2 February 2005 | Listing of particulars (9 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
6 December 2004 | Listing of particulars (89 pages) |
6 December 2004 | Listing of particulars (89 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (178 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (178 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (11 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (11 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (52 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (52 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 10/04/03; full list of members (10 pages) |
16 May 2003 | Return made up to 10/04/03; full list of members (10 pages) |
2 April 2003 | Secretary resigned (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (2 pages) |
25 February 2003 | Ad 23/12/02--------- us$ si 300000000@1=300000000 us$ ic 2791003951/3091003951 (2 pages) |
25 February 2003 | Ad 23/12/02--------- us$ si 300000000@1=300000000 us$ ic 2791003951/3091003951 (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
10 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
10 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (48 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (48 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
3 January 2002 | Particulars of mortgage/charge (7 pages) |
3 January 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Listing of particulars (50 pages) |
28 September 2001 | Listing of particulars (50 pages) |
17 July 2001 | Ad 28/06/01--------- us$ si 1000000@5=5000000 us$ ic 2786003951/2791003951 (2 pages) |
17 July 2001 | Us$ nc 3093980894/3098980894 28/06/01 (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Ad 28/06/01--------- us$ si 1000000@5=5000000 us$ ic 2786003951/2791003951 (2 pages) |
17 July 2001 | Us$ nc 3093980894/3098980894 28/06/01 (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
5 June 2001 | Listing of particulars (145 pages) |
5 June 2001 | Listing of particulars (145 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (47 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (47 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | New charter, bye-laws, & rules (64 pages) |
5 February 2001 | New charter, bye-laws, & rules (64 pages) |
5 February 2001 | Ad 19/01/01--------- premium us$ si 1892023057@1=1892023057 us$ ic 0/1892023057 (2 pages) |
5 February 2001 | Us$ nc 0/3093980894 09/11/00 (2 pages) |
5 February 2001 | Us$ nc 0/3093980894 09/11/00 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Ad 19/01/01--------- premium us$ si 1892023057@1=1892023057 us$ ic 0/1892023057 (2 pages) |
27 October 2000 | Listing of particulars (48 pages) |
27 October 2000 | Listing of particulars (48 pages) |
26 October 2000 | Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 1442023057/1892023057 (2 pages) |
26 October 2000 | Ad 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 2000 | Resolutions
|
24 October 2000 | Resolutions
|
25 September 2000 | Full accounts made up to 31 December 1999 (44 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (44 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
26 June 2000 | Amended charter & bye-laws (64 pages) |
26 June 2000 | Amended charter & bye-laws (64 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 14/05/00; no change of members (9 pages) |
8 June 2000 | Return made up to 14/05/00; no change of members (9 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
29 March 2000 | Listing of particulars (48 pages) |
29 March 2000 | Listing of particulars (48 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
30 September 1999 | Listing of particulars (38 pages) |
30 September 1999 | Listing of particulars (38 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 14/05/99; full list of members; amend (11 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 14/05/99; full list of members; amend (11 pages) |
10 June 1999 | Return made up to 14/05/99; full list of members (57 pages) |
10 June 1999 | Return made up to 14/05/99; full list of members (57 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 April 1999 | Nc inc already adjusted 07/04/99 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Nc inc already adjusted 07/04/99 (1 page) |
26 April 1999 | Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 1062023057/1442023057 (2 pages) |
26 April 1999 | Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 1062023057/1442023057 (2 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (50 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (50 pages) |
9 December 1998 | Particulars of mortgage/charge (15 pages) |
9 December 1998 | Particulars of mortgage/charge (15 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 14/05/98; full list of members (12 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Return made up to 14/05/98; full list of members (12 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (49 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (49 pages) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 14/05/97; full list of members (14 pages) |
25 May 1997 | Return made up to 14/05/97; full list of members (14 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
18 April 1997 | Full accounts made up to 31 December 1996 (47 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (47 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | New director appointed (1 page) |
16 June 1996 | Full accounts made up to 31 December 1995 (42 pages) |
16 June 1996 | Return made up to 14/05/96; full list of members (14 pages) |
16 June 1996 | Return made up to 14/05/96; full list of members (14 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (42 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
6 December 1995 | Secretary's particulars changed (4 pages) |
6 December 1995 | Secretary's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Particulars of mortgage/charge (8 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Particulars of mortgage/charge (8 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (44 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (44 pages) |
30 August 1995 | Particulars of mortgage/charge (10 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (10 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
1 August 1995 | Director's particulars changed (2 pages) |
1 August 1995 | Director's particulars changed (2 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members (20 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members (20 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 June 1994 | Particulars of mortgage/charge (5 pages) |
30 June 1994 | Particulars of mortgage/charge (5 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (45 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (45 pages) |
17 January 1994 | Royal charter, bye-laws & rules (62 pages) |
17 January 1994 | Royal charter, bye-laws & rules (62 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (29 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (29 pages) |
15 December 1992 | Particulars of mortgage/charge (7 pages) |
15 December 1992 | Particulars of mortgage/charge (7 pages) |
16 September 1992 | Resolutions
|
16 September 1992 | Resolutions
|
11 June 1992 | Full accounts made up to 31 December 1991 (29 pages) |
11 June 1992 | Full accounts made up to 31 December 1991 (29 pages) |
11 June 1992 | Return made up to 14/05/92; full list of members (8 pages) |
11 June 1992 | Return made up to 14/05/92; full list of members (8 pages) |
21 April 1992 | Amended fm 88(2)r £30M@£1 220891 (2 pages) |
21 April 1992 | Amended fm 88(2)r £30M@£1 220891 (2 pages) |
16 January 1992 | Fm 882R allot-60000000 sh.311291 (2 pages) |
16 January 1992 | Fm 882R allot-60000000 sh.311291 (2 pages) |
11 November 1991 | Fm 88(2)r-allot 30M @ £1 22/8/91 (2 pages) |
11 November 1991 | Fm 88(2)r-allot 30M @ £1 22/8/91 (2 pages) |
7 June 1991 | Full accounts made up to 31 December 1990 (29 pages) |
7 June 1991 | Full accounts made up to 31 December 1990 (29 pages) |
15 October 1990 | Registered office changed on 15/10/90 from: 38 bishopsgate, london, EC2N 4DE (1 page) |
15 October 1990 | Registered office changed on 15/10/90 from: 38 bishopsgate, london, EC2N 4DE (1 page) |
21 June 1990 | Full accounts made up to 31 December 1989 (28 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (28 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (30 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (30 pages) |
14 August 1989 | Full group accounts made up to 31 December 1987 (29 pages) |
14 August 1989 | Full group accounts made up to 31 December 1987 (29 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
25 July 1987 | Accounts made up to 31 December 1986 (27 pages) |
25 July 1987 | Accounts made up to 31 December 1986 (27 pages) |
3 June 1986 | Accounts made up to 31 December 1985 (25 pages) |
3 June 1986 | Accounts made up to 31 December 1985 (25 pages) |
23 November 1985 | Registered office changed (1 page) |
23 November 1985 | Registered office changed (1 page) |
11 June 1985 | Accounts made up to 31 December 1984 (24 pages) |
11 June 1985 | Accounts made up to 31 December 1984 (24 pages) |
4 February 1985 | Company name changed\certificate issued on 04/02/85 (9 pages) |
4 February 1985 | Company name changed\certificate issued on 04/02/85 (9 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (20 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (20 pages) |
29 May 1982 | Accounts made up to 31 December 1981 (29 pages) |
29 May 1982 | Accounts made up to 31 December 1981 (29 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (20 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (20 pages) |
28 June 1980 | Accounts made up to 31 December 1979 (21 pages) |
28 June 1980 | Accounts made up to 31 December 1979 (21 pages) |
5 July 1979 | Accounts made up to 31 December 1978 (21 pages) |
5 July 1979 | Accounts made up to 31 December 1978 (21 pages) |
29 November 1978 | Accounts made up to 31 December 1977 (21 pages) |
29 November 1978 | Accounts made up to 31 December 1977 (21 pages) |
13 September 1977 | Accounts made up to 31 December 1976 (32 pages) |
13 September 1977 | Accounts made up to 31 December 1976 (32 pages) |
21 August 1976 | Accounts made up to 31 December 1975 (27 pages) |
21 August 1976 | Accounts made up to 31 December 1975 (27 pages) |
24 September 1975 | Accounts made up to 31 December 1974 (21 pages) |
24 September 1975 | Accounts made up to 31 December 1974 (21 pages) |
22 August 1974 | Accounts made up to 31 December 2073 (25 pages) |
22 August 1974 | Accounts made up to 31 December 2073 (25 pages) |
14 June 1971 | Resolutions
|
14 June 1971 | Resolutions
|
12 August 1957 | Alter mem and arts (1 page) |
12 August 1957 | Alter mem and arts (1 page) |