Download leads from Nexok and grow your business. Find out more

HSBC Bank Plc

Documents

Total Documents1,088
Total Pages27,122

Filing History

23 January 2024Director's details changed for Kavita Mahtani on 22 January 2024
6 December 2023Confirmation statement made on 6 December 2023 with updates
29 November 2023Registration of charge 000142590102, created on 15 November 2023
3 November 2023Appointment of Kavita Mahtani as a director on 1 November 2023
3 November 2023Registration of charge 000142590101, created on 31 October 2023
31 October 2023Termination of appointment of David Michael Watts as a director on 31 October 2023
4 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 796,969,113
  • USD 350,000
6 June 2023Director's details changed for Mr Stephen Paul O'connor on 5 June 2023
6 June 2023Director's details changed for Mr Colin William Bell on 5 June 2023
2 June 2023Group of companies' accounts made up to 31 December 2022
17 May 2023Registration of charge 000142590099, created on 17 May 2023
17 May 2023Registration of charge 000142590100, created on 17 May 2023
2 May 2023Termination of appointment of Philip David Miller as a secretary on 30 April 2023
2 May 2023Appointment of Olivier Philip Oakley-White as a secretary on 1 May 2023
1 March 2023Appointment of Mrs Kathryn Leslie Gurney as a director on 1 March 2023
23 February 2023Appointment of Lewis John O'donald as a director on 23 February 2023
23 February 2023Director's details changed for Lewis John O'donald on 23 February 2023
3 January 2023Termination of appointment of Alison Sara Campbell as a secretary on 1 January 2023
3 January 2023Termination of appointment of John Francis Trueman as a director on 31 December 2022
3 January 2023Appointment of Philip David Miller as a secretary on 1 January 2023
15 December 2022Confirmation statement made on 15 December 2022 with updates
7 November 2022Registration of charge 000142590098, created on 3 November 2022
16 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 796,969,112
  • USD 350,000
2 September 2022Appointment of Mr Patrick Andrew Clackson as a director on 1 September 2022
30 August 2022Registration of charge 000142590096, created on 26 August 2022
30 August 2022Registration of charge 000142590097, created on 26 August 2022
30 August 2022Registration of charge 000142590094, created on 26 August 2022
30 August 2022Registration of charge 000142590095, created on 26 August 2022
4 August 2022Registration of charge 000142590093, created on 2 August 2022
13 July 2022Registration of charge 000142590092, created on 12 July 2022
23 May 2022Group of companies' accounts made up to 31 December 2021
18 May 2022Termination of appointment of Mary Elizabeth Marsh as a director on 17 May 2022
12 April 2022Director's details changed for Juliet Ann Robinson on 11 April 2022
14 February 2022Director's details changed for Mr. David Michael Watts on 4 February 2022
29 December 2021Registration of charge 000142590091, created on 23 December 2021
16 December 2021Director's details changed for Mr. David Michael Watts on 15 December 2021
16 December 2021Confirmation statement made on 16 December 2021 with updates
15 December 2021Appointment of Mr. David Michael Watts as a director on 15 December 2021
15 November 2021Memorandum and Articles of Association
15 November 2021Particulars of variation of rights attached to shares
12 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 November 2021Particulars of variation of rights attached to shares
3 November 2021Appointment of Ms Norma Adrienne Dove-Edwin as a director on 28 October 2021
30 September 2021Termination of appointment of Jacques Fleurant as a director on 30 September 2021
22 September 2021Registration of charge 000142590090, created on 1 September 2021
10 September 2021Registration of charge 000142590089, created on 1 September 2021
2 September 2021Registration of charge 000142590088, created on 1 September 2021
19 August 2021Registration of charge 000142590087, created on 19 August 2021
25 June 2021Group of companies' accounts made up to 31 December 2020
23 June 2021Notification of Hsbc Holdings Plc as a person with significant control on 21 June 2021
22 June 2021Cessation of Hsbc Uk Holdings Limited as a person with significant control on 21 June 2021
6 May 2021Director's details changed for Dame Mary Elizabeth Marsh on 5 May 2021
29 April 2021Director's details changed for Mr Jacques Fleurant on 26 April 2021
4 March 2021Appointment of Alison Sara Campbell as a secretary on 1 March 2021
2 March 2021Termination of appointment of Philip Bruce Jockelson as a secretary on 28 February 2021
24 February 2021Appointment of Mr Colin William Bell as a director on 22 February 2021
24 February 2021Termination of appointment of Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 23 February 2021
24 February 2021Termination of appointment of Stephen Colin Moss as a director on 23 February 2021
1 February 2021Appointment of Juliet Ann Robinson as a director on 1 February 2021
21 December 2020Confirmation statement made on 20 December 2020 with no updates
4 December 2020Director's details changed for Mr Jacques Fleurant on 3 December 2020
16 October 2020Director's details changed for Mr Nuno Goncalo De Macedo E Santana De Almeida Matos on 13 October 2020
16 October 2020Director's details changed for Mr John Francis Trueman on 22 September 2020
15 October 2020Director's details changed for Yukiko Omura on 22 September 2020
17 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 July 2020Satisfaction of charge 000142590081 in full
19 June 2020Group of companies' accounts made up to 31 December 2019
12 June 2020Director's details changed for Mr Nuno Goncalo De Macedo E Santana De Almeida Matos on 2 June 2020
1 May 2020Termination of appointment of Loren Wulfsohn as a secretary on 30 April 2020
1 May 2020Appointment of Mr. Philip Bruce Jockelson as a secretary on 1 May 2020
27 April 2020Appointment of Mr. Stephen Colin Moss as a director on 24 April 2020
4 March 2020Appointment of Mr Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 1 March 2020
2 March 2020Termination of appointment of James Alasdair Emmett as a director on 29 February 2020
24 February 2020Registration of charge 000142590086, created on 24 February 2020
23 December 2019Confirmation statement made on 20 December 2019 with no updates
12 December 2019Registration of charge 000142590085, created on 6 December 2019
3 July 2019Director's details changed for Dr Eric Wolfgang Strutz on 3 July 2019
19 June 2019Registration of charge 000142590083, created on 18 June 2019
19 June 2019Registration of charge 000142590084, created on 18 June 2019
19 June 2019Registration of charge 000142590082, created on 3 June 2019
12 June 2019Satisfaction of charge 000142590076 in full
12 June 2019Satisfaction of charge 000142590079 in full
11 June 2019Satisfaction of charge 000142590062 in full
17 April 2019Group of companies' accounts made up to 31 December 2018
14 March 2019Registration of charge 000142590081, created on 1 March 2019
13 March 2019Registration of charge 000142590080, created on 1 March 2019
6 March 2019Satisfaction of charge 000142590061 in full
19 February 2019Registration of charge 000142590079, created on 1 February 2019
4 February 2019Director's details changed for Andrew Merlay Wright on 1 February 2019
20 December 2018Confirmation statement made on 20 December 2018 with updates
6 December 2018Change of share class name or designation
6 December 2018Particulars of variation of rights attached to shares
6 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 October 2018Cessation of Hsbc Holdings Plc as a person with significant control on 1 October 2018
3 October 2018Notification of Hsbc Uk Holdings Limited as a person with significant control on 1 October 2018
20 September 2018Termination of appointment of Antonio Pedro Dos Santos Simoes as a director on 17 September 2018
20 September 2018Appointment of James Alasdair Emmett as a director on 17 September 2018
14 September 2018Termination of appointment of Thierry Bernard Moulonguet as a director on 5 September 2018
9 August 2018Appointment of Jacques Fleurant as a director on 7 August 2018
8 August 2018Termination of appointment of Jonathan Richard Symonds as a director on 6 August 2018
8 August 2018Termination of appointment of Denise Mary Holt as a director on 6 August 2018
8 August 2018Termination of appointment of James Coyle as a director on 6 August 2018
8 August 2018Termination of appointment of David William Lister as a director on 6 August 2018
19 June 2018Registration of charge 000142590078, created on 1 June 2018
4 June 2018Appointment of Andrew Merlay Wright as a director on 17 May 2018
29 May 2018Appointment of Yukiko Omura as a director on 17 May 2018
29 May 2018Appointment of Mr Stephen Paul O'connor as a director on 17 May 2018
14 May 2018Group of companies' accounts made up to 31 December 2017
24 April 2018Registration of charge 000142590077, created on 18 April 2018
9 January 2018Termination of appointment of Nicola Suzanne Black as a secretary on 1 January 2018
8 January 2018Appointment of Loren Wulfsohn as a secretary on 1 January 2018
20 December 2017Confirmation statement made on 20 December 2017 with updates
20 December 2017Confirmation statement made on 20 December 2017 with updates
6 October 2017Registration of charge 000142590076, created on 3 October 2017
6 October 2017Registration of charge 000142590076, created on 3 October 2017
15 September 2017Registration of charge 000142590075, created on 6 September 2017
15 September 2017Registration of charge 000142590074, created on 6 September 2017
15 September 2017Registration of charge 000142590075, created on 6 September 2017
15 September 2017Registration of charge 000142590074, created on 6 September 2017
26 June 2017Registration of charge 000142590073, created on 12 June 2017
26 June 2017Registration of charge 000142590073, created on 12 June 2017
20 June 2017Registration of charge 000142590072, created on 12 June 2017
20 June 2017Registration of charge 000142590072, created on 12 June 2017
28 April 2017Group of companies' accounts made up to 31 December 2016
28 April 2017Group of companies' accounts made up to 31 December 2016
28 April 2017Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017
28 April 2017Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017
16 March 2017Reduction of iss capital and minute (oc)
16 March 2017Certificate of cancellation of share premium account
16 March 2017Reduction of iss capital and minute (oc)
16 March 2017Certificate of cancellation of share premium account
16 March 2017Statement of capital on 16 March 2017
  • GBP 796,969,111
  • USD 350,000
16 March 2017Statement of capital on 16 March 2017
  • GBP 796,969,111
  • USD 350,000
10 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium 21/02/2017
10 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium 21/02/2017
9 February 2017Confirmation statement made on 7 February 2017 with updates
9 February 2017Confirmation statement made on 7 February 2017 with updates
1 February 2017Registration of charge 000142590071, created on 20 January 2017
1 February 2017Registration of charge 000142590071, created on 20 January 2017
26 January 2017Registration of charge 000142590070, created on 10 January 2017
26 January 2017Registration of charge 000142590070, created on 10 January 2017
17 January 2017Registration of charge 000142590068, created on 12 January 2017
17 January 2017Registration of charge 000142590068, created on 12 January 2017
31 December 2016Registration of charge 000142590069, created on 16 December 2016
31 December 2016Registration of charge 000142590069, created on 16 December 2016
3 November 2016Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016
3 November 2016Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016
6 September 2016Registration of charge 000142590065, created on 26 August 2016
6 September 2016Registration of charge 000142590064, created on 26 August 2016
6 September 2016Registration of charge 000142590067, created on 26 August 2016
6 September 2016Registration of charge 000142590067, created on 26 August 2016
6 September 2016Registration of charge 000142590066, created on 26 August 2016
6 September 2016Registration of charge 000142590064, created on 26 August 2016
6 September 2016Registration of charge 000142590066, created on 26 August 2016
6 September 2016Registration of charge 000142590065, created on 26 August 2016
16 May 2016Group of companies' accounts made up to 31 December 2015
16 May 2016Group of companies' accounts made up to 31 December 2015
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 796,969,111
  • USD 350,000
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 796,969,111
  • USD 350,000
3 May 2016Termination of appointment of Samir Assaf as a director on 27 April 2016
3 May 2016Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016
3 May 2016Termination of appointment of Samir Assaf as a director on 27 April 2016
3 May 2016Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016
7 January 2016Registration of charge 000142590063, created on 4 January 2016
7 January 2016Registration of charge 000142590063, created on 4 January 2016
18 December 2015Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015
18 December 2015Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015
17 November 2015Satisfaction of charge 43 in full
17 November 2015Satisfaction of charge 43 in full
17 November 2015Satisfaction of charge 53 in full
17 November 2015Satisfaction of charge 53 in full
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 September 2015Registration of charge 000142590062, created on 21 September 2015
29 September 2015Registration of charge 000142590062, created on 21 September 2015
29 September 2015Registration of charge 000142590061, created on 21 September 2015
29 September 2015Registration of charge 000142590061, created on 21 September 2015
7 September 2015Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015
7 September 2015Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015
7 September 2015Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015
1 September 2015Appointment of Mr David William Lister as a director on 1 September 2015
1 September 2015Appointment of Mr David William Lister as a director on 1 September 2015
1 September 2015Appointment of Mr David William Lister as a director on 1 September 2015
10 August 2015Appointment of James Coyle as a director on 3 August 2015
10 August 2015Appointment of James Coyle as a director on 3 August 2015
10 August 2015Appointment of James Coyle as a director on 3 August 2015
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 796,969,111
  • USD 350,000
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 796,969,111
  • USD 350,000
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 796,969,111
  • USD 350,000
28 May 2015Registration of charge 000142590060, created on 22 May 2015
28 May 2015Registration of charge 000142590060, created on 22 May 2015
17 May 2015Group of companies' accounts made up to 31 December 2014
17 May 2015Group of companies' accounts made up to 31 December 2014
23 April 2015Satisfaction of charge 48 in full
23 April 2015Satisfaction of charge 41 in full
23 April 2015Satisfaction of charge 47 in full
23 April 2015Satisfaction of charge 48 in full
23 April 2015Satisfaction of charge 39 in full
23 April 2015Satisfaction of charge 39 in full
23 April 2015Satisfaction of charge 47 in full
23 April 2015Satisfaction of charge 41 in full
22 April 2015Auditor's resignation
22 April 2015Satisfaction of charge 38 in full
22 April 2015Auditor's resignation
22 April 2015Satisfaction of charge 38 in full
15 April 2015Auditor's resignation
15 April 2015Auditor's resignation
11 February 2015Director's details changed for Alan Mcalpine Keir on 31 October 2014
11 February 2015Director's details changed for Alan Mcalpine Keir on 31 October 2014
31 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,969,111
  • USD 350,000
31 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,969,111
  • USD 350,000
20 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 796,969,109
  • USD 350,000.00
20 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 796,969,109
  • USD 350,000.00
11 November 2014Termination of appointment of Piraye Antika as a director on 31 October 2014
11 November 2014Termination of appointment of Piraye Antika as a director on 31 October 2014
11 November 2014Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014
11 November 2014Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014
10 November 2014Registration of charge 000142590059, created on 23 October 2014
10 November 2014Registration of charge 000142590059, created on 23 October 2014
19 September 2014Registration of charge 000142590058, created on 11 September 2014
19 September 2014Registration of charge 000142590058, created on 11 September 2014
1 July 2014Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014
1 July 2014Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014
13 June 2014Group of companies' accounts made up to 31 December 2013
13 June 2014Group of companies' accounts made up to 31 December 2013
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 796,969,109
  • USD 350,000
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 796,969,109
  • USD 350,000
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 796,969,109
  • USD 350,000
17 April 2014Registration of charge 000142590057
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 April 2014Registration of charge 000142590057, created on 8 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 April 2014Registration of charge 000142590056
17 April 2014Registration of charge 000142590057, created on 8 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 April 2014Appointment of Jonathan Richard Symonds as a director
17 April 2014Appointment of Jonathan Richard Symonds as a director
17 April 2014Registration of charge 000142590056
11 April 2014Appointment of Samir Assaf as a director
11 April 2014Appointment of Samir Assaf as a director
4 April 2014Termination of appointment of John Mckenzie as a secretary
4 April 2014Appointment of Nicola Suzanne Black as a secretary
4 April 2014Appointment of Nicola Suzanne Black as a secretary
4 April 2014Termination of appointment of John Mckenzie as a secretary
19 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
19 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
16 January 2014Registration of charge 000142590055
16 January 2014Registration of charge 000142590055
14 January 2014Termination of appointment of Peter Shawyer as a director
14 January 2014Termination of appointment of Peter Shawyer as a director
10 January 2014Termination of appointment of James Leng as a director
10 January 2014Termination of appointment of James Leng as a director
18 December 2013Director's details changed for Simon Nigel Cooper on 18 December 2013
18 December 2013Director's details changed for Simon Nigel Cooper on 18 December 2013
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 796,969,108
  • USD 350,000
  • ANNOTATION A second filed SH01 was registered on 19/02/2014
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 796,969,108
  • USD 350,000
  • ANNOTATION A second filed SH01 was registered on 19/02/2014
11 October 2013Termination of appointment of Brian Robertson as a director
11 October 2013Appointment of Alan Mcalpine Keir as a director
11 October 2013Appointment of Alan Mcalpine Keir as a director
11 October 2013Termination of appointment of Brian Robertson as a director
5 September 2013Registration of charge 000142590054
5 September 2013Registration of charge 000142590054
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
12 June 2013Group of companies' accounts made up to 31 December 2012
12 June 2013Group of companies' accounts made up to 31 December 2012
3 May 2013Appointment of Alan Matthew Thomson as a director
3 May 2013Appointment of Alan Matthew Thomson as a director
1 May 2013Appointment of Simon Nigel Cooper as a director
1 May 2013Termination of appointment of a director
1 May 2013Appointment of Simon Nigel Cooper as a director
1 May 2013Termination of appointment of a director
13 March 2013Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013
13 March 2013Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013
10 January 2013Particulars of a mortgage or charge / charge no: 53
10 January 2013Particulars of a mortgage or charge / charge no: 53
13 December 2012Termination of appointment of Peter William Boyles as a director
13 December 2012Termination of appointment of Peter William Boyles as a director
2 November 2012Termination of appointment of Johnson Garner as a director
2 November 2012Termination of appointment of Johnson Garner as a director
9 August 2012Appointment of Thierry Bernard Moulonguet as a director
9 August 2012Appointment of Thierry Bernard Moulonguet as a director
3 August 2012Termination of appointment of Alexander Flockhart as a director
3 August 2012Termination of appointment of Alexander Flockhart as a director
5 July 2012Duplicate mortgage certificatecharge no:51
5 July 2012Duplicate mortgage certificatecharge no:51
3 July 2012Particulars of a mortgage or charge / charge no: 51
3 July 2012Particulars of a mortgage or charge / charge no: 51
27 June 2012Particulars of a mortgage or charge / charge no: 52
27 June 2012Particulars of a mortgage or charge / charge no: 52
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
1 June 2012Appointment of Mr Simon William De Mussenden Leathes as a director
1 June 2012Appointment of Mr Simon William De Mussenden Leathes as a director
11 May 2012Group of companies' accounts made up to 31 December 2011
11 May 2012Group of companies' accounts made up to 31 December 2011
4 May 2012Termination of appointment of Philippe Jacques Claude Houze as a director
4 May 2012Termination of appointment of Philippe Jacques Claude Houze as a director
3 May 2012Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012
3 May 2012Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012
23 April 2012Director's details changed for Alexander Andrew Flockhart on 1 January 2011
23 April 2012Director's details changed for Alexander Andrew Flockhart on 11 February 2011
23 April 2012Director's details changed for Alexander Andrew Flockhart on 1 January 2011
23 April 2012Director's details changed for Alexander Andrew Flockhart on 1 January 2011
23 April 2012Director's details changed for Alexander Andrew Flockhart on 11 February 2011
1 March 2012Particulars of a mortgage or charge / charge no: 50
1 March 2012Particulars of a mortgage or charge / charge no: 50
15 February 2012Appointment of Antonio Pedro Dos Santos Simoes as a director
15 February 2012Appointment of Antonio Pedro Dos Santos Simoes as a director
4 January 2012Termination of appointment of Paul Thurston as a director
4 January 2012Termination of appointment of Paul Thurston as a director
5 August 2011Interim accounts made up to 30 June 2011
5 August 2011Interim accounts made up to 30 June 2011
14 July 2011Appointment of Piraye Antika as a director
14 July 2011Appointment of Piraye Antika as a director
21 June 2011Particulars of a mortgage or charge / charge no: 49
21 June 2011Particulars of a mortgage or charge / charge no: 49
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
2 June 2011Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011
2 June 2011Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011
2 June 2011Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011
20 May 2011Group of companies' accounts made up to 31 December 2010
20 May 2011Group of companies' accounts made up to 31 December 2010
11 March 2011Director's details changed for Paul Anthony Thurston on 1 March 2011
11 March 2011Director's details changed for Paul Anthony Thurston on 1 March 2011
11 March 2011Director's details changed for Paul Anthony Thurston on 1 March 2011
25 February 2011Termination of appointment of David Budd as a director
25 February 2011Termination of appointment of David Budd as a director
22 February 2011Director's details changed for Denise Mary Holt on 1 February 2011
22 February 2011Director's details changed for Denise Mary Holt on 1 February 2011
22 February 2011Director's details changed for Denise Mary Holt on 1 February 2011
3 February 2011Appointment of Denise Mary Holt as a director
3 February 2011Appointment of Denise Mary Holt as a director
2 February 2011Termination of appointment of Sean O'sullivan as a director
2 February 2011Termination of appointment of Sean O'sullivan as a director
11 January 2011Termination of appointment of Stuart Gulliver as a director
11 January 2011Termination of appointment of Stuart Gulliver as a director
22 December 2010Appointment of Johnson Daniel Garner as a director
22 December 2010Appointment of Johnson Daniel Garner as a director
14 December 2010Appointment of Brian Robertson as a director
14 December 2010Appointment of Brian Robertson as a director
7 December 2010Termination of appointment of Stephen Green as a director
7 December 2010Termination of appointment of Stephen Green as a director
4 December 2010Particulars of a mortgage or charge / charge no: 48
4 December 2010Particulars of a mortgage or charge / charge no: 47
4 December 2010Particulars of a mortgage or charge / charge no: 47
4 December 2010Particulars of a mortgage or charge / charge no: 48
11 November 2010Appointment of James William Leng as a director
11 November 2010Appointment of Monsieur Philippe Jacques Claude Houze as a director
11 November 2010Appointment of James William Leng as a director
11 November 2010Appointment of Monsieur Philippe Jacques Claude Houze as a director
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2010Termination of appointment of Michael Geoghegan as a director
22 October 2010Termination of appointment of Michael Geoghegan as a director
19 August 2010Interim accounts made up to 30 June 2010
19 August 2010Interim accounts made up to 30 June 2010
5 August 2010Appointment of Peter William Boyles as a director
5 August 2010Appointment of Peter William Boyles as a director
4 August 2010Appointment of Alexander Andrew Flockhart as a director
4 August 2010Appointment of Alexander Andrew Flockhart as a director
25 June 2010Group of companies' accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in aa were administratively removed on the 09/09/2010.
25 June 2010Group of companies' accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in aa were administratively removed on the 09/09/2010.
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
12 May 2010Director's details changed for Paul Anthony Thurston on 26 April 2010
12 May 2010Director's details changed for Paul Anthony Thurston on 26 April 2010
30 December 2009Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009
30 December 2009Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009
22 October 2009Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009
22 October 2009Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009
15 October 2009Statement of company's objects
15 October 2009Statement of company's objects
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 August 2009Interim accounts made up to 30 June 2009
18 August 2009Interim accounts made up to 30 June 2009
7 July 2009Appointment terminated director dyfrig john
7 July 2009Appointment terminated director dyfrig john
2 June 2009Return made up to 08/05/09; full list of members
2 June 2009Group of companies' accounts made up to 31 December 2008
2 June 2009Group of companies' accounts made up to 31 December 2008
2 June 2009Return made up to 08/05/09; full list of members
12 May 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 796969106/796969107\
12 May 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 796969106/796969107\
7 May 2009Appointment terminated director john fishburn
7 May 2009Appointment terminated director john fishburn
8 April 2009Duplicate mortgage certificatecharge no:43
8 April 2009Duplicate mortgage certificatecharge no:43
6 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 796969105/796969106\
6 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 796969105/796969106\
4 April 2009Particulars of a mortgage or charge / charge no: 43
4 April 2009Particulars of a mortgage or charge / charge no: 43
23 February 2009Return made up to 08/05/08; full list of members; amend
23 February 2009Ad 30/01/09\gbp si 1@1=1\gbp ic 796969104/796969105\
23 February 2009Return made up to 08/05/08; full list of members; amend
23 February 2009Ad 30/01/09\gbp si 1@1=1\gbp ic 796969104/796969105\
3 February 2009Director appointed mary elizabeth marsh
3 February 2009Director appointed mary elizabeth marsh
28 January 2009Appointment terminated director charles filippi
28 January 2009Appointment terminated director charles filippi
22 October 2008Director's change of particulars / peter shawyer / 01/10/2008
22 October 2008Director's change of particulars / peter shawyer / 01/10/2008
14 October 2008Memorandum and Articles of Association
14 October 2008Memorandum and Articles of Association
13 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 796969103/796969104\
13 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 796969103/796969104\
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 September 2008Cbm 12 - notice of cross border merger
4 September 2008Cbm 12 - notice of cross border merger
23 August 2008Particulars of a mortgage or charge/398 / charge no: 42
23 August 2008Particulars of a mortgage or charge/398 / charge no: 41
23 August 2008Particulars of a mortgage or charge/398 / charge no: 42
23 August 2008Particulars of a mortgage or charge/398 / charge no: 41
19 August 2008Particulars of a mortgage or charge / charge no: 40
19 August 2008Particulars of a mortgage or charge / charge no: 39
19 August 2008Particulars of a mortgage or charge / charge no: 40
19 August 2008Particulars of a mortgage or charge / charge no: 39
4 August 2008Particulars of a mortgage or charge / charge no: 38
4 August 2008Particulars of a mortgage or charge / charge no: 38
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 July 2008Return made up to 08/05/08; full list of members
14 July 2008Return made up to 08/05/08; full list of members
30 June 2008Director appointed paul anthony thurston
30 June 2008Director appointed paul anthony thurston
4 June 2008Group of companies' accounts made up to 31 December 2007
4 June 2008Group of companies' accounts made up to 31 December 2007
16 May 2008Ad 09/05/08\gbp si 1@1=1\gbp ic 796969103/796969104\
16 May 2008Ad 09/05/08\gbp si 1@1=1\gbp ic 796969103/796969104\
29 April 2008Appointment terminated director christopher jones
29 April 2008Appointment terminated director christopher jones
14 September 2007New director appointed
14 September 2007New director appointed
7 September 2007Interim accounts made up to 30 June 2007
7 September 2007Interim accounts made up to 30 June 2007
11 June 2007Group of companies' accounts made up to 31 December 2006
11 June 2007Group of companies' accounts made up to 31 December 2006
6 June 2007Return made up to 08/05/07; full list of members
6 June 2007Return made up to 08/05/07; full list of members
24 April 2007Director resigned
24 April 2007Director resigned
29 March 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 796969102/796969103
29 March 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 796969102/796969103
19 September 2006New director appointed
19 September 2006New director appointed
3 August 2006Interim accounts made up to 30 June 2006
3 August 2006Interim accounts made up to 30 June 2006
28 July 2006Particulars of mortgage/charge
28 July 2006Particulars of mortgage/charge
4 July 2006Memorandum and Articles of Association
4 July 2006Memorandum and Articles of Association
15 June 2006Return made up to 08/05/06; full list of members
15 June 2006Return made up to 08/05/06; full list of members
17 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 796969101/796969102
17 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 796969101/796969102
7 April 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 796969100/796969101
7 April 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 796969100/796969101
28 March 2006Group of companies' accounts made up to 31 December 2005
28 March 2006Group of companies' accounts made up to 31 December 2005
3 February 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 796969098/796969099
3 February 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 796969098/796969099
3 February 2006Ad 16/12/05--------- £ si 1@1=1 £ ic 796969099/796969100
3 February 2006Ad 16/12/05--------- £ si 1@1=1 £ ic 796969099/796969100
12 December 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 796969097/796969098
12 December 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 796969097/796969098
24 November 2005Director's particulars changed
24 November 2005Director's particulars changed
8 November 2005Secretary's particulars changed
8 November 2005Secretary's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
21 October 2005Particulars of mortgage/charge
21 October 2005Particulars of mortgage/charge
17 June 2005Group of companies' accounts made up to 31 December 2004
17 June 2005Group of companies' accounts made up to 31 December 2004
9 June 2005Listing of particulars
9 June 2005Listing of particulars
8 June 2005Return made up to 08/05/05; full list of members
8 June 2005Return made up to 08/05/05; full list of members
7 June 2005Director resigned
7 June 2005Director resigned
28 May 2005New director appointed
28 May 2005New director appointed
25 May 2005New director appointed
25 May 2005Particulars of mortgage/charge
25 May 2005Particulars of mortgage/charge
25 May 2005New director appointed
11 April 2005Director's particulars changed
11 April 2005Director's particulars changed
31 March 2005Director's particulars changed
31 March 2005Director's particulars changed
2 March 2005Director's particulars changed
2 March 2005Director's particulars changed
2 March 2005Director's particulars changed
2 March 2005Director's particulars changed
2 March 2005Director's particulars changed
2 March 2005Director's particulars changed
13 January 2005Director resigned
13 January 2005Director resigned
22 December 2004Director's particulars changed
22 December 2004Director's particulars changed
22 December 2004Director's particulars changed
22 December 2004Director's particulars changed
8 December 2004Director's particulars changed
8 December 2004Director's particulars changed
7 December 2004New director appointed
7 December 2004New director appointed
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
23 November 2004Declaration of satisfaction of mortgage/charge
26 October 2004New director appointed
26 October 2004New director appointed
4 June 2004Secretary resigned
4 June 2004New secretary appointed
4 June 2004Director resigned
4 June 2004Secretary resigned
4 June 2004Listing of particulars
4 June 2004Director resigned
4 June 2004Listing of particulars
4 June 2004New secretary appointed
24 May 2004Return made up to 08/05/04; full list of members
24 May 2004Return made up to 08/05/04; full list of members
21 May 2004Group of companies' accounts made up to 31 December 2003
21 May 2004Group of companies' accounts made up to 31 December 2003
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
6 May 2004Listing of particulars
6 May 2004Listing of particulars
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
22 April 2004Declaration of satisfaction of mortgage/charge
29 March 2004Ad 17/03/04--------- £ si 1@1=1 £ ic 796609096/796609097
29 March 2004Ad 17/03/04--------- £ si 1@1=1 £ ic 796609096/796609097
5 March 2004Director resigned
5 March 2004Director resigned
20 February 2004New director appointed
20 February 2004New director appointed
21 January 2004New director appointed
21 January 2004New director appointed
15 January 2004Director resigned
15 January 2004Director resigned
14 November 2003Particulars of mortgage/charge
14 November 2003Particulars of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
13 November 2003Declaration of satisfaction of mortgage/charge
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
8 October 2003Declaration of satisfaction of mortgage/charge
11 September 2003Declaration of satisfaction of mortgage/charge
11 September 2003Declaration of satisfaction of mortgage/charge
11 September 2003Declaration of satisfaction of mortgage/charge
11 September 2003Declaration of satisfaction of mortgage/charge
11 September 2003Declaration of satisfaction of mortgage/charge
11 September 2003Declaration of satisfaction of mortgage/charge
5 September 2003Declaration of satisfaction of mortgage/charge
5 September 2003Declaration of satisfaction of mortgage/charge
18 June 2003New director appointed
18 June 2003New director appointed
6 June 2003Director resigned
6 June 2003Director resigned
6 June 2003Director resigned
6 June 2003Director resigned
4 June 2003Listing of particulars
4 June 2003Listing of particulars
29 May 2003Return made up to 08/05/03; full list of members
29 May 2003Location of register of members
29 May 2003Location of register of members
29 May 2003Return made up to 08/05/03; full list of members
7 May 2003Group of companies' accounts made up to 31 December 2002
7 May 2003Group of companies' accounts made up to 31 December 2002
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
16 January 2003New director appointed
16 January 2003New director appointed
7 January 2003Director resigned
7 January 2003Director resigned
20 December 2002Listing of particulars
20 December 2002Listing of particulars
20 December 2002Listing of particulars
20 December 2002Listing of particulars
20 December 2002Listing of particulars
20 December 2002Listing of particulars
18 December 2002Ad 18/11/02--------- £ si 65884@1=65884 £ ic 796543212/796609096
18 December 2002Ad 18/11/02--------- £ si 65884@1=65884 £ ic 796543212/796609096
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 July 2002Director's particulars changed
21 July 2002Director's particulars changed
8 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 796543211/796543212
8 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 796543211/796543212
1 July 2002Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX
1 July 2002Registered office changed on 01/07/02 from: registered office changed
1 July 2002Registered office changed on 01/07/02 from: registered office changed
1 July 2002Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX
7 June 2002Group of companies' accounts made up to 31 December 2001
7 June 2002Listing of particulars
7 June 2002Group of companies' accounts made up to 31 December 2001
7 June 2002Listing of particulars
5 June 2002Return made up to 08/05/02; full list of members
5 June 2002Return made up to 08/05/02; full list of members
23 April 2002Particulars of mortgage/charge
23 April 2002Particulars of mortgage/charge
21 March 2002Us$ sr [email protected] 07/03/02
21 March 2002Us$ sr [email protected] 07/03/02
14 March 2002Ad 07/03/02--------- us$ si [email protected]=20000 us$ ic 330000/350000
14 March 2002Ad 07/03/02--------- us$ si [email protected]=20000 us$ ic 330000/350000
1 February 2002£ ic 796903211/796543211 29/10/01 £ sr [email protected]=360000
1 February 2002£ ic 796903211/796543211 29/10/01 £ sr [email protected]=360000
23 November 2001Memorandum and Articles of Association
23 November 2001Memorandum and Articles of Association
7 November 2001Director's particulars changed
7 November 2001Director's particulars changed
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2001Nc inc already adjusted 27/09/01
6 November 2001Nc inc already adjusted 27/09/01
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2001Director resigned
6 November 2001Notice of assignment of name or new name to shares
6 November 2001Notice of assignment of name or new name to shares
6 November 2001Director resigned
31 October 2001Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000
31 October 2001Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000
23 August 2001Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000
23 August 2001Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000
8 August 2001New director appointed
8 August 2001New director appointed
31 July 2001Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000
31 July 2001Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000
25 July 2001Return made up to 08/05/01; full list of members
25 July 2001Return made up to 08/05/01; full list of members
20 July 2001Us$ nc 2040000/2190000 22/06/01
20 July 2001Notice of assignment of name or new name to shares
20 July 2001Memorandum and Articles of Association
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2001Notice of assignment of name or new name to shares
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2001Memorandum and Articles of Association
20 July 2001Us$ nc 2040000/2190000 22/06/01
2 July 2001New director appointed
2 July 2001New director appointed
13 June 2001Listing of particulars
13 June 2001Listing of particulars
4 June 2001Director resigned
4 June 2001Director resigned
1 June 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 796903210/796903211
1 June 2001Particulars of contract relating to shares
1 June 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 796903210/796903211
1 June 2001Particulars of contract relating to shares
11 May 2001Full group accounts made up to 31 December 2000
11 May 2001Full group accounts made up to 31 December 2000
11 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 796903209/796903210
11 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 796903209/796903210
20 March 2001Particulars of contract relating to shares
20 March 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 796903208/796903209
20 March 2001Particulars of contract relating to shares
20 March 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 796903208/796903209
16 March 2001Particulars of mortgage/charge
16 March 2001Particulars of mortgage/charge
16 March 2001Particulars of mortgage/charge
16 March 2001Particulars of mortgage/charge
1 February 2001New director appointed
1 February 2001New director appointed
6 December 2000Listing of particulars
6 December 2000Listing of particulars
15 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 796903207/796903208
15 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 796903207/796903208
10 October 2000Particulars of mortgage/charge
10 October 2000Particulars of mortgage/charge
10 October 2000Particulars of mortgage/charge
10 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
30 September 2000Particulars of mortgage/charge
15 September 2000New director appointed
15 September 2000New director appointed
31 July 2000Listing of particulars
31 July 2000Listing of particulars
7 June 2000Return made up to 08/05/00; full list of members
7 June 2000Return made up to 08/05/00; full list of members
31 May 2000Director resigned
31 May 2000Director resigned
19 May 2000Full group accounts made up to 31 December 1999
19 May 2000Full group accounts made up to 31 December 1999
3 May 2000Declaration of satisfaction of mortgage/charge
3 May 2000Declaration of satisfaction of mortgage/charge
19 January 2000Ad 02/01/00--------- £ si 1@1=1 £ ic 796903204/796903205
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903206/796903207
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903206/796903207
19 January 2000Ad 02/01/00--------- £ si 1@1=1 £ ic 796903204/796903205
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903205/796903206
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903205/796903206
23 November 1999Location of debenture register
23 November 1999Location of debenture register
24 September 1999Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99
24 September 1999Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99
27 August 1999Director's particulars changed
27 August 1999Director's particulars changed
9 July 1999Listing of particulars
9 July 1999Listing of particulars
1 July 1999Listing of particulars
1 July 1999Listing of particulars
14 June 1999Return made up to 08/05/99; no change of members
14 June 1999Return made up to 08/05/99; no change of members
7 June 1999Full group accounts made up to 31 December 1998
7 June 1999Full group accounts made up to 31 December 1998
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
17 May 1999Listing of particulars
17 May 1999Listing of particulars
10 May 1999Director resigned
10 May 1999Director resigned
27 January 1999Director's particulars changed
27 January 1999Director's particulars changed
16 December 1998Location of debenture register (non legible)
16 December 1998Location of debenture register (non legible)
9 December 1998Particulars of mortgage/charge
9 December 1998Particulars of mortgage/charge
1 December 1998Director's particulars changed
1 December 1998Director's particulars changed
27 October 1998Director's particulars changed
27 October 1998Director's particulars changed
18 September 1998Director's particulars changed
18 September 1998Director's particulars changed
23 July 1998Particulars of mortgage/charge
23 July 1998Particulars of mortgage/charge
30 June 1998Listing of particulars
30 June 1998Listing of particulars
5 June 1998Director's particulars changed
5 June 1998Director's particulars changed
5 June 1998Director's particulars changed
5 June 1998Director's particulars changed
1 June 1998Director resigned
1 June 1998Director resigned
1 June 1998Director resigned
1 June 1998Director resigned
1 June 1998Director resigned
1 June 1998Director resigned
28 May 1998Full group accounts made up to 31 December 1997
28 May 1998Full group accounts made up to 31 December 1997
22 May 1998Return made up to 08/05/98; no change of members
22 May 1998Return made up to 08/05/98; no change of members
8 April 1998New director appointed
8 April 1998New director appointed
16 March 1998Listing of particulars
16 March 1998Listing of particulars
6 March 1998Director resigned
6 March 1998Director resigned
4 July 1997Listing of particulars
4 July 1997Listing of particulars
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 June 1997Return made up to 08/05/97; full list of members
19 June 1997Return made up to 08/05/97; full list of members
8 June 1997New director appointed
8 June 1997New director appointed
28 May 1997Full group accounts made up to 31 December 1996
28 May 1997Full group accounts made up to 31 December 1996
28 April 1997Memorandum and Articles of Association
28 April 1997Memorandum and Articles of Association
28 April 1997Resolutions
  • SRES13 ‐ Special resolution
28 April 1997Resolutions
  • SRES13 ‐ Special resolution
18 April 1997Listing of particulars
18 April 1997Listing of particulars
7 March 1997Memorandum and Articles of Association
7 March 1997Us$ nc 2000000/2040000 05/02/97
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
7 March 1997Memorandum and Articles of Association
7 March 1997Us$ nc 2000000/2040000 05/02/97
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 February 1997Statement of rights attached to allotted shares
28 February 1997Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000
28 February 1997Statement of rights attached to allotted shares
28 February 1997Statement of rights attached to allotted shares
28 February 1997Statement of rights attached to allotted shares
28 February 1997Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000
9 January 1997Ad 23/12/96--------- premium £ si 1@1=1 £ ic 797063203/797063204
9 January 1997Ad 23/12/96--------- premium £ si 1@1=1 £ ic 797063203/797063204
2 January 1997Director resigned
2 January 1997Director resigned
8 November 1996New director appointed
8 November 1996Director resigned
8 November 1996New director appointed
8 November 1996Director resigned
1 October 1996New director appointed
1 October 1996New director appointed
12 August 1996Statement of rights attached to allotted shares
12 August 1996Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000
12 August 1996Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000
12 August 1996Statement of rights attached to allotted shares
12 August 1996Statement of rights attached to allotted shares
12 August 1996Statement of rights attached to allotted shares
1 August 1996Listing of particulars
1 August 1996Listing of particulars
8 July 1996Listing of particulars
8 July 1996Listing of particulars
5 July 1996New secretary appointed
5 July 1996New secretary appointed
3 July 1996Secretary resigned;new secretary appointed
3 July 1996Secretary resigned;new secretary appointed
18 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 797063202/797063203
18 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 797063202/797063203
10 June 1996Director resigned
10 June 1996Director resigned
10 June 1996Director resigned
10 June 1996Director resigned
5 June 1996Full group accounts made up to 31 December 1995
5 June 1996Full group accounts made up to 31 December 1995
31 May 1996Return made up to 08/05/96; no change of members
31 May 1996Return made up to 08/05/96; no change of members
31 May 1996Location of debenture register
31 May 1996Location of debenture register
13 May 1996Director's particulars changed
13 May 1996Director's particulars changed
6 May 1996New director appointed
6 May 1996New director appointed
22 March 1996Listing of particulars
22 March 1996Listing of particulars
7 December 1995New director appointed
7 December 1995Director resigned
7 December 1995Director resigned
7 December 1995New director appointed
28 November 1995Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202
28 November 1995Statement of rights attached to allotted shares
28 November 1995Statement of rights attached to allotted shares
28 November 1995Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202
28 November 1995Statement of rights attached to allotted shares
28 November 1995Statement of rights attached to allotted shares
1 September 1995Particulars of mortgage/charge
1 September 1995Particulars of mortgage/charge
30 August 1995Particulars of mortgage/charge
30 August 1995Particulars of mortgage/charge
30 August 1995Particulars of mortgage/charge
30 August 1995Particulars of mortgage/charge
29 August 1995Particulars of mortgage/charge
29 August 1995Particulars of mortgage/charge
29 August 1995Particulars of mortgage/charge
29 August 1995Particulars of mortgage/charge
5 July 1995Listing of particulars
5 July 1995Listing of particulars
31 May 1995Return made up to 08/05/95; no change of members
31 May 1995Return made up to 08/05/95; no change of members
25 May 1995Particulars of mortgage/charge
25 May 1995Particulars of mortgage/charge
25 May 1995Particulars of mortgage/charge
25 May 1995Particulars of mortgage/charge
24 May 1995Listing of particulars
24 May 1995Listing of particulars
16 May 1995Full group accounts made up to 31 December 1994
16 May 1995Full group accounts made up to 31 December 1994
26 April 1995Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000
26 April 1995Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000
21 April 1995Particulars of mortgage/charge
21 April 1995Particulars of mortgage/charge
13 April 1995Statement of rights attached to allotted shares
13 April 1995Statement of rights attached to allotted shares
13 April 1995Statement of rights attached to allotted shares
13 April 1995Statement of rights attached to allotted shares
6 February 1995Director resigned;new director appointed
6 February 1995Director resigned;new director appointed
6 February 1995Director resigned;new director appointed
24 January 1995Director's particulars changed
24 January 1995Director's particulars changed
24 January 1995Director's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 June 1994Return made up to 08/05/94; full list of members
1 June 1994Return made up to 08/05/94; full list of members
1 June 1994Return made up to 08/05/94; full list of members
4 May 1994Full group accounts made up to 31 December 1993
4 May 1994Full group accounts made up to 31 December 1993
28 April 1994Particulars of mortgage/charge
28 April 1994Particulars of mortgage/charge
13 October 1993Statement of rights attached to allotted shares
13 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
13 October 1993Statement of rights attached to allotted shares
11 October 1993Listing of particulars
4 October 1993Memorandum and Articles of Association
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 October 1993Resolutions
  • SRES13 ‐ Special resolution
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 October 1993Memorandum and Articles of Association
4 October 1993Resolutions
  • SRES13 ‐ Special resolution
28 September 1993Ad 16/09/93--------- £ si 1@1=1 £ ic 1150709915/1150709916
28 September 1993Ad 16/09/93--------- £ si 1@1=1 £ ic 1150709915/1150709916
28 September 1993Resolutions
  • SRES13 ‐ Special resolution
28 September 1993Resolutions
  • SRES13 ‐ Special resolution
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 September 1993Memorandum and Articles of Association
15 September 1993Memorandum and Articles of Association
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 September 1993Auditor's resignation
1 September 1993Auditor's resignation
10 June 1993Full group accounts made up to 31 December 1992
10 June 1993Full group accounts made up to 31 December 1992
10 June 1993Return made up to 08/05/93; bulk list available separately
10 June 1993Return made up to 08/05/93; bulk list available separately
24 January 1993Ad 08/01/93--------- £ si 247@1=247 £ ic 1150709668/1150709915
24 January 1993Ad 08/01/93--------- £ si 247@1=247 £ ic 1150709668/1150709915
15 December 1992Particulars of mortgage/charge
15 December 1992Particulars of mortgage/charge
29 May 1992Return made up to 08/05/92; bulk list available separately
29 May 1992Return made up to 08/05/92; bulk list available separately
28 May 1992Full group accounts made up to 31 December 1991
28 May 1992Full group accounts made up to 31 December 1991
19 May 1992Memorandum and Articles of Association
19 May 1992Memorandum and Articles of Association
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 August 1991Return made up to 08/05/91; bulk list available separately
27 August 1991Return made up to 08/05/91; bulk list available separately
21 June 1991Full group accounts made up to 31 December 1990
21 June 1991Full group accounts made up to 31 December 1990
2 June 1991Memorandum and Articles of Association
2 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
2 June 1991Memorandum and Articles of Association
2 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
27 November 1990Ad 02/11/90--------- £ si 87687@1=87687 £ ic 783524130/783611817
27 November 1990Ad 02/11/90--------- £ si 87687@1=87687 £ ic 783524130/783611817
22 November 1990Ad 09/11/90--------- £ si 456@1=456 £ ic 783523674/783524130
22 November 1990Ad 09/11/90--------- £ si 456@1=456 £ ic 783523674/783524130
6 June 1990Declaration of satisfaction of mortgage/charge
6 June 1990Declaration of satisfaction of mortgage/charge
31 May 1990Full group accounts made up to 31 December 1989
31 May 1990Full group accounts made up to 31 December 1989
31 May 1990Return made up to 08/05/90; bulk list available separately
31 May 1990Return made up to 08/05/90; bulk list available separately
4 May 1990Memorandum and Articles of Association
4 May 1990Memorandum and Articles of Association
4 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
2 November 1989Nc inc already adjusted 02/10/89
2 November 1989Nc inc already adjusted 02/10/89
17 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
17 October 1989S-div
17 October 1989S-div
17 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
17 October 1989Nc inc already adjusted
17 October 1989Nc inc already adjusted
16 August 1989Memorandum and Articles of Association
16 August 1989Memorandum and Articles of Association
16 June 1989Full group accounts made up to 31 December 1988
16 June 1989Full group accounts made up to 31 December 1988
31 May 1989Notice of assignment of name or new name to shares
31 May 1989Notice of assignment of name or new name to shares
18 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
18 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 May 1989£ nc 1000000000/1150000000
18 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 May 1989£ nc 1000000000/1150000000
18 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
11 October 1988Particulars of mortgage/charge
11 October 1988Particulars of mortgage/charge
8 June 1988Full group accounts made up to 31 December 1987
8 June 1988Full group accounts made up to 31 December 1987
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 May 1988Memorandum and Articles of Association
16 May 1988Memorandum and Articles of Association
15 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 January 1988Memorandum and Articles of Association
15 January 1988Memorandum and Articles of Association
11 December 1987Wd 08/12/87 ad 27/11/87--------- premium £ si 20356@1=20356 £ ic 232311161/232331517
11 December 1987Wd 08/12/87 ad 27/11/87--------- premium £ si 20356@1=20356 £ ic 232311161/232331517
8 December 1987Wd 18/11/87 ad 23/10/87--------- premium £ si 3738@1=3738 £ ic 232307423/232311161
8 December 1987Wd 18/11/87 ad 23/10/87--------- premium £ si 3738@1=3738 £ ic 232307423/232311161
4 December 1987Prospectus
4 December 1987Prospectus
24 November 1987Wd 19/11/87 ad 06/11/87--------- premium £ si 1784@1=1784 £ ic 232305639/232307423
24 November 1987Wd 19/11/87 ad 06/11/87--------- premium £ si 1784@1=1784 £ ic 232305639/232307423
17 November 1987Wd 12/11/87 ad 30/10/87--------- premium £ si 6376@1=6376 £ ic 232299263/232305639
17 November 1987Wd 12/11/87 ad 30/10/87--------- premium £ si 6376@1=6376 £ ic 232299263/232305639
10 November 1987Wd 05/11/87 ad 09/10/87--------- premium £ si 2378@1=2378 £ ic 232296885/232299263
10 November 1987Wd 05/11/87 ad 09/10/87--------- premium £ si 2378@1=2378 £ ic 232296885/232299263
21 October 1987Wd 15/10/87 ad 02/10/87--------- premium £ si 5731@1=5731 £ ic 232288592/232294323
21 October 1987Wd 15/10/87 ad 02/10/87--------- premium £ si 5731@1=5731 £ ic 232288592/232294323
14 October 1987Wd 08/10/87 ad 25/09/87--------- premium £ si 2451@1=2451 £ ic 232286141/232288592
14 October 1987Wd 08/10/87 ad 25/09/87--------- premium £ si 2451@1=2451 £ ic 232286141/232288592
14 September 1987Memorandum and Articles of Association
14 September 1987Memorandum and Articles of Association
1 July 1987Full group accounts made up to 31 December 1986
1 July 1987Full group accounts made up to 31 December 1986
5 March 1987Return of allotments
5 March 1987Return of allotments
30 March 1984Accounts made up to 31 December 1983
30 March 1984Accounts made up to 31 December 1983
31 March 1983Accounts made up to 31 December 1982
1 February 1982Certificate of re-registration from Private to Public Limited Company
1 February 1982Certificate of re-registration from Private to Public Limited Company
30 March 1978Accounts made up to 31 December 1977
31 December 1975Accounts made up to 31 December 1975
31 December 1975Accounts made up to 31 December 1975
27 November 1923Company name changed\certificate issued on 27/11/23
27 November 1923Company name changed\certificate issued on 27/11/23
1 October 1918Company name changed\certificate issued on 01/10/18
1 October 1918Company name changed\certificate issued on 01/10/18
13 December 1901Registered office changed on 01/01/00 from: registered office changed
13 December 1901Registered office changed on 01/01/00 from: registered office changed
13 December 1901Certificate of incorporation
13 December 1901Incorporation
13 December 1901Incorporation
13 December 1901Company name changed\certificate issued on 01/01/00
13 December 1901Company name changed\certificate issued on 01/01/00
13 December 1901Certificate of incorporation
13 December 1901Company name changed\certificate issued on 01/01/00
13 December 1901Incorporation
13 December 1901Company name changed\certificate issued on 01/01/00
13 December 1901Certificate of incorporation
13 December 1901Incorporation
13 December 1901Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing