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

Goldman Sachs International Bank

Documents

Total Documents505
Total Pages3,993

Filing History

2 October 2023Termination of appointment of Carolyne Jane Hodkin as a secretary on 16 December 2019
10 May 2023Full accounts made up to 31 December 2022
20 April 2023Confirmation statement made on 20 April 2023 with no updates
22 March 2023Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019
3 February 2023Appointment of Sir Bradley Fried as a director on 1 February 2023
3 February 2023Termination of appointment of Esta Eiger Stecher as a director on 31 January 2023
9 January 2023Appointment of Mr Richard John Gnodde as a director on 5 January 2023
20 September 2022Appointment of Ms. Lisa Anne Donnelly as a director on 16 September 2022
29 July 2022Termination of appointment of Dermot William Mcdonogh as a director on 29 July 2022
21 July 2022Appointment of Mr Alexander Simon Golten as a director on 13 July 2022
18 May 2022Appointment of Mr Nirubhan Pathmanabhan as a director on 18 May 2022
9 May 2022Full accounts made up to 31 December 2021
28 April 2022Termination of appointment of David Michael Bicarregui as a director on 27 April 2022
20 April 2022Confirmation statement made on 20 April 2022 with no updates
17 December 2021Director's details changed for Mr Samuel Phillip Gyimah on 14 December 2021
12 August 2021Termination of appointment of David Daniel Wildermuth as a director on 27 July 2021
7 July 2021Auditor's resignation
17 June 2021Termination of appointment of Anthony Stephen Grabiner as a director on 31 May 2021
12 May 2021Full accounts made up to 31 December 2020
7 May 2021Confirmation statement made on 6 April 2021 with no updates
16 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020
6 November 2020Appointment of Mr Samuel Phillip Gyimah as a director on 5 November 2020
30 July 2020Full accounts made up to 30 November 2019
12 May 2020Termination of appointment of Clare Charlotte Richards as a secretary on 16 December 2019
12 May 2020Confirmation statement made on 4 April 2020 with no updates
27 March 2020Registration of charge 011225030022, created on 18 March 2020
18 December 2019Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 16 December 2019
18 December 2019Termination of appointment of Jeremy Philip Herman as a secretary on 16 December 2019
18 December 2019Termination of appointment of Timothy James Grayson as a secretary on 16 December 2019
18 December 2019Termination of appointment of Richard Mark Buckingham as a secretary on 16 December 2019
18 December 2019Termination of appointment of Kyle Robert Williams as a secretary on 16 December 2019
18 December 2019Termination of appointment of Claire Michelle Goodeve as a secretary on 16 December 2019
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 September 2019Secretary's details changed for Mr Kyle Robert Williams on 2 September 2019
13 September 2019Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019
6 September 2019Secretary's details changed for Mr Jeremy Philip Herman on 2 September 2019
6 September 2019Secretary's details changed for Mr Richard Mark Buckingham on 2 September 2019
5 September 2019Director's details changed for Mr Nigel Harman on 2 September 2019
5 September 2019Director's details changed for Mr David Michael Bicarregui on 2 September 2019
5 September 2019Secretary's details changed for Ms. Claire Michelle Goodeve on 2 September 2019
5 September 2019Director's details changed for Ms. Esta Eiger Stecher on 2 September 2019
5 September 2019Director's details changed for Mr Dermot William Mcdonogh on 2 September 2019
5 September 2019Director's details changed for Ms. Therese Lynn Miller on 2 September 2019
4 September 2019Director's details changed for David Daniel Wildermuth on 2 September 2019
4 September 2019Director's details changed for Ms. Catherine Gail Cripps on 2 September 2019
4 September 2019Director's details changed for Lord Anthony Stephen Grabiner on 2 September 2019
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London, EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
17 July 2019Director's details changed for Mr Dermot William Mcdonogh on 16 July 2019
6 June 2019Appointment of Ms. Claire Michelle Goodeve as a secretary on 15 May 2019
6 June 2019Termination of appointment of Faryar Shirzad as a secretary on 15 May 2019
8 May 2019Full accounts made up to 30 November 2018
4 April 2019Confirmation statement made on 4 April 2019 with updates
1 April 2019Appointment of Ms. Catherine Gail Cripps as a director on 1 April 2019
12 February 2019Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019
7 January 2019Termination of appointment of Eugene Henri Leouzon as a director on 31 December 2018
3 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018
2 May 2018Full accounts made up to 31 December 2017
4 April 2018Confirmation statement made on 31 March 2018 with updates
20 March 2018Director's details changed for Mr Eugene Henri Leouzon on 19 March 2016
2 January 2018Termination of appointment of Brian Griffiths as a director on 31 December 2017
27 November 2017Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017
27 November 2017Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017
1 November 2017Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017
1 November 2017Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017
1 November 2017Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017
1 November 2017Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017
1 November 2017Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017
1 November 2017Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017
15 May 2017Full accounts made up to 31 December 2016
15 May 2017Full accounts made up to 31 December 2016
11 May 2017Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017
11 May 2017Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017
10 April 2017Confirmation statement made on 31 March 2017 with updates
10 April 2017Confirmation statement made on 31 March 2017 with updates
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 February 2017Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017
27 February 2017Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017
20 December 2016Appointment of Mr Nigel Harman as a director on 16 December 2016
20 December 2016Appointment of Mr Nigel Harman as a director on 16 December 2016
19 December 2016Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016
19 December 2016Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016
7 September 2016Registration of charge 011225030021, created on 1 September 2016
7 September 2016Registration of charge 011225030018, created on 1 September 2016
7 September 2016Registration of charge 011225030020, created on 1 September 2016
7 September 2016Registration of charge 011225030019, created on 1 September 2016
7 September 2016Registration of charge 011225030021, created on 1 September 2016
7 September 2016Registration of charge 011225030019, created on 1 September 2016
7 September 2016Registration of charge 011225030020, created on 1 September 2016
7 September 2016Registration of charge 011225030018, created on 1 September 2016
24 August 2016Registration of charge 011225030017, created on 5 August 2016
24 August 2016Registration of charge 011225030017, created on 5 August 2016
20 June 2016Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016
20 June 2016Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016
1 June 2016Full accounts made up to 31 December 2015
1 June 2016Full accounts made up to 31 December 2015
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,169,994
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,169,994
7 March 2016Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016
7 March 2016Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016
21 October 2015Director's details changed for Therese Lynn Miller on 14 October 2015
21 October 2015Director's details changed for Therese Lynn Miller on 14 October 2015
2 October 2015Termination of appointment of Robin Antony Vince as a director on 1 October 2015
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
2 October 2015Termination of appointment of Robin Antony Vince as a director on 1 October 2015
2 October 2015Termination of appointment of Robin Antony Vince as a director on 1 October 2015
20 August 2015Director's details changed for Robin Antony Vince on 10 August 2015
20 August 2015Director's details changed for Robin Antony Vince on 10 August 2015
6 August 2015Appointment of Therese Lynn Miller as a director on 4 August 2015
6 August 2015Appointment of Therese Lynn Miller as a director on 4 August 2015
6 August 2015Appointment of Therese Lynn Miller as a director on 4 August 2015
7 June 2015Full accounts made up to 31 December 2014
7 June 2015Full accounts made up to 31 December 2014
1 May 2015Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015
1 May 2015Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015
20 April 2015Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015
20 April 2015Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014
26 November 2014Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014
26 November 2014Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
8 July 2014Appointment of Ms. Clare Charlotte Richards as a secretary
8 July 2014Appointment of Ms. Clare Charlotte Richards as a secretary
3 July 2014Termination of appointment of Harry Maxwell-Hyslop as a secretary
3 July 2014Termination of appointment of Harry Maxwell-Hyslop as a secretary
9 May 2014Full accounts made up to 31 December 2013
9 May 2014Full accounts made up to 31 December 2013
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,169,994
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,169,994
1 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
1 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
16 April 2013Full accounts made up to 31 December 2012
16 April 2013Full accounts made up to 31 December 2012
6 December 2012Resolutions
  • RES13 ‐ Consolidation 13/11/2012
  • RES12 ‐ Resolution of varying share rights or name
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 December 2012Resolutions
  • RES13 ‐ Consolidation 13/11/2012
  • RES12 ‐ Resolution of varying share rights or name
20 November 2012Change of share class name or designation
20 November 2012Change of share class name or designation
9 October 2012Appointment of Mr Eugene Henri Leouzon as a director
9 October 2012Appointment of Mr Eugene Henri Leouzon as a director
29 May 2012Appointment of Lord Brian Griffiths as a director
29 May 2012Appointment of Lord Brian Griffiths as a director
16 May 2012Full accounts made up to 31 December 2011
16 May 2012Full accounts made up to 31 December 2011
9 May 2012Memorandum and Articles of Association
9 May 2012Resolutions
  • RES13 ‐ Share capital increase 27/04/2012
  • RES10 ‐ Resolution of allotment of securities
9 May 2012Memorandum and Articles of Association
9 May 2012Resolutions
  • RES13 ‐ Share capital increase 27/04/2012
  • RES10 ‐ Resolution of allotment of securities
18 April 2012Appointment of David Daniel Wildermuth as a director
18 April 2012Appointment of David Daniel Wildermuth as a director
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
3 February 2012Termination of appointment of Stephen Davies as a director
3 February 2012Termination of appointment of Denis Coleman Iii as a director
3 February 2012Termination of appointment of Stephen Davies as a director
3 February 2012Termination of appointment of Maria Tejada as a director
3 February 2012Termination of appointment of Denis Coleman Iii as a director
3 February 2012Termination of appointment of Geoffery Lee as a director
3 February 2012Termination of appointment of Eugene Leouzon as a director
3 February 2012Termination of appointment of Geoffery Lee as a director
3 February 2012Termination of appointment of Eugene Leouzon as a director
3 February 2012Termination of appointment of Maria Tejada as a director
11 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 December 2011Memorandum and Articles of Association
22 December 2011Resolutions
  • RES13 ‐ Increase share capital 08/12/2011
  • RES10 ‐ Resolution of allotment of securities
22 December 2011Resolutions
  • RES13 ‐ Increase share capital 08/12/2011
  • RES10 ‐ Resolution of allotment of securities
22 December 2011Memorandum and Articles of Association
8 December 2011Appointment of Robin Antony Vince as a director
8 December 2011Appointment of Robin Antony Vince as a director
3 November 2011Particulars of a mortgage or charge / charge no: 16
3 November 2011Particulars of a mortgage or charge / charge no: 16
1 November 2011Particulars of a mortgage or charge / charge no: 15
1 November 2011Particulars of a mortgage or charge / charge no: 15
26 August 2011Appointment of Esta Eiger Stecher as a director
26 August 2011Appointment of Esta Eiger Stecher as a director
19 August 2011Termination of appointment of Glenn Earle as a director
19 August 2011Termination of appointment of Glenn Earle as a director
14 July 2011Statement of company's objects
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 July 2011Statement of company's objects
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 July 2011Appointment of Geoffery Lee as a director
4 July 2011Appointment of Geoffery Lee as a director
9 June 2011Termination of appointment of David Chan as a director
9 June 2011Termination of appointment of David Chan as a director
9 May 2011Full accounts made up to 31 December 2010
9 May 2011Full accounts made up to 31 December 2010
8 April 2011Annual return made up to 9 March 2011
8 April 2011Annual return made up to 9 March 2011
8 April 2011Annual return made up to 9 March 2011
11 October 2010Termination of appointment of Kirsten Pullan as a secretary
11 October 2010Termination of appointment of Kirsten Pullan as a secretary
12 July 2010Appointment of Maria Teresa Tejada as a director
12 July 2010Appointment of Maria Teresa Tejada as a director
5 July 2010Appointment of Denis Patrick Coleman Iii as a director
5 July 2010Appointment of Denis Patrick Coleman Iii as a director
3 June 2010Termination of appointment of Robert Henderson as a director
3 June 2010Termination of appointment of Robert Henderson as a director
14 May 2010Full accounts made up to 31 December 2009
14 May 2010Full accounts made up to 31 December 2009
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
15 December 2009Termination of appointment of David Buckley as a director
15 December 2009Termination of appointment of David Buckley as a director
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
24 March 2009Full accounts made up to 28 November 2008
24 March 2009Full accounts made up to 28 November 2008
13 March 2009Return made up to 09/03/09; full list of members
13 March 2009Return made up to 09/03/09; full list of members
27 February 2009Director appointed mr. Dermot mcdonogh
27 February 2009Director appointed mr. Dermot mcdonogh
16 February 2009Appointment terminated secretary nola brown
16 February 2009Appointment terminated secretary nola brown
3 February 2009Director appointed mr. David chan
3 February 2009Director appointed mr. David chan
28 November 2008Appointment terminated secretary jeremy herman
28 November 2008Appointment terminated secretary jeremy herman
1 October 2008Full accounts made up to 30 November 2007
1 October 2008Full accounts made up to 30 November 2007
26 September 2008Appointment terminated director carsten kengeter
26 September 2008Appointment terminated director carsten kengeter
9 April 2008Secretary appointed kirsten alexandra pullan
9 April 2008Secretary appointed kirsten alexandra pullan
29 March 2008Return made up to 09/03/08; full list of members
29 March 2008Return made up to 09/03/08; full list of members
6 February 2008New secretary appointed
6 February 2008New secretary appointed
23 August 2007Particulars of mortgage/charge
23 August 2007Particulars of mortgage/charge
23 August 2007Particulars of mortgage/charge
23 August 2007Particulars of mortgage/charge
18 July 2007New secretary appointed
18 July 2007New secretary appointed
9 July 2007Particulars of mortgage/charge
9 July 2007Particulars of mortgage/charge
29 June 2007Particulars of mortgage/charge
29 June 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
24 May 2007Full accounts made up to 24 November 2006
24 May 2007Full accounts made up to 24 November 2006
25 April 2007Return made up to 09/03/07; full list of members
25 April 2007Return made up to 09/03/07; full list of members
25 April 2007Particulars of mortgage/charge
25 April 2007Particulars of mortgage/charge
25 April 2007Particulars of mortgage/charge
25 April 2007Particulars of mortgage/charge
16 April 2007Particulars of mortgage/charge
16 April 2007Particulars of mortgage/charge
2 April 2007New director appointed
2 April 2007New director appointed
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2006New director appointed
18 December 2006New director appointed
31 July 2006New director appointed
31 July 2006New director appointed
26 July 2006Full accounts made up to 25 November 2005
26 July 2006Full accounts made up to 25 November 2005
19 April 2006New director appointed
19 April 2006New director appointed
4 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 2006Particulars of mortgage/charge
3 April 2006Particulars of mortgage/charge
2 March 2006Director resigned
2 March 2006Director resigned
16 September 2005Full accounts made up to 26 November 2004
16 September 2005Full accounts made up to 26 November 2004
31 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 February 2005Director resigned
16 February 2005Director resigned
27 January 2005Secretary resigned
27 January 2005New secretary appointed
27 January 2005New secretary appointed
27 January 2005Secretary resigned
10 September 2004Full accounts made up to 28 November 2003
10 September 2004Full accounts made up to 28 November 2003
30 March 2004Return made up to 09/03/04; full list of members
30 March 2004Return made up to 09/03/04; full list of members
11 September 2003Full accounts made up to 29 November 2002
11 September 2003Full accounts made up to 29 November 2002
11 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 March 2003Director's particulars changed
17 March 2003Director's particulars changed
11 February 2003Auditor's resignation
11 February 2003Auditor's resignation
28 January 2003Secretary resigned
28 January 2003Secretary resigned
27 December 2002Declaration of satisfaction of mortgage/charge
27 December 2002Declaration of satisfaction of mortgage/charge
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
8 September 2002Full accounts made up to 30 November 2001
8 September 2002Full accounts made up to 30 November 2001
17 July 2002New director appointed
17 July 2002New director appointed
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Return made up to 09/03/02; full list of members
27 March 2002Return made up to 09/03/02; full list of members
22 March 2002Secretary resigned
22 March 2002Secretary resigned
14 March 2002Secretary resigned
14 March 2002New secretary appointed
14 March 2002New secretary appointed
14 March 2002Secretary resigned
14 March 2002Secretary resigned
14 March 2002New secretary appointed
14 March 2002New secretary appointed
14 March 2002Secretary resigned
22 January 2002Director resigned
22 January 2002Director resigned
8 November 2001New director appointed
8 November 2001New director appointed
21 September 2001Director's particulars changed
21 September 2001Director's particulars changed
10 September 2001Full accounts made up to 24 November 2000
10 September 2001Full accounts made up to 24 November 2000
23 April 2001New secretary appointed
23 April 2001New secretary appointed
23 April 2001New secretary appointed
23 April 2001New secretary appointed
10 April 2001Director resigned
10 April 2001Director resigned
5 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2000Full accounts made up to 26 November 1999
14 September 2000Full accounts made up to 26 November 1999
24 August 2000Particulars of mortgage/charge
24 August 2000Particulars of mortgage/charge
31 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 February 2000Secretary's particulars changed
29 February 2000Secretary's particulars changed
19 January 2000Full accounts made up to 30 March 1999
19 January 2000Full accounts made up to 30 March 1999
5 October 1999Director resigned
5 October 1999New director appointed
5 October 1999Director resigned
5 October 1999Director resigned
5 October 1999Director resigned
5 October 1999New director appointed
5 October 1999Director resigned
5 October 1999Director resigned
24 September 1999New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
24 September 1999New director appointed
14 September 1999New director appointed
14 September 1999New director appointed
13 September 1999Accounting reference date shortened from 31/03/00 to 30/11/99
13 September 1999Accounting reference date shortened from 31/03/00 to 30/11/99
8 April 1999Return made up to 09/03/99; full list of members
8 April 1999Return made up to 09/03/99; full list of members
21 January 1999Full accounts made up to 31 March 1998
21 January 1999Full accounts made up to 31 March 1998
7 December 1998Director resigned
7 December 1998Director resigned
14 October 1998Auditor's resignation
14 October 1998Auditor's resignation
16 September 1998Secretary resigned
16 September 1998Secretary resigned
16 September 1998New secretary appointed
16 September 1998Secretary resigned
16 September 1998New secretary appointed
16 September 1998New secretary appointed
16 September 1998Secretary resigned
6 May 1998New director appointed
6 May 1998New director appointed
6 May 1998Director resigned
6 May 1998Director resigned
7 April 1998Return made up to 09/03/98; no change of members
7 April 1998Return made up to 09/03/98; no change of members
16 February 1998New secretary appointed
16 February 1998New secretary appointed
21 January 1998Full accounts made up to 31 March 1997
21 January 1998Full accounts made up to 31 March 1997
12 January 1998New director appointed
12 January 1998New director appointed
10 November 1997Director resigned
10 November 1997Director resigned
23 July 1997Director resigned
23 July 1997Director resigned
18 June 1997Director resigned
18 June 1997Director resigned
2 April 1997122
2 April 1997122
25 March 1997Return made up to 09/03/97; no change of members
25 March 1997Return made up to 09/03/97; no change of members
29 January 1997Full accounts made up to 31 March 1996
29 January 1997Full accounts made up to 31 March 1996
10 January 1997New director appointed
10 January 1997New director appointed
10 January 1997Secretary resigned
10 January 1997Secretary resigned
6 January 1997New secretary appointed
6 January 1997New secretary appointed
11 September 1996New director appointed
11 September 1996New director appointed
11 September 1996New director appointed
11 September 1996New director appointed
22 July 1996Director's particulars changed
22 July 1996Director's particulars changed
5 July 1996Director's particulars changed
5 July 1996Director's particulars changed
2 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
2 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 1996Director's particulars changed
22 February 1996Director's particulars changed
23 January 1996Full accounts made up to 31 March 1995
23 January 1996Full accounts made up to 31 March 1995
28 December 1995Us$ nc 50000000/0 08/12/95
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
28 December 1995£ nc 52000000/51000000 08/12/95
28 December 1995£ nc 52000000/51000000 08/12/95
28 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
28 December 1995Us$ nc 50000000/0 08/12/95
28 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
28 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
21 December 1995Memorandum and Articles of Association
21 December 1995Memorandum and Articles of Association
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
11 December 1995£ nc 11000000/52000000 04/12/95
11 December 1995£ nc 11000000/52000000 04/12/95
8 December 1995Application for reregistration from LTD to UNLTD
8 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 December 1995Re-registration of Memorandum and Articles
8 December 1995Re-registration of Memorandum and Articles
8 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 December 1995Members' assent for rereg from LTD to UNLTD
8 December 1995Application for reregistration from LTD to UNLTD
8 December 1995Certificate of change of name and re-registration to Unlimited
8 December 1995Declaration of assent for reregistration to UNLTD
8 December 1995Members' assent for rereg from LTD to UNLTD
8 December 1995Declaration of assent for reregistration to UNLTD
8 December 1995Certificate of change of name and re-registration to Unlimited
6 October 1995New director appointed
6 October 1995New director appointed
6 October 1995Director resigned
6 October 1995Director resigned
10 August 1995New director appointed
10 August 1995Director resigned
10 August 1995Director resigned
10 August 1995New director appointed
3 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 1995New director appointed
24 March 1995New director appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
12 July 1994Resolutions
  • ORES13 ‐ Ordinary resolution
7 April 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 1993Return made up to 09/03/93; no change of members
5 April 1993Return made up to 09/03/93; no change of members
3 April 1992Return made up to 09/03/92; no change of members
3 April 1992Return made up to 09/03/92; no change of members
8 April 1991Return made up to 09/03/91; full list of members
8 April 1991Return made up to 09/03/91; full list of members
2 April 1991Accounting reference date shortened from 30/11 to 31/03
2 April 1991Accounting reference date shortened from 30/11 to 31/03
10 January 1991Memorandum and Articles of Association
9 April 1990Return made up to 09/03/90; full list of members
9 April 1990Return made up to 09/03/90; full list of members
5 April 1989Return made up to 02/02/89; full list of members
5 April 1989Return made up to 02/02/89; full list of members
4 August 1988Return made up to 09/03/88; full list of members
4 August 1988Return made up to 09/03/88; full list of members
13 August 1987Return made up to 07/04/87; full list of members
13 August 1987Return made up to 07/04/87; full list of members
12 December 1986Return made up to 10/10/86; full list of members
12 December 1986Return made up to 10/10/86; full list of members
11 August 1982Company name changed\certificate issued on 11/08/82
11 August 1982Company name changed\certificate issued on 11/08/82
26 October 1979Company name changed\certificate issued on 26/10/79
26 October 1979Company name changed\certificate issued on 26/10/79
12 July 1973Incorporation
12 July 1973Incorporation
Sign up now to grow your client base. Plans & Pricing