ARBUTHNOT BANKING GROUP PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Ms Charlotte Louise Benham Crosswell as a director on 2025-07-16

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Resolutions

View Document

21/05/2521 May 2025 Termination of appointment of Alan Colin Drake Yarrow as a director on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Ian Andrew Dewar as a director on 2025-05-21

View Document

31/01/2531 January 2025 Director's details changed for Ian Andrew Dewar on 2025-01-31

View Document

10/10/2410 October 2024 Change of details for Flowidea Limited as a person with significant control on 2024-08-12

View Document

21/08/2421 August 2024 Director's details changed for Ian Andrew Dewar on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Sir Henry Angest on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr Andrew Alfred Salmon on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Sir Nigel Patrick Gray Boardman on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr James Robert Cobb on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12

View Document

10/07/2410 July 2024 Appointment of Mr Richard Kenneth Gabbertas as a director on 2024-07-02

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

10/06/2410 June 2024 Second filing of Confirmation Statement dated 2019-06-07

View Document

06/06/246 June 2024 Director's details changed for Mr Frederick Alexander Henry Angest on 2024-06-06

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

16/10/2316 October 2023 Director's details changed for Sir Alan Colin Drake Yarrow on 2023-10-16

View Document

01/09/231 September 2023 Appointment of Mrs Jayne Doreen Almond as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Lord James Meyer Sassoon as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mrs Angela Ann Knight as a director on 2023-09-01

View Document

12/07/2312 July 2023 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

07/06/237 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

31/03/2231 March 2022 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

11/10/2111 October 2021 Director's details changed for Sir Christopher John Rome Meyer on 2021-09-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

11/06/2111 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/1918 June 2019 Confirmation statement made on 2019-06-07 with updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR NIGEL PATRICK GRAY BOARDMAN

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 154319.43

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / FLOWIDEA LIMITED / 03/04/2019

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNAM

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY KAYE

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/06/185 June 2018 SAIL ADDRESS CHANGED FROM: LINK ASSET SERVICES THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

05/06/185 June 2018 SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

04/06/184 June 2018 SAIL ADDRESS CHANGED FROM: CAPITA ASSET SERVICES THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

04/06/184 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 809-REG INT IN SHARES DISC TO PUB CO

View Document

24/05/1824 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOWIDEA LIMITED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

09/06/179 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALFRED SALMON / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT COBB / 02/05/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 30/01/2017

View Document

20/10/1620 October 2016 INTERIM ACCOUNTS MADE UP TO 30/06/16

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LYNAM / 13/09/2010

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED SIR ALAN COLIN DRAKE YARROW

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 07/06/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON

View Document

17/05/1617 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH LEA

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 12/02/2016

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WICKHAM

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED IAN ANDREW DEWAR

View Document

18/06/1518 June 2015 07/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/06/1512 June 2015 SAIL ADDRESS CHANGED FROM: ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

02/06/152 June 2015 MAKE MARKET PURCHASES 14/05/2015

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ONE ARLESTON WAY SOLIHULL B90 4LH

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 17/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM FLEMING / 17/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 17/11/2014

View Document

11/07/1411 July 2014 07/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1417 April 2014 SECTION 519

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

16/04/1416 April 2014 SECTION 519

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 07/06/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 15/05/2013

View Document

22/05/1322 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 07/06/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 CANCEL SHARE PREMIUM ACCOUNT 12/06/2012

View Document

13/06/1213 June 2012 REDUCTION OF SHARE PREMIUM

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 152793.22

View Document

13/06/1213 June 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/05/1229 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR JAMES WILLIAM FLEMING

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ATHOLL TURRELL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRTON

View Document

16/11/1116 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 15279322

View Document

27/10/1127 October 2011 INTERIM ACCOUNTS MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 DIR AUTHORISED PURSUANT TO ARTICL 119.3 OF ARTICLES 10/10/2011

View Document

24/06/1124 June 2011 07/06/11 BULK LIST

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1118 May 2011 ADOPT ARTICLES 11/05/2011

View Document

11/05/1111 May 2011 INTERIM ACCOUNTS MADE UP TO 31/03/11

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM

View Document

24/06/1024 June 2010 07/06/10 BULK LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 10/06/2010

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT

View Document

08/02/108 February 2010 RETURN OF PURCHASE OF OWN SHARES 07/01/10 TREASURY CAPITAL GBP 3852.74

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 809-REG INT IN SHARES DISC TO PUB CO

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED DEAN MICHAEL PROCTOR

View Document

28/07/0928 July 2009 30/06/09 GBP TI [email protected]=175

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0922 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/097 May 2009 02/04/09 GBP TI [email protected]=170

View Document

08/04/098 April 2009 19/03/09 GBP TI [email protected]=210.75

View Document

27/01/0927 January 2009 08/01/09 GBP TI [email protected]=1430

View Document

29/12/0829 December 2008 27/11/08 GBP TI [email protected]=240

View Document

29/12/0829 December 2008 19/11/08 GBP TI [email protected]=383.5

View Document

19/11/0819 November 2008 27/10/08 GBP TI [email protected]=50

View Document

14/11/0814 November 2008 05/11/08 GBP TI [email protected]=90

View Document

11/11/0811 November 2008 14/10/08 GBP TI [email protected]=130

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JAMES COBB

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SHERIFF

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KIRTON / 30/10/2008

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 10/10/08 GBP TI [email protected]=200

View Document

24/10/0824 October 2008 09/10/08 GBP TI [email protected]=113.49

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 15/09/08 GBP TI [email protected]=210

View Document

29/09/0829 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHERIFF / 22/09/2008

View Document

29/09/0829 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NEIL KIRTON

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN REED

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK BROWN

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/0830 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0830 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0830 May 2008 ADOPT ARTICLES 14/05/2008

View Document

30/05/0830 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/077 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0610 May 2006 OFFER 27/04/06

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 07/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0520 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/051 June 2005 COMPANY NAME CHANGED SECURE TRUST BANKING GROUP PLC CERTIFICATE ISSUED ON 01/06/05

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RE-OFFER FOR ISS SHARES 20/01/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 07/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0416 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/049 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 07/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 AUTH TO MAKE MARKET PUR 14/05/03

View Document

20/05/0320 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 £ IC 134469/131069 21/03/03 £ SR [email protected]=3400

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 £ IC 135569/134469 21/01/03 £ SR [email protected]=1100

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 £ IC 137179/135569 19/12/02 £ SR [email protected]=1610

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 RETURN MADE UP TO 07/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 £ IC 137629/135629 14/05/02 £ SR [email protected]=2000

View Document

01/03/021 March 2002 £ IC 139179/137629 09/01/02 £ SR [email protected]=1550

View Document

10/07/0110 July 2001 RETURN MADE UP TO 07/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/013 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0124 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0124 January 2001 £ IC 142004/139179 26/10/00 £ SR [email protected]=2825

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 1420000 SHARES 10/05/00

View Document

06/06/006 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/05/00

View Document

23/05/0023 May 2000 £ IC 144005/142005 10/04/00 £ SR [email protected]=2000

View Document

08/02/008 February 2000 £ IC 145657/144005 17/11/99 £ SR [email protected]=1652

View Document

29/12/9929 December 1999 £ IC 150525/145657 10/12/99 £ SR [email protected]=4868

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 07/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 ALTER MEM AND ARTS 12/05/99

View Document

08/06/998 June 1999 MARKET PURCHASE 12/05/99

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: SECURITY HOUSE 23-27 HEATHFIELD ROAD KINGSHEATH BIRMINGHAM B14 7BY

View Document

08/12/988 December 1998 SHARES AGREEMENT OTC

View Document

07/12/987 December 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED SECURE TRUST GROUP PUBLIC LIMITE D COMPANY CERTIFICATE ISSUED ON 01/07/98

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9825 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 23/09/96

View Document

02/07/962 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 07/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 07/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 SHARES AGREEMENT OTC

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 SHARES AGREEMENT OTC

View Document

09/09/949 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 07/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 07/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/921 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9110 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 07/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 07/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/8917 April 1989 LISTING OF PARTICULARS

View Document

20/02/8920 February 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 ISSUED CAPITAL NOT YET RECORDED £ SR 4088415@1=4088415

View Document

16/01/8916 January 1989 ISSUED CAPITAL NOT YET RECORDED £ SR [email protected]=21945

View Document

10/01/8910 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 RECLASS/DIVIDE SHARES 06/12/88

View Document

30/11/8830 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SPECIAL 200488

View Document

26/05/8826 May 1988 BALANCE SHEET

View Document

26/05/8826 May 1988 REREGISTRATION PRI-PLC 200488

View Document

26/05/8826 May 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 AUDITORS' STATEMENT

View Document

26/05/8826 May 1988 AUDITORS' REPORT

View Document

26/05/8826 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/8825 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

04/11/854 November 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company