STANDARD CHARTERED BANK

Company Documents

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

View Document

22/05/2522 May 2025 Termination of appointment of Jose Maria Vinals Iniguez as a director on 2025-05-08

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Robin Ann Lawther as a director on 2024-12-30

View Document

18/11/2418 November 2024 Appointment of Lincoln Kwok Kuen Leong as a director on 2024-11-02

View Document

31/10/2431 October 2024 Director's details changed for Mr Diego De Giorgi on 2024-09-02

View Document

26/06/2426 June 2024 Director's details changed for Diane Enberg Jurgens on 2024-03-01

View Document

12/06/2412 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Termination of appointment of David Tang as a director on 2024-05-09

View Document

04/05/244 May 2024 Satisfaction of charge 11 in full

View Document

20/03/2420 March 2024 Termination of appointment of Gay Huey Evans as a director on 2024-02-29

View Document

20/03/2420 March 2024 Appointment of Diane Enberg Jurgens as a director on 2024-03-01

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Sadia Brigitte Ricke on 2024-02-01

View Document

16/01/2416 January 2024 Termination of appointment of Andrew Nigel Halford as a director on 2024-01-02

View Document

16/01/2416 January 2024 Appointment of Mr Diego De Giorgi as a director on 2024-01-03

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

11/08/2311 August 2023 Withdrawal of a person with significant control statement on 2023-08-11

View Document

11/08/2311 August 2023 Notification of Standard Chartered Holdings Limited as a person with significant control on 2019-04-06

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2019-03-08

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2018-04-10

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2020-05-06

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2022-01-10

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

17/05/2317 May 2023 Termination of appointment of Jasmine Mary Whitbread as a director on 2023-05-03

View Document

27/03/2327 March 2023 Appointment of Sadia Brigitte Ricke as a director on 2023-02-24

View Document

16/03/2316 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Termination of appointment of Christine Mary Hodgson as a director on 2023-01-31

View Document

20/01/2320 January 2023 Termination of appointment of Mark Smith as a director on 2022-12-31

View Document

13/01/2313 January 2023 Appointment of Shirish Moreshwar Apte as a director on 2023-01-01

View Document

13/01/2313 January 2023 Appointment of Linda Yi-Chuang Yueh as a director on 2023-01-01

View Document

21/12/2221 December 2022 Appointment of Robin Ann Lawther as a director on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of David Philbrick Conner as a director on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of Carlson Tong as a director on 2022-12-08

View Document

12/10/2212 October 2022 Appointment of Mrs Jacqueline Hunt as a director on 2022-10-01

View Document

04/10/224 October 2022 Appointment of Mrs Christine Mary Hodgson as a director on 2022-09-21

View Document

19/05/2219 May 2022 Appointment of Adrian Michael De Souza as a secretary on 2022-05-05

View Document

19/05/2219 May 2022 Termination of appointment of Scott David Corrigan as a secretary on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Naguib Kheraj as a director on 2022-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

17/01/2217 January 2022 Appointment of Scott David Corrigan as a secretary on 2021-12-30

View Document

14/01/2214 January 2022 Termination of appointment of Amanda Jane Mellor as a secretary on 2021-12-23

View Document

07/10/217 October 2021 Amended group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2016 June 2020 Confirmation statement made on 2020-05-06 with updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS CHEUNG

View Document

08/04/208 April 2020 SECRETARY APPOINTED ANDREW GREEN

View Document

23/03/2023 March 2020 SECRETARY APPOINTED AMANDA JANE MELLOR

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHELLE AMEY

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY HELENE LI

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TANG / 01/10/2019

View Document

26/10/1926 October 2019 SECRETARY APPOINTED HELENE YUK HING LI

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED DAVID TANG

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED BYRON ELMER GROTE

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED JASMINE MARY WHITBREAD

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS GAY HUEY EVANS

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED DAVID PHILBRICK CONNER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED CARLSON TONG

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR NAGUIB KHERAJ

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED JOSE MARIA VINALS INIGUEZ

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED LOUIS CHI-YAN CHEUNG

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS CHRISTINE MARY HODGSON

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED NGOZI OKONJO-IWEALA

View Document

19/03/1919 March 2019 CANCELLATION OF SHARES 07/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 Confirmation statement made on 2019-03-08 with updates

View Document

02/07/182 July 2018 Confirmation statement made on 2018-04-10 with no updates

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

24/04/1824 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 NC INC ALREADY ADJUSTED 15/12/2016

View Document

14/05/1614 May 2016 10/04/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALUN REES

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MARK SMITH

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNEMARIE DURBIN

View Document

15/01/1615 January 2016 22/12/15 STATEMENT OF CAPITAL USD 22353628642.00

View Document

07/01/167 January 2016 DIRECTORS AUTHORISED TO ALLOT ORDINARY SHRES 18/12/2015

View Document

04/01/164 January 2016 15/12/15 STATEMENT OF CAPITAL USD 22353628642.00

View Document

04/01/164 January 2016 DIRECTORS AUTHORITY TO EXERCISE POWERS TO ALLOT SHARES 14/12/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASPAL BINDRA

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR VISWANTHAN SHANKAR

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOULDING

View Document

26/06/1526 June 2015 AUDITOR'S RESIGNATION

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED WILLIAM THOMAS WINTERS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SANDS

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 10/04/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAN VERPLANCKE

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/02/152 February 2015 NC INC ALREADY ADJUSTED 11/12/2014

View Document

16/01/1516 January 2015 24/12/14 STATEMENT OF CAPITAL USD 20853628642.00

View Document

05/11/145 November 2014 SECRETARY APPOINTED MICHELLE AMEY

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY ALLEN

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN PAUL MARIE FRANCIS VERPLANCKE / 20/03/2013

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ANDREW NIGEL HALFORD

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEDDINGS

View Document

13/05/1413 May 2014 10/04/14

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANO BERTAMINI

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 16/12/13 STATEMENT OF CAPITAL USD 17753628642.00

View Document

18/12/1318 December 2013 27/11/13 STATEMENT OF CAPITAL USD 15053628642.00

View Document

11/10/1311 October 2013 REDEEMABLE PREF SHARES AMENDED 01/10/2013

View Document

12/08/1312 August 2013 NC INC ALREADY ADJUSTED 30/07/2013

View Document

12/08/1312 August 2013 31/07/13 STATEMENT OF CAPITAL USD 15055941142.00

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER SANDS / 27/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALUN MICHAEL GUEST REES / 27/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY MEDDINGS / 20/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO PAOLO BERTAMINI / 18/06/2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 1 ALDERMANBURY SQUARE, LONDON, EC2V 7SB

View Document

21/05/1321 May 2013 10/04/13

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR RICHARD FRANK GOULDING

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS TRACY JAYNE CLARKE

View Document

08/02/138 February 2013 DIRECTOR APPOINTED JAN PAUL MARIE FRANCIS VERPLANCKE

View Document

14/12/1214 December 2012 SECRETARY APPOINTED JEREMY HOWARD ALLEN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY TERRY SKIPPEN

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALUN MICHAEL GUEST REES / 19/09/2012

View Document

11/06/1211 June 2012 SAIL ADDRESS CREATED

View Document

11/06/1211 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1214 May 2012 10/04/12

View Document

21/04/1221 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 ADOPT ARTICLES 27/02/2012

View Document

22/02/1222 February 2012 16/12/11 STATEMENT OF CAPITAL USD 12055941142.00

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VISWANTHAN SHANKAR / 31/12/2011

View Document

12/10/1112 October 2011 SECRETARY APPOINTED TERRY CHARLES SKIPPEN

View Document

02/06/112 June 2011 10/04/11

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 17/12/10 STATEMENT OF CAPITAL USD 11688941142

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH BULLOCK

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED VISWANTHAN SHANKAR

View Document

12/05/1012 May 2010 10/04/10

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE VERNA FLORENCE DURBIN / 04/09/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE BAMFORD

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 22/04/09

View Document

27/05/0927 May 2009 TWD SR [email protected]

View Document

15/05/0915 May 2009 S80A AUTH TO ALLOT SEC 22/04/2009

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/10/0816 October 2008 S80A AUTH TO ALLOT SEC 19/09/2008

View Document

16/10/0816 October 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

16/10/0816 October 2008 USD NC 10006786500/10007411500 19/09/08

View Document

16/10/0816 October 2008 SECTION 175 CA 2006 22/09/2008

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 23/05/08

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED STEFANO PAOLO BERTAMINI

View Document

12/06/0812 June 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/087 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DENOMA

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JASPAL SINGH BINDRA

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALUN REES / 14/03/2008

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 25/05/07

View Document

12/06/0712 June 2007 US$ NC 10005061500/10005099000 25/05/07

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 US$ NC 10005024000/10005061500 08/12/06

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 13/01/05

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 24/11/05

View Document

03/05/063 May 2006 US$ NC 10005000000/10005024000 27/02/06

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 US$ NC 6200000000/10000000000

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 24/11/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 LISTING OF PARTICULARS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 AMENDED ROYAL CHARTER, BYE LAWS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 US$ NC 3093980894/6200000000 13/01/05

View Document

02/02/052 February 2005 LISTING OF PARTICULARS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 LISTING OF PARTICULARS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 LISTING OF PARTICULARS

View Document

17/07/0117 July 2001 US$ NC 3093980894/3098980894 28/06/01

View Document

17/07/0117 July 2001 INCREASED SHARE CAPITAL 28/06/01

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 LISTING OF PARTICULARS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 US$ NC 0/3093980894 09/11/00

View Document

05/02/015 February 2001 CANCELLATION OF SHARES 09/11/00

View Document

05/02/015 February 2001 NEW CHARTER, BYE-LAWS, & RULES

View Document

27/10/0027 October 2000 LISTING OF PARTICULARS

View Document

24/10/0024 October 2000 £ NC 170000000000/220000000000 02/10/00

View Document

24/10/0024 October 2000 ALTERATION OF CAPITAL 02/10/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 AMENDED CHARTER & BYE-LAWS

View Document

26/06/0026 June 2000 ALTER MEM AND ARTS 05/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 14/05/00; NO CHANGE OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 LISTING OF PARTICULARS

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 LISTING OF PARTICULARS

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS; AMEND

View Document

10/06/9910 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 £ NC 1400000000/1700000000 0

View Document

26/04/9926 April 1999 NC INC ALREADY ADJUSTED 07/04/99

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 ADOPT MEM AND ARTS 12/07/96

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

06/12/956 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 ROYAL CHARTER, BYE-LAWS & RULES

View Document

16/12/9316 December 1993 NC INC ALREADY ADJUSTED 06/12/93

View Document

16/12/9316 December 1993 £ NC 1012023057/1400000000 0

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 SECRETARY RESIGNED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 AMEND BYE-LAWS & RULES 14/08/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 AMENDED FM 88(2)R £30M@£1 220891

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 FM 882R ALLOT-60000000 SH.311291

View Document

16/01/9216 January 1992 £ NC 1000000000/1100000000 31/12/91

View Document

16/01/9216 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/91

View Document

16/01/9216 January 1992 NC INC ALREADY ADJUSTED 31/12/91

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FM 88(2)R-ALLOT 30M @ £1 22/8/91

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 14/05/91; CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 38 BISHOPSGATE, LONDON, EC2N 4DE

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 020589

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 £ NC 700000000/1000000000

View Document

13/12/8813 December 1988 NC INC ALREADY ADJUSTED 22/11/88

View Document

25/07/8725 July 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

03/06/863 June 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

23/11/8523 November 1985 REGISTERED OFFICE CHANGED

View Document

11/06/8511 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

04/02/854 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/85

View Document

17/05/8317 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

29/05/8229 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

28/06/8028 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

05/07/795 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

29/11/7829 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

13/09/7713 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

21/08/7621 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

24/09/7524 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

22/08/7422 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

14/06/7114 June 1971 ALTER MEM AND ARTS

View Document

12/08/5712 August 1957 ALTER MEM AND ARTS

View Document

06/08/486 August 1948 Incorporation

View Document

06/08/486 August 1948 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