| Date | Description |
| 2025-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/25, NO UPDATES |
| 2025-04-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24 |
| 2025-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVETT |
| 2025-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47 |
| 2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008915540084 |
| 2024-10-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LOVETT |
| 2024-10-21 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE PATRICIA STEWART |
| 2024-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE WADDINGTON |
| 2024-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBERT |
| 2024-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
| 2024-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
| 2024-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008915540083 |
| 2024-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
| 2024-04-17 |
update statutory_documents DIRECTOR APPOINTED MR SHANE PATRICK O'CUINN |
| 2023-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNE |
| 2023-10-20 |
update statutory_documents 20/10/23 STATEMENT OF CAPITAL USD 9648301.27 |
| 2023-10-18 |
update statutory_documents ADOPT ARTICLES 26/09/2023 |
| 2023-10-12 |
update statutory_documents SOLVENCY STATEMENT DATED 26/09/23 |
| 2023-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA DAVIES |
| 2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORIS HONOLD |
| 2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
| 2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MEDDINGS |
| 2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MCDONAGH |
| 2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
| 2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN EBERT |
| 2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MS FRANCESCA JANE MCDONAGH |
| 2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MATHERS |
| 2022-10-17 |
update statutory_documents DIRECTOR APPOINTED DAVID ANDREW THOMPSON TODD |
| 2022-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-10-04 |
update statutory_documents ADOPT ARTICLES 26/09/2022 |
| 2022-09-29 |
update statutory_documents SOLVENCY STATEMENT DATED 26/09/22 |
| 2022-09-29 |
update statutory_documents SOLVENCY STATEMENT DATED 26/09/22 |
| 2022-09-29 |
update statutory_documents REDUCE ISSUED CAPITAL 26/09/2022 |
| 2022-09-29 |
update statutory_documents REDUCE ISSUED CAPITAL 26/09/2022 |
| 2022-09-29 |
update statutory_documents 29/09/22 STATEMENT OF CAPITAL USD 409087973.64 |
| 2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
| 2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR. EDWARD JAMES JENKINS |
| 2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE |
| 2022-05-31 |
update statutory_documents DIRECTOR APPOINTED MR. RICHARD HENRY MEDDINGS |
| 2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA KANE |
| 2022-03-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
| 2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADY |
| 2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY |
| 2021-08-20 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN CLARE BRADY |
| 2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALF HAFNER |
| 2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
| 2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
| 2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS GOTTSCHLING |
| 2020-11-20 |
update statutory_documents DIRECTOR APPOINTED MR RALF HAFNER |
| 2020-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVINE / 18/09/2020 |
| 2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MS DORIS HONOLD |
| 2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL INGRAM |
| 2020-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIIORIO |
| 2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
| 2020-01-07 |
update num_mort_charges 83 => 85 |
| 2020-01-07 |
update num_mort_outstanding 77 => 79 |
| 2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540085 |
| 2019-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540084 |
| 2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ENDERSBY |
| 2019-07-07 |
update num_mort_charges 82 => 83 |
| 2019-07-07 |
update num_mort_outstanding 76 => 77 |
| 2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS DEBRA JANE DAVIES |
| 2019-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540083 |
| 2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOREEN DOYLE |
| 2019-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
| 2018-12-06 |
update num_mort_charges 77 => 82 |
| 2018-12-06 |
update num_mort_outstanding 71 => 76 |
| 2018-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540079 |
| 2018-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540080 |
| 2018-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540081 |
| 2018-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540082 |
| 2018-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540078 |
| 2018-10-04 |
update statutory_documents ADOPT ARTICLES 27/09/2018 |
| 2018-09-28 |
update statutory_documents SOLVENCY STATEMENT DATED 27/09/18 |
| 2018-09-28 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 27/09/2018 |
| 2018-09-28 |
update statutory_documents 28/09/18 STATEMENT OF CAPITAL USD 3859320506.0 |
| 2018-09-28 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA SUZANNE KANE |
| 2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA SUZANNE KANE |
| 2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-05-07 |
update num_mort_charges 76 => 77 |
| 2018-05-07 |
update num_mort_outstanding 70 => 71 |
| 2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540077 |
| 2018-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
| 2018-01-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS PETER GOTTSCHLING |
| 2017-12-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JACKSON MOORE |
| 2017-12-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY DIIORIO |
| 2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERAJ SHIRVANI |
| 2017-11-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DEVINE |
| 2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-04-26 |
update num_mort_charges 73 => 76 |
| 2017-04-26 |
update num_mort_outstanding 67 => 70 |
| 2017-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
| 2017-03-31 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE MARY WADDINGTON |
| 2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ARBUTHNOTT |
| 2017-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540076 |
| 2017-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540075 |
| 2017-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540074 |
| 2017-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTON |
| 2017-01-07 |
delete company_previous_name CS FIRST BOSTON LIMITED |
| 2016-10-07 |
update num_mort_charges 72 => 73 |
| 2016-10-07 |
update num_mort_outstanding 66 => 67 |
| 2016-09-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DUNCAN ENDERSBY |
| 2016-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540073 |
| 2016-08-07 |
update num_mort_charges 71 => 72 |
| 2016-08-07 |
update num_mort_outstanding 65 => 66 |
| 2016-07-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT KEITH ARBUTHNOTT |
| 2016-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540072 |
| 2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR ERAJ SHIRVANI |
| 2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNBURGH |
| 2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
| 2016-03-31 |
update statutory_documents DIRECTOR APPOINTED DAVID RICHARD MATHERS |
| 2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MATHERS / 24/03/2016 |
| 2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON FORRESTER |
| 2016-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LIVINGSTONE |
| 2016-02-11 |
update statutory_documents DIRECTOR APPOINTED STEPHEN BRIAN DAINTON |
| 2016-02-08 |
update num_mort_outstanding 67 => 65 |
| 2016-02-08 |
update num_mort_satisfied 4 => 6 |
| 2016-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49 |
| 2016-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50 |
| 2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAEL DE BOISSARD |
| 2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MS ALISON MARGARET HALSEY |
| 2015-11-14 |
update statutory_documents DIRECTOR APPOINTED DAVID MCDONALD LIVINGSTONE |
| 2015-10-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
| 2015-10-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
| 2015-09-21 |
update statutory_documents 14/09/15 FULL LIST |
| 2015-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD THORNBURGH / 30/06/2015 |
| 2015-08-09 |
update num_mort_charges 66 => 71 |
| 2015-08-09 |
update num_mort_outstanding 62 => 67 |
| 2015-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540071 |
| 2015-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540070 |
| 2015-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540067 |
| 2015-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540068 |
| 2015-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540069 |
| 2015-06-07 |
update num_mort_charges 65 => 66 |
| 2015-06-07 |
update num_mort_outstanding 61 => 62 |
| 2015-05-30 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GERARD BRYAN HORNE |
| 2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540066 |
| 2015-04-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 2015-04-09 |
update statutory_documents DIRECTOR APPOINTED PAUL ROBERT INGRAM |
| 2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSLEY |
| 2015-03-24 |
update statutory_documents SECOND FILING FOR FORM TM01 |
| 2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS |
| 2015-02-07 |
update num_mort_charges 64 => 65 |
| 2015-02-07 |
update num_mort_outstanding 60 => 61 |
| 2015-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540065 |
| 2014-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BULLOCK |
| 2014-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON |
| 2014-11-07 |
update num_mort_charges 61 => 64 |
| 2014-11-07 |
update num_mort_outstanding 57 => 60 |
| 2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
| 2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
| 2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC VARVEL |
| 2014-10-10 |
update statutory_documents REDUCE ISSUED CAPITAL 12/09/2014 |
| 2014-10-07 |
update num_mort_charges 60 => 61 |
| 2014-10-07 |
update num_mort_outstanding 56 => 57 |
| 2014-10-02 |
update statutory_documents 14/09/14 FULL LIST |
| 2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAEL DE BOISSARD / 01/09/2014 |
| 2014-10-01 |
update statutory_documents 12/09/14 STATEMENT OF CAPITAL USD 2859320506 |
| 2014-10-01 |
update statutory_documents 24/09/14 STATEMENT OF CAPITAL USD 3109320506 |
| 2014-10-01 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL USD 3859320506 |
| 2014-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540062 |
| 2014-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540063 |
| 2014-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540064 |
| 2014-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540061 |
| 2014-07-14 |
update statutory_documents AUDITORS RES |
| 2014-06-27 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2014-06-24 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GUY WILLIAMS |
| 2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-06-07 |
update num_mort_charges 59 => 60 |
| 2014-06-07 |
update num_mort_outstanding 55 => 56 |
| 2014-05-27 |
update statutory_documents DIRECTOR APPOINTED JASON PIERPOINT FORRESTER |
| 2014-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 2014-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540060 |
| 2014-02-07 |
update num_mort_charges 57 => 59 |
| 2014-02-07 |
update num_mort_outstanding 53 => 55 |
| 2014-01-07 |
update num_mort_charges 56 => 57 |
| 2014-01-07 |
update num_mort_outstanding 52 => 53 |
| 2014-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540058 |
| 2014-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540059 |
| 2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS CARPMAEL |
| 2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS GULDIMANN |
| 2013-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540057 |
| 2013-12-07 |
update num_mort_charges 55 => 56 |
| 2013-12-07 |
update num_mort_outstanding 51 => 52 |
| 2013-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540056 |
| 2013-11-07 |
delete company_previous_name CREDIT SUISSE FIRST BOSTON LIMITED |
| 2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
| 2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
| 2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LEIGH PEMBERTON |
| 2013-10-07 |
update num_mort_charges 54 => 55 |
| 2013-10-07 |
update num_mort_outstanding 50 => 51 |
| 2013-10-01 |
update statutory_documents 14/09/13 FULL LIST |
| 2013-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540055 |
| 2013-09-06 |
update num_mort_charges 52 => 54 |
| 2013-09-06 |
update num_mort_outstanding 48 => 50 |
| 2013-08-30 |
update statutory_documents DIRECTOR APPOINTED GARY BULLOCK |
| 2013-08-30 |
update statutory_documents DIRECTOR APPOINTED RICHARD EDWARD THORNBURGH |
| 2013-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540054 |
| 2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008915540053 |
| 2013-06-25 |
update num_mort_charges 50 => 51 |
| 2013-06-25 |
update num_mort_outstanding 46 => 47 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-25 |
update num_mort_charges 51 => 52 |
| 2013-06-25 |
update num_mort_outstanding 47 => 48 |
| 2013-06-24 |
update num_mort_charges 49 => 50 |
| 2013-06-24 |
update num_mort_outstanding 45 => 46 |
| 2013-06-23 |
update num_mort_charges 48 => 49 |
| 2013-06-23 |
update num_mort_outstanding 44 => 45 |
| 2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
| 2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
| 2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
| 2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
| 2013-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 2013-04-10 |
update statutory_documents DIRECTOR APPOINTED GAEL DE BOISSARD |
| 2013-04-10 |
update statutory_documents DIRECTOR APPOINTED MICHAEL HODGSON |
| 2013-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52 |
| 2013-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51 |
| 2013-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50 |
| 2012-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COSTAS MICHAELIDES |
| 2012-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAWZI KYRIAKOS-SAAD |
| 2012-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUDOLF BLESS |
| 2012-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49 |
| 2012-09-18 |
update statutory_documents 14/09/12 FULL LIST |
| 2012-07-18 |
update statutory_documents 06/07/12 STATEMENT OF CAPITAL USD 2859320506 |
| 2012-07-02 |
update statutory_documents 29/06/12 STATEMENT OF CAPITAL USD 756960778.3 |
| 2012-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
| 2012-04-05 |
update statutory_documents DIRECTOR APPOINTED CHRIS CARPMAEL |
| 2012-04-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL KINGSLEY |
| 2012-03-05 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL USD 510622883.3 |
| 2012-02-16 |
update statutory_documents SOLVENCY STATEMENT DATED 03/02/12 |
| 2012-02-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2012-02-16 |
update statutory_documents ADOPT ARTICLES 03/02/2012 |
| 2012-02-16 |
update statutory_documents REDUCE ISSUED CAPITAL 03/02/2012 |
| 2012-02-16 |
update statutory_documents NEW CLASS OF PARTICIPATING SHARES 03/02/2012 |
| 2012-02-16 |
update statutory_documents 16/02/12 STATEMENT OF CAPITAL USD 4340192883.30 |
| 2012-02-16 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2012-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48 |
| 2011-12-19 |
update statutory_documents DIRECTOR APPOINTED ERIC VARVEL |
| 2011-12-19 |
update statutory_documents DIRECTOR APPOINTED JAMES HENRY LEIGH PEMBERTON |
| 2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNE |
| 2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MCHUGH |
| 2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERAJ SHIRVANI |
| 2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIGI VECCHI |
| 2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTON |
| 2011-09-23 |
update statutory_documents 14/09/11 FULL LIST |
| 2011-09-05 |
update statutory_documents DIRECTOR APPOINTED NOREEN DOYLE |
| 2011-08-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47 |
| 2011-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45 |
| 2011-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46 |
| 2011-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED 03/06/2011 |
| 2011-06-13 |
update statutory_documents 03/06/11 STATEMENT OF CAPITAL USD 4277300000 |
| 2011-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
| 2011-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44 |
| 2010-12-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43 |
| 2010-11-03 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GERARD BRYAN HORNE |
| 2010-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42 |
| 2010-09-23 |
update statutory_documents DIRECTOR APPOINTED DANIEL ANTHONY MCHUGH |
| 2010-09-22 |
update statutory_documents 14/09/10 FULL LIST |
| 2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAWZI SAMI KYRIAKOS-SAAD / 01/08/2010 |
| 2010-09-09 |
update statutory_documents ADOPT ARTICLES 26/08/2010 |
| 2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40 |
| 2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41 |
| 2010-08-20 |
update statutory_documents DIRECTOR APPOINTED FAWZI SAMI KYRIAKOS-SAAD |
| 2010-08-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38 |
| 2010-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39 |
| 2010-08-09 |
update statutory_documents ADOPT ARTICLES 30/01/2009 |
| 2010-07-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 |
| 2010-07-14 |
update statutory_documents ADOPT ARTICLES 30/01/2009 |
| 2010-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC VARVEL |
| 2010-06-25 |
update statutory_documents DIRECTOR APPOINTED RUDOLF ANTON BLESS |
| 2010-06-21 |
update statutory_documents ADOPT ARTICLES 07/06/2010 |
| 2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENATO FASSBIND |
| 2010-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
| 2010-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 |
| 2010-04-20 |
update statutory_documents DIRECTOR APPOINTED ERAJ SHIRVANI |
| 2010-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 |
| 2010-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 |
| 2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAUL BOISSARD |
| 2010-01-12 |
update statutory_documents DIRECTOR APPOINTED LUIGI DE VECCHI |
| 2009-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES AMINE |
| 2009-12-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 |
| 2009-12-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
| 2009-11-24 |
update statutory_documents DIRECTOR APPOINTED STEPHEN BRIAN DAINTON |
| 2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COSTAS P MICHAELIDES / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COSTAS P MICHAELIDES / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC VARVEL / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAEL DE BOISSARD / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS AMINE / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENATO FASSBIND / 01/10/2009 |
| 2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS GULDIMANN / 01/10/2009 |
| 2009-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009 |
| 2009-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON YATES |
| 2009-09-14 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
| 2009-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON YATES / 01/05/2008 |
| 2009-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
| 2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HORNE |
| 2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ERAJ SHIRVANI |
| 2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN DAINTON |
| 2008-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
29/10/2008 |
| 2008-10-30 |
update statutory_documents GBP NC 0/700000000
29/10/08 |
| 2008-10-29 |
update statutory_documents ADOPT ARTICLES 17/10/2008 |
| 2008-10-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2008-10-20 |
update statutory_documents GBP NC 0/700000000
17/10/08 |
| 2008-09-24 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
| 2008-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 |
| 2008-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 |
| 2008-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 |
| 2008-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 |
| 2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FAWZI KYRIAKOS-SAAD |
| 2008-05-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 2008-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
| 2008-03-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GERARD BRYAN HORNE |
| 2008-03-13 |
update statutory_documents DIRECTOR APPOINTED ERAJ SHIRVANI |
| 2008-03-13 |
update statutory_documents DIRECTOR APPOINTED JAMES LOUIS AMINE |
| 2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN LESLIE MELVILLE |
| 2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARCO MAZZUCCHELLI |
| 2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OSAMA ABBASI |
| 2008-02-25 |
update statutory_documents DIRECTOR APPOINTED ERIC VARVEL |
| 2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL PHILIPP |
| 2007-12-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2007-12-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2007-12-07 |
update statutory_documents US$ NC 850000000/2150000000
05/12/07 |
| 2007-11-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2007-11-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2007-11-21 |
update statutory_documents US$ NC 50000000/850000000
16/11/07 |
| 2007-10-15 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
| 2007-10-12 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
| 2007-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
| 2007-03-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-03-15 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-03-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2006-11-10 |
update statutory_documents RETURN MADE UP TO 20/09/06; NO CHANGE OF MEMBERS |
| 2006-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2006-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-01-18 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-01-16 |
update statutory_documents COMPANY NAME CHANGED
CREDIT SUISSE FIRST BOSTON (EURO
PE) LIMITED
CERTIFICATE ISSUED ON 16/01/06 |
| 2006-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-10-28 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
| 2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-04-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-04-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-04-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-04-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-02-09 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-10-26 |
update statutory_documents RETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS |
| 2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-05-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-05-04 |
update statutory_documents SECRETARY RESIGNED |
| 2004-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-12-18 |
update statutory_documents RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS |
| 2003-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-11-04 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
| 2002-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
| 2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-04-10 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
| 2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-02-11 |
update statutory_documents SECRETARY RESIGNED |
| 2002-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2002-01-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-12-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2001-12-05 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
| 2001-10-10 |
update statutory_documents RETURN MADE UP TO 20/09/01; NO CHANGE OF MEMBERS |
| 2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-09-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2001-06-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2001-04-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-04-02 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
| 2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-11-22 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-10-17 |
update statutory_documents RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS |
| 2000-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-07-05 |
update statutory_documents RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS |
| 2000-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-04-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-03-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
| 1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1999-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1999-03-19 |
update statutory_documents ALTER MEM AND ARTS 28/01/99 |
| 1998-10-20 |
update statutory_documents RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS |
| 1998-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1998-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-04-20 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-04-08 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-02-09 |
update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS |
| 1998-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1997-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-07-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-12-30 |
update statutory_documents COMPANY NAME CHANGED
CS FIRST BOSTON LIMITED
CERTIFICATE ISSUED ON 31/12/96 |
| 1996-12-04 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-10-19 |
update statutory_documents RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS |
| 1996-10-11 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-09-30 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
| 1996-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1996-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1996-04-01 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1995-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
| 1995-10-10 |
update statutory_documents RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS |
| 1995-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1994-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1994-11-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1994-11-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1994-11-14 |
update statutory_documents ALTER MEM AND ARTS 20/10/94 |
| 1994-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/94 |
| 1994-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
| 1994-10-20 |
update statutory_documents RETURN MADE UP TO 20/09/94; CHANGE OF MEMBERS |
| 1994-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1994-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1994-03-23 |
update statutory_documents ALTER MEM AND ARTS 17/03/94 |
| 1994-03-16 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-01-20 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-01-20 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-01-20 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1993-10-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-10-29 |
update statutory_documents COMPANY NAME CHANGED
CREDIT SUISSE FIRST BOSTON LIMIT
ED
CERTIFICATE ISSUED ON 01/11/93 |
| 1993-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
| 1993-10-05 |
update statutory_documents RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS |
| 1993-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
| 1993-08-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-07-01 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-06-22 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-05-17 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-04-28 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-04-04 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/93 FROM:
2A GREAT TITCHFIELD STREET
LONDON
W1P 7AA |
| 1993-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-13 |
update statutory_documents ALTER MEM AND ARTS 16/12/92 |
| 1993-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1992-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-11-06 |
update statutory_documents S369(4) SHT NOTICE MEET 06/03/92 |
| 1992-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
| 1992-10-12 |
update statutory_documents RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS |
| 1992-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1992-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-03-20 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-03-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-02-26 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-16 |
update statutory_documents MAX NO DIS 60 AT ONE TI 13/12/91 |
| 1991-10-15 |
update statutory_documents RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS |
| 1991-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
| 1991-08-12 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-03-27 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-03-27 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 1991-02-12 |
update statutory_documents ALTER MEM AND ARTS 18/12/90 |
| 1991-01-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-12-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1990-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
| 1990-08-29 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
| 1990-08-29 |
update statutory_documents CANCEL SHARE PREM ACC 11/10/89 |
| 1990-08-24 |
update statutory_documents CANCEL SHARE PREM ACC+RED/INCCAP |
| 1990-07-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-06-19 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-01-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-12-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-10-16 |
update statutory_documents RETURN MADE UP TO 20/09/89; NO CHANGE OF MEMBERS |
| 1989-10-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
| 1989-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-07-11 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-02-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-01-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1988-10-11 |
update statutory_documents RETURN MADE UP TO 14/09/88; NO CHANGE OF MEMBERS |
| 1988-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
| 1988-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1988-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1988-05-09 |
update statutory_documents DIRECTOR RESIGNED |
| 1988-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1988-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1987-10-13 |
update statutory_documents RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
| 1987-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
| 1987-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/87 FROM:
22 BISHOPSGATE
LONDON EC2N 4BQ |
| 1987-02-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/06/86 |
| 1986-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
| 1978-08-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/08/78 |
| 1974-05-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/05/74 |
| 1966-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |