Date | Description |
2025-04-28 |
insert otherexecutives Jakob Stott |
2025-04-28 |
insert otherexecutives Patrice McDonald |
2025-04-28 |
insert person Jakob Stott |
2025-04-28 |
insert person Patrice McDonald |
2025-04-28 |
update website_status FlippedRobots => OK |
2025-04-05 |
update website_status OK => FlippedRobots |
2025-03-04 |
delete address Apex House, Reading Part 4th Floor, Forbury Road, RG1 1AX |
2025-03-04 |
insert contact_pages_linkeddomain nsn.org.uk |
2025-03-04 |
update website_status FlippedRobots => OK |
2025-02-07 |
update website_status OK => FlippedRobots |
2025-01-06 |
delete address Abbey Gardens, 4 Abbey Street, Reading, Berkshire RG1 3BA |
2025-01-06 |
delete phone +44 (0)20 7753 1365 |
2025-01-06 |
insert address Apex House, Reading Part 4th Floor, Forbury Road, RG1 1AX |
2025-01-06 |
update website_status FlippedRobots => OK |
2024-12-15 |
update website_status OK => FlippedRobots |
2024-11-14 |
delete about_pages_linkeddomain angelou-centre.org.uk |
2024-11-14 |
delete about_pages_linkeddomain bawso.org.uk |
2024-11-14 |
delete about_pages_linkeddomain magdalenegroup.org |
2024-11-14 |
delete person Mohammad Kamal Syed |
2024-11-14 |
insert about_pages_linkeddomain cloresocialleadership.org.uk |
2024-11-14 |
insert about_pages_linkeddomain pandoraproject.org.uk |
2024-11-14 |
insert about_pages_linkeddomain phoebecentre.org.uk |
2024-11-14 |
update website_status FlippedRobots => OK |
2024-10-25 |
update statutory_documents SECRETARY APPOINTED NEIL HENDERSON |
2024-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ELLIOTT |
2024-09-20 |
update website_status OK => FlippedRobots |
2024-08-19 |
insert ceo Emma Crystal |
2024-08-19 |
insert person Emma Crystal |
2024-08-19 |
update website_status FlippedRobots => OK |
2024-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SYED |
2024-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LINNEA MATHILDA CRYSTAL / 01/08/2024 |
2024-07-25 |
update website_status OK => FlippedRobots |
2024-07-02 |
update statutory_documents DIRECTOR APPOINTED EMMA LINNEA MATHILDA CRYSTAL |
2024-06-24 |
delete address Amsterdam Place, Norwich NR6 6JA |
2024-06-24 |
insert address Lakeside 300, Broadland Business Park, Old Chapel Way, Norwich, NR7 0WG |
2024-06-24 |
insert contact_pages_linkeddomain signvideo.co.uk |
2024-06-24 |
update robots_txt_status jobs.coutts.com: 200 => 403 |
2024-06-24 |
update website_status FlippedRobots => OK |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES |
2024-05-30 |
update website_status OK => FlippedRobots |
2024-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES |
2024-03-23 |
insert cfo Siobhan Boylan |
2024-03-23 |
delete about_pages_linkeddomain bimpactassessment.net |
2024-03-23 |
delete about_pages_linkeddomain southallblacksisters.org.uk |
2024-03-23 |
delete about_pages_linkeddomain thewomenscentre.uk.net |
2024-03-23 |
delete address 2nd Floor, 1 Trinity Gardens, Broad Chare Quayside, Newcastle Upon Tyne, NE1 2HF |
2024-03-23 |
delete person Southall Black |
2024-03-23 |
insert about_pages_linkeddomain acornsproject.org.uk |
2024-03-23 |
insert about_pages_linkeddomain mwnuk.co.uk |
2024-03-23 |
insert address 4th Floor The Lumen, St James Boulevard, Newcastle Upon Tyne, NE4 5BZ |
2024-03-23 |
insert address Probate team, 1st Floor, Trinity Quay 2, Avon Street, Bristol BS2 0PT |
2024-03-23 |
insert alias Coutts Charitable Foundation |
2024-03-23 |
insert person Franklin Asante |
2024-03-23 |
insert person Siobhan Boylan |
2024-03-23 |
update person_description Mark Lund => Mark Lund |
2024-03-23 |
update person_description Mohammad (Mo) Kamal Syed => Mohammad Kamal Syed |
2024-03-23 |
update person_description SHARMILA NEBHRAJANI => SHARMILA NEBHRAJANI |
2023-10-14 |
delete address Ground Floor, 1 Hardman Boulevard, Manchester, M3 3AQ |
2023-10-14 |
insert address 1 Spinningfields Square, Manchester, M3 3AP |
2023-09-09 |
delete cfo Andrew Kyle |
2023-09-09 |
delete person Andrew Kyle |
2023-09-05 |
update statutory_documents DIRECTOR APPOINTED MISS SIOBHAN GERALDINE BOYLAN |
2023-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KYLE |
2023-08-07 |
delete ceo Peter Flavel |
2023-08-07 |
delete personal_emails al..@coutts.com |
2023-08-07 |
insert personal_emails em..@coutts.com |
2023-08-07 |
delete address 1 St Paul's Place, 121 Norfolk Street, Sheffield S1 2JF |
2023-08-07 |
delete email al..@coutts.com |
2023-08-07 |
delete email ce..@coutts.com |
2023-08-07 |
delete person Matt Waymark |
2023-08-07 |
delete person Peter Flavel |
2023-08-07 |
insert address 2nd Floor, 42 High Street, Sheffield S1 2GE |
2023-08-07 |
insert email em..@coutts.com |
2023-08-07 |
insert person Mohammad (Mo) Kamal Syed |
2023-08-07 |
update account_category GROUP => FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-31 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD KAMAL SYED |
2023-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FLAVEL |
2023-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-05 |
delete index_pages_linkeddomain zoom.us |
2023-07-05 |
insert person Paul Franks |
2023-06-02 |
delete about_pages_linkeddomain anawim.co.uk |
2023-06-02 |
delete about_pages_linkeddomain endviolenceagainstwomen.org.uk |
2023-06-02 |
delete about_pages_linkeddomain nelsontrust.com |
2023-06-02 |
delete about_pages_linkeddomain womencentre.org.uk |
2023-06-02 |
insert about_pages_linkeddomain aanchal.org.uk |
2023-06-02 |
insert about_pages_linkeddomain mwrc.org.uk |
2023-06-02 |
insert about_pages_linkeddomain waitsaction.org |
2023-06-02 |
insert index_pages_linkeddomain zoom.us |
2023-04-07 |
delete sic_code 64110 - Central banking |
2023-04-07 |
insert sic_code 64191 - Banks |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES |
2023-03-18 |
delete address 6th Floor, 6 Cumberland Place, Nottingham NG1 6HJ |
2023-03-18 |
insert address 5th Floor, 6 Cumberland Place, Nottingham NG1 6HJ |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAYMARK |
2023-01-14 |
delete index_pages_linkeddomain adambank.com |
2023-01-14 |
insert about_pages_linkeddomain cardboardcitizens.org.uk |
2023-01-14 |
insert about_pages_linkeddomain creativecommons.org |
2023-01-14 |
insert about_pages_linkeddomain threesixtygiving.org |
2023-01-14 |
insert about_pages_linkeddomain toonspeak.co.uk |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDEGRAVE |
2022-11-12 |
delete source_ip 72.52.9.40 |
2022-11-12 |
insert phone +44 (0)20 7753 1365 |
2022-11-12 |
insert phone +44 (0)20 7957 2424 |
2022-11-12 |
insert source_ip 103.41.71.202 |
2022-10-11 |
insert index_pages_linkeddomain adambank.com |
2022-10-11 |
insert index_pages_linkeddomain rbs.com |
2022-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE THE LORD PHILIP REMNANT / 30/09/2022 |
2022-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE THE LORD PHILIP REMNANT / 04/10/2022 |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED THE RIGHT HONOURABLE THE LORD PHILIP REMNANT |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2022-09-10 |
delete index_pages_linkeddomain adambank.com |
2022-09-10 |
delete index_pages_linkeddomain rbs.com |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-10 |
delete person Francesca Barnes |
2022-07-10 |
insert email ce..@coutts.com |
2022-06-09 |
delete address Lerchenstrasse 18
CH-8022 Zürich
Switzerland |
2022-06-09 |
delete address Lerchenstrasse 18, PO Box,
8022 Zurich, Switzerland |
2022-06-09 |
delete fax +41 43 245 53 96 |
2022-06-09 |
delete phone + 41 43 245 51 11 |
2022-06-09 |
delete phone 01224 261 870 |
2022-06-09 |
delete phone 0131 225 8484 |
2022-06-09 |
delete phone 0141 226 4848 |
2022-06-09 |
delete phone 0800 092 5202 |
2022-06-09 |
delete phone 0800 404 6949 |
2022-06-09 |
insert address Lerchenstrasse 16
CH-8045 Zürich
Switzerland |
2022-06-09 |
insert address Schuetzengasse 4,
8001 Zurich, Switzerland |
2022-06-09 |
insert phone + 41 43 344 87 37 |
2022-06-09 |
update person_description Tamara Lee => Tamara Lee |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES |
2022-04-09 |
insert otherexecutives CLARE RICHARDS |
2022-04-09 |
delete about_pages_linkeddomain toynbeehall.org.uk |
2022-04-09 |
insert about_pages_linkeddomain 20storieshigh.org.uk |
2022-04-09 |
insert about_pages_linkeddomain contactmcr.com |
2022-04-09 |
insert about_pages_linkeddomain immediate-theatre.com |
2022-04-09 |
insert about_pages_linkeddomain travellinglighttheatre.org.uk |
2022-04-09 |
insert about_pages_linkeddomain trinitybristol.org.uk |
2022-04-09 |
insert index_pages_linkeddomain adambank.com |
2022-04-09 |
insert person CLARE RICHARDS |
2022-03-10 |
delete personal_emails an..@coutts.com |
2022-03-10 |
delete email an..@coutts.com |
2022-03-10 |
delete person Anna Stephens |
2022-03-10 |
delete phone 0131 626 2938 |
2022-03-10 |
insert email ge..@natwest.com |
2022-03-10 |
insert phone 07815 482 010 |
2022-03-10 |
update person_description Thom Kenrick => Thom Kenrick |
2021-12-09 |
delete about_pages_linkeddomain bcorporation.net |
2021-12-09 |
insert about_pages_linkeddomain service.gov.uk |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BARNES |
2021-09-14 |
delete phone 020 7753 1990 |
2021-09-14 |
delete phone 020 7753 1991 |
2021-09-14 |
delete phone 020 7753 1992 |
2021-09-14 |
insert about_pages_linkeddomain bimpactassessment.net |
2021-09-14 |
insert phone 020 7126 7531 |
2021-09-14 |
insert phone 020 7126 7532 |
2021-09-14 |
insert phone 020 7126 7533 |
2021-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HAMILTON URQUHART / 07/09/2021 |
2021-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD KYLE / 26/08/2021 |
2021-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON FLAVEL / 26/08/2021 |
2021-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NATIONAL WESTMINSTER BANK PLC / 14/12/2018 |
2021-07-11 |
insert career_pages_linkeddomain natwestgroup.com |
2021-07-11 |
insert contact_pages_linkeddomain natwestgroup.com |
2021-07-11 |
insert management_pages_linkeddomain natwestgroup.com |
2021-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARMILA NEBHRAJANI / 28/06/2021 |
2021-06-09 |
insert otherexecutives SHARMILA NEBHRAJANI |
2021-06-09 |
delete about_pages_linkeddomain citygateway.org.uk |
2021-06-09 |
delete about_pages_linkeddomain hfw.org.uk |
2021-06-09 |
delete about_pages_linkeddomain refugeewomen.co.uk |
2021-06-09 |
insert person SHARMILA NEBHRAJANI |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED MS SHARMILA NEBHRAJANI |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-04-16 |
delete email co..@coutts.com |
2021-04-16 |
insert phone 020 7309 0045 |
2021-03-29 |
update statutory_documents SECRETARY APPOINTED MARK ELLIOTT |
2021-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RALPH RICKS |
2021-01-21 |
delete personal_emails jo..@coutts.com |
2021-01-21 |
delete address Level 23, The Executive Centre, One Island East,
18 Westlands Road, Island East, Hong Kong |
2021-01-21 |
delete contact_pages_linkeddomain ec.europa.eu |
2021-01-21 |
delete email jo..@coutts.com |
2021-01-21 |
delete email od..@coutts.com |
2021-01-21 |
delete fax +852 2877 0108 |
2021-01-21 |
delete phone +852 3750 7654 |
2021-01-21 |
delete phone 05516 577 725 |
2021-01-21 |
insert email co..@coutts.com |
2020-12-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-12-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-03 |
update statutory_documents ADOPT ARTICLES 24/11/2020 |
2020-10-07 |
delete email da..@rbs-services.com |
2020-10-07 |
insert email da..@coutts.ch |
2020-10-07 |
insert index_pages_linkeddomain rbs.com |
2020-08-09 |
delete about_pages_linkeddomain workingchance.org |
2020-08-07 |
update num_mort_outstanding 6 => 5 |
2020-08-07 |
update num_mort_satisfied 6 => 7 |
2020-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366950012 |
2020-07-10 |
delete personal_emails ch..@coutts.com |
2020-07-10 |
insert personal_emails jo..@coutts.com |
2020-07-10 |
delete contact_pages_linkeddomain rbs.com |
2020-07-10 |
delete email ch..@coutts.com |
2020-07-10 |
delete email co..@coutts.com |
2020-07-10 |
delete email co..@tengroup.com |
2020-07-10 |
delete email da..@coutts.ch |
2020-07-10 |
delete email di..@coutts.com |
2020-07-10 |
delete index_pages_linkeddomain rbs.com |
2020-07-10 |
delete person Chris Wilson |
2020-07-10 |
delete phone 020 7126 7531 |
2020-07-10 |
delete phone 020 7126 7532 |
2020-07-10 |
delete phone 020 7126 7533 |
2020-07-10 |
delete phone 020 7203 4732 |
2020-07-10 |
delete phone 020 7293 0765 |
2020-07-10 |
delete phone 020 7309 0045 |
2020-07-10 |
delete phone 020 7479 3468 |
2020-07-10 |
delete phone 020 7753 1541 |
2020-07-10 |
delete phone 020 7753 1867 |
2020-07-10 |
delete phone 07970 285928 |
2020-07-10 |
insert about_pages_linkeddomain natwestbusinesshub.com |
2020-07-10 |
insert contact_pages_linkeddomain cognifidecloud.net |
2020-07-10 |
insert email da..@rbs-services.com |
2020-07-10 |
insert email jo..@coutts.com |
2020-07-10 |
insert phone 020 7753 1990 |
2020-07-10 |
insert phone 020 7753 1991 |
2020-07-10 |
insert phone 020 7753 1992 |
2020-07-10 |
insert phone 05516 577 725 |
2020-07-10 |
insert phone 0800 092 5202 |
2020-07-10 |
insert phone 0800 404 6949 |
2020-07-10 |
update person_description Alison Rose => Alison Rose |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2020-05-04 |
delete email da..@rbs-services.com |
2020-05-04 |
delete phone 020 7050 5398 |
2020-05-04 |
insert email da..@coutts.ch |
2020-05-04 |
insert person Matt Waymark |
2020-05-04 |
insert phone 020 7309 0045 |
2020-05-04 |
insert phone 020 7770 0000 |
2020-05-04 |
insert phone 020 7770 0011 |
2020-05-04 |
insert phone 020 7770 0070 |
2020-04-03 |
delete phone 020 7753 1990 |
2020-04-03 |
delete phone 020 7753 1991 |
2020-04-03 |
delete phone 020 7753 1992 |
2020-04-03 |
delete phone 020 7770 0000 |
2020-04-03 |
delete phone 020 7770 0011 |
2020-04-03 |
delete phone 020 7770 0070 |
2020-04-03 |
delete phone 0800 092 5202 |
2020-04-03 |
delete phone 0800 404 6949 |
2020-04-03 |
insert alias Coutts & Co Trustees (Switzerland) Ltd |
2020-04-03 |
insert email co..@coutts.com |
2020-04-03 |
insert email co..@tengroup.com |
2020-04-03 |
insert email di..@coutts.com |
2020-04-03 |
insert phone 020 7050 5398 |
2020-04-03 |
insert phone 020 7126 7531 |
2020-04-03 |
insert phone 020 7126 7532 |
2020-04-03 |
insert phone 020 7126 7533 |
2020-04-03 |
insert phone 020 7293 0765 |
2020-04-03 |
insert phone 020 7479 3468 |
2020-04-03 |
insert phone 020 7753 1541 |
2020-04-03 |
insert phone 020 7753 1867 |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MATTHEW EDWARD JAMES WAYMARK |
2020-03-03 |
update person_description Alison Rose => Alison Rose |
2020-01-29 |
delete personal_emails jo..@coutts.com |
2020-01-29 |
insert personal_emails ch..@coutts.com |
2020-01-29 |
delete email jo..@coutts.com |
2020-01-29 |
delete person Joanna Thorne |
2020-01-29 |
delete phone 05516 577 725 |
2020-01-29 |
insert email ch..@coutts.com |
2020-01-29 |
insert person Chris Wilson |
2020-01-29 |
insert phone 020 7203 4732 |
2020-01-29 |
insert phone 07970 285928 |
2019-12-28 |
delete person Lord Geidt |
2019-11-28 |
delete career_pages_linkeddomain facebook.com |
2019-11-28 |
delete career_pages_linkeddomain twitter.com |
2019-11-28 |
insert about_pages_linkeddomain purplehouse.co.uk |
2019-11-28 |
insert about_pages_linkeddomain tender.org.uk |
2019-11-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-11-14 |
update statutory_documents ALTER ARTICLES 25/10/2019 |
2019-10-29 |
delete terms_pages_linkeddomain adobe.com |
2019-08-29 |
insert index_pages_linkeddomain rbs.com |
2019-08-29 |
insert person Judith Mcneill |
2019-07-30 |
delete person Lenka Setkova |
2019-07-30 |
delete person Leslie Gent |
2019-07-30 |
insert about_pages_linkeddomain thewomenscentre.uk.net |
2019-07-30 |
insert person Gerald Child |
2019-07-30 |
insert person Laura Lines |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update num_mort_charges 11 => 12 |
2019-07-07 |
update num_mort_satisfied 5 => 6 |
2019-06-30 |
update website_status FlippedRobots => OK |
2019-06-30 |
insert cfo Andrew Kyle |
2019-06-30 |
delete about_pages_linkeddomain coram.org.uk |
2019-06-30 |
delete about_pages_linkeddomain llamau.org.uk |
2019-06-30 |
delete about_pages_linkeddomain safelives.org.uk |
2019-06-30 |
insert person Andrew Kyle |
2019-06-30 |
update founded_year 1807 => null |
2019-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000366950013 |
2019-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000366950011 |
2019-06-10 |
update website_status OK => FlippedRobots |
2019-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE BAIRD |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-05-11 |
delete about_pages_linkeddomain thewomenscentre.uk.net |
2019-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC |
2019-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC |
2019-04-10 |
delete phone 01132 920042 |
2019-04-10 |
insert phone 01132 920032 |
2019-04-10 |
update person_description Francesca Barnes => Francesca Barnes |
2019-04-07 |
update num_mort_charges 10 => 11 |
2019-04-07 |
update num_mort_outstanding 5 => 6 |
2019-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000366950012 |
2019-03-10 |
delete cfo Mike Regan |
2019-03-10 |
delete otherexecutives Mike Regan |
2019-03-10 |
delete address 1st Floor, 1 Spinningfields Square, Manchester M3 3AP |
2019-03-10 |
delete address 33-35 Queen Square, Bristol BS1 4LU |
2019-03-10 |
delete person Mike Regan |
2019-03-10 |
delete phone 0207 6499 654 |
2019-03-10 |
insert address Ground Floor, 1 Hardman Boulevard, Manchester, M3 3AQ |
2019-03-10 |
insert address Trinity Quay 2, Avon Street, Bristol, BS2 0PT |
2019-03-06 |
update statutory_documents DIRECTOR APPOINTED ANDREW RICHARD KYLE |
2019-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN |
2019-02-04 |
insert phone 020 7753 1990 |
2019-02-04 |
insert phone 020 7753 1991 |
2019-02-04 |
insert phone 020 7753 1992 |
2018-12-31 |
delete about_pages_linkeddomain silktide.com |
2018-12-31 |
delete career_pages_linkeddomain silktide.com |
2018-12-31 |
delete contact_pages_linkeddomain silktide.com |
2018-12-31 |
delete management_pages_linkeddomain silktide.com |
2018-12-31 |
delete terms_pages_linkeddomain silktide.com |
2018-12-12 |
update statutory_documents DIRECTOR APPOINTED MARIE CLAIRE BAIRD |
2018-12-12 |
update statutory_documents SECRETARY APPOINTED RALPH ANTOINE RICKS |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA MACKAY |
2018-11-16 |
insert terms_pages_linkeddomain adobe.com |
2018-11-16 |
insert terms_pages_linkeddomain youronlinechoices.com |
2018-10-13 |
delete about_pages_linkeddomain unltd.org.uk |
2018-10-13 |
delete about_pages_linkeddomain water.org |
2018-10-13 |
delete phone 01892 701080 |
2018-10-13 |
insert phone 01892 701083 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-09-11 |
delete address 45 Church Street, Birmingham B3 2RT |
2018-09-11 |
delete person Anna Hudson |
2018-09-11 |
insert about_pages_linkeddomain instagram.com |
2018-09-11 |
insert address 2 St Philips Place, Birmingham B3 2RB |
2018-09-11 |
insert contact_pages_linkeddomain instagram.com |
2018-09-11 |
insert index_pages_linkeddomain instagram.com |
2018-09-11 |
insert management_pages_linkeddomain instagram.com |
2018-09-11 |
insert terms_pages_linkeddomain instagram.com |
2018-09-11 |
update person_description Dr. Linda Yueh => Dr. Linda Yueh |
2018-09-11 |
update person_description Southall Black => Southall Black |
2018-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-01 |
delete address 2nd Floor, G3, 2 Cathedral Hill, Guildford GU2 7YL |
2018-06-01 |
insert address 1000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC |
2018-04-10 |
delete about_pages_linkeddomain motherschoice.org |
2018-04-10 |
delete person The Rt Hon Sir Christopher Geidt |
2018-04-10 |
insert person Lord Geidt |
2018-04-10 |
insert phone 0800 404 6949 |
2018-02-22 |
update website_status FlippedRobots => OK |
2018-02-22 |
delete person Stella Musham |
2018-02-22 |
delete phone 020 7309 0045 |
2018-02-22 |
insert about_pages_linkeddomain angelou-centre.org.uk |
2018-02-22 |
insert about_pages_linkeddomain bawso.org.uk |
2018-02-22 |
insert about_pages_linkeddomain llamau.org.uk |
2018-02-22 |
insert about_pages_linkeddomain magdalenegroup.org |
2018-02-22 |
insert phone 0800 092 5202 |
2018-02-22 |
insert registration_number 8395296 |
2018-02-22 |
update person_description Francesca Barnes => Francesca Barnes |
2018-01-30 |
update website_status OK => FlippedRobots |
2017-11-23 |
insert person Anna Hudson |
2017-11-23 |
insert person Rachel Harrington |
2017-11-23 |
update person_description Lenka Setkova => Lenka Setkova |
2017-11-23 |
update person_description Stella Musham => Stella Musham |
2017-10-26 |
delete about_pages_linkeddomain sentebale.org |
2017-10-26 |
insert address Lerchenstrasse 18
CH-8022 Zürich
Switzerland |
2017-10-26 |
insert address Lerchenstrasse 18, PO Box,
8022 Zurich, Switzerland |
2017-10-26 |
insert address Level 23, The Executive Centre, One Island East,
18 Westlands Road, Island East, Hong Kong |
2017-10-26 |
insert alias Coutts & Co Ltd |
2017-10-26 |
insert alias Coutts International |
2017-10-26 |
insert email da..@rbs-services.com |
2017-10-26 |
insert fax +41 43 245 53 96 |
2017-10-26 |
insert fax +852 2877 0108 |
2017-10-26 |
insert phone + 41 43 245 51 11 |
2017-10-26 |
insert phone +852 3750 7654 |
2017-09-14 |
insert person Linda Urquhart |
2017-08-03 |
delete phone 0121 607 8033 |
2017-08-03 |
delete phone 02920 501038 |
2017-08-03 |
insert about_pages_linkeddomain coram.org.uk |
2017-08-03 |
insert phone 00441216359510 |
2017-08-03 |
insert phone 0121 635 9510 |
2017-08-03 |
insert phone 029 2050 1033 |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA HAMILTON URQUHART |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-05 |
delete personal_emails ca..@rbs.co.uk |
2017-07-05 |
insert personal_emails an..@coutts.com |
2017-07-05 |
delete about_pages_linkeddomain ashden.org |
2017-07-05 |
delete about_pages_linkeddomain lienaid.org |
2017-07-05 |
delete about_pages_linkeddomain ranthambhorefoundation.org |
2017-07-05 |
delete address Abbey Gardens, 6 Abbey Street, Reading, Berkshire RG1 3BA |
2017-07-05 |
delete address Ground Floor, 1 Broadland Business Park, Norwich NR7 0WF |
2017-07-05 |
delete email ca..@rbs.co.uk |
2017-07-05 |
delete person Calum Grant |
2017-07-05 |
delete phone 020 7672 4970 |
2017-07-05 |
insert about_pages_linkeddomain connection-at-stmartins.org.uk |
2017-07-05 |
insert about_pages_linkeddomain hfw.org.uk |
2017-07-05 |
insert about_pages_linkeddomain thewomenscentre.uk.net |
2017-07-05 |
insert address Abbey Gardens, 4 Abbey Street, Reading, Berkshire RG1 3BA |
2017-07-05 |
insert address Ground Floor, 1 Broadland Business Park, Peachman Way, Norwich NR7 0WF |
2017-07-05 |
insert email an..@coutts.com |
2017-07-05 |
insert person Anna Stephens |
2017-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017 |
2017-05-19 |
delete phone 01216 078041 |
2017-05-19 |
insert phone 0121 607 8033 |
2017-05-05 |
update statutory_documents 04/05/17 STATEMENT OF CAPITAL GBP 41333333 |
2017-03-19 |
delete about_pages_linkeddomain natwest.com |
2017-03-19 |
delete about_pages_linkeddomain rbs.com |
2017-03-19 |
delete about_pages_linkeddomain ulsterbank.com |
2017-03-19 |
delete about_pages_linkeddomain youtube.com |
2017-03-19 |
delete alias Coutts International |
2017-03-19 |
delete career_pages_linkeddomain natwest.com |
2017-03-19 |
delete career_pages_linkeddomain ulsterbank.com |
2017-03-19 |
delete career_pages_linkeddomain youtube.com |
2017-03-19 |
delete contact_pages_linkeddomain cardsonline-commercial.com |
2017-03-19 |
delete contact_pages_linkeddomain natwest.com |
2017-03-19 |
delete contact_pages_linkeddomain ulsterbank.com |
2017-03-19 |
delete contact_pages_linkeddomain youtube.com |
2017-03-19 |
delete terms_pages_linkeddomain natwest.com |
2017-03-19 |
delete terms_pages_linkeddomain rbs.com |
2017-03-19 |
delete terms_pages_linkeddomain ulsterbank.com |
2017-03-19 |
delete terms_pages_linkeddomain youtube.com |
2017-03-19 |
insert about_pages_linkeddomain silktide.com |
2017-03-19 |
insert alias Coutts Trustees |
2017-03-19 |
insert career_pages_linkeddomain silktide.com |
2017-03-19 |
insert contact_pages_linkeddomain silktide.com |
2017-03-19 |
insert terms_pages_linkeddomain silktide.com |
2017-01-04 |
insert cfo Mike Regan |
2017-01-04 |
insert otherexecutives Mike Regan |
2017-01-04 |
insert person Mike Regan |
2016-11-10 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT REGAN |
2016-09-29 |
update robots_txt_status clientservice.jobs.coutts.com: 200 => 404 |
2016-09-14 |
update statutory_documents SECRETARY APPOINTED FIONA MARY MACKAY |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY DOYLE |
2016-09-01 |
delete cfo Brian Mulholland |
2016-09-01 |
delete person Brian Mulholland |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MULHOLLAND |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-04 |
insert personal_emails ca..@rbs.co.uk |
2016-08-04 |
delete address Grafton House, 64 Maids Causeway, Cambridge CB5 8DD |
2016-08-04 |
delete person Maria Shum |
2016-08-04 |
delete phone 020 7672 1514 |
2016-08-04 |
insert about_pages_linkeddomain anawim.co.uk |
2016-08-04 |
insert about_pages_linkeddomain endviolenceagainstwomen.org.uk |
2016-08-04 |
insert about_pages_linkeddomain livingwage.org.uk |
2016-08-04 |
insert about_pages_linkeddomain nelsontrust.com |
2016-08-04 |
insert about_pages_linkeddomain refugeewomen.co.uk |
2016-08-04 |
insert about_pages_linkeddomain safelives.org.uk |
2016-08-04 |
insert about_pages_linkeddomain sentebale.org |
2016-08-04 |
insert about_pages_linkeddomain southallblacksisters.org.uk |
2016-08-04 |
insert about_pages_linkeddomain womencentre.org.uk |
2016-08-04 |
insert about_pages_linkeddomain workingchance.org |
2016-08-04 |
insert address Conqueror House, Vision Park, Chivers Way, Cambridge, CB24 9NL |
2016-08-04 |
insert email ca..@rbs.co.uk |
2016-08-04 |
insert person Calum Grant |
2016-08-04 |
insert person Southall Black |
2016-08-04 |
insert phone 020 7672 4970 |
2016-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-27 |
delete personal_emails ma..@coutts.com |
2016-06-27 |
insert personal_emails ma..@rbs.co.uk |
2016-06-27 |
delete email ma..@coutts.com |
2016-06-27 |
delete email pa..@coutts.com |
2016-06-27 |
delete person Pauline Loohuis |
2016-06-27 |
delete phone +41 (43) 245 60 83 |
2016-06-27 |
insert address House, 71 Bath Street, St. Helier, Jersey JE4 8PJ |
2016-06-27 |
insert contact_pages_linkeddomain ec.europa.eu |
2016-06-27 |
insert email ma..@rbs.co.uk |
2016-06-27 |
insert email od..@coutts.com |
2016-06-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-17 |
update statutory_documents 04/05/16 FULL LIST |
2016-04-21 |
delete ceo Michael Morley |
2016-04-21 |
delete personal_emails yv..@coutts.com |
2016-04-21 |
insert ceo Peter Flavel |
2016-04-21 |
delete email yv..@coutts.com |
2016-04-21 |
delete person Michael Morley |
2016-04-21 |
delete person Yvonne Chan |
2016-04-21 |
delete phone +65 6326 1338 |
2016-04-21 |
delete phone 01483 299046 |
2016-04-21 |
insert person Peter Flavel |
2016-04-21 |
insert phone 01483 739637 |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED PETER GORDON FLAVELL |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-SLADE |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY |
2016-03-03 |
delete about_pages_linkeddomain ranthambhorefoundation.in |
2016-03-03 |
insert about_pages_linkeddomain ranthambhorefoundation.org |
2016-01-07 |
update website_status FlippedRobots => OK |
2015-11-07 |
update num_mort_charges 9 => 10 |
2015-11-07 |
update num_mort_outstanding 4 => 5 |
2015-10-02 |
update statutory_documents DIRECTOR APPOINTED ALISON MARIE ROSE-SLADE |
2015-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000366950011 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-08 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR MARK JOSEPH LUND |
2015-06-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-21 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-01 |
update website_status OK => FlippedRobots |
2015-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPNER |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR BRIAN MARTIN MULHOLLAND |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-21 |
update statutory_documents 04/05/14 FULL LIST |
2014-02-09 |
update website_status FlippedRobots => OK |
2014-02-09 |
delete ceo Rory Tapner |
2014-02-09 |
delete cfo Gavin Frost |
2014-02-09 |
delete personal_emails ca..@coutts.com |
2014-02-09 |
delete personal_emails di..@coutts.com |
2014-02-09 |
delete personal_emails jo..@coutts.com |
2014-02-09 |
delete personal_emails ni..@rbs.com |
2014-02-09 |
insert personal_emails gr..@coutts.com |
2014-02-09 |
insert personal_emails le..@coutts.com |
2014-02-09 |
delete client_pages_linkeddomain envestors.co.uk |
2014-02-09 |
delete client_pages_linkeddomain envestorslondon.co.uk |
2014-02-09 |
delete email ca..@coutts.com |
2014-02-09 |
delete email di..@coutts.com |
2014-02-09 |
delete email jo..@coutts.com |
2014-02-09 |
delete email ni..@rbs.com |
2014-02-09 |
delete index_pages_linkeddomain rbs.com |
2014-02-09 |
delete person Caroline Wells |
2014-02-09 |
delete person Joanna Thorne |
2014-02-09 |
delete person Nicole Hayde |
2014-02-09 |
delete phone +41 31 311 63 91 |
2014-02-09 |
delete phone +41 31 329 11 11 |
2014-02-09 |
delete phone +44 (0) 1753 858731 |
2014-02-09 |
delete phone +44 787 6545 943 |
2014-02-09 |
delete phone +971 505544262 |
2014-02-09 |
insert email gr..@coutts.com |
2014-02-09 |
insert email le..@coutts.com |
2014-02-09 |
insert person Grant McDonald |
2014-02-09 |
insert person Leonora Burtenshaw |
2014-02-09 |
insert phone +44 (0) 1753 709051 |
2014-02-09 |
update person_description Lord Waldegrave => Lord Waldegrave of North |
2014-02-09 |
update person_title Chloe Elms: Associate Director => Associate Director; Charity Services |
2014-02-09 |
update person_title Gavin Frost: Director; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Member of the Coutts & Co Board => Director; Fellow of the Institute of Chartered Accountants |
2014-02-09 |
update person_title Lord Waldegrave of North: NON - EXECUTIVE DIRECTOR; Member of the Coutts & Co Board => Chairman of the Coutts & Co Board |
2014-02-09 |
update person_title Pauline Loohuis: Media Relations => null |
2014-02-09 |
update person_title Rory Tapner: Chief Executive; Member of the Coutts & Co Board; Member of the Board of Directors => Member of the Coutts & Co Board; Member of the Board of Directors |
2014-01-30 |
update website_status OK => FlippedRobots |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOME |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN FROST |
2013-09-24 |
delete cfo Markus Voegelin |
2013-09-24 |
delete otherexecutives Jurgen Pulm |
2013-09-24 |
delete personal_emails ju..@coutts.com |
2013-09-24 |
insert coo Markus Voegelin |
2013-09-24 |
delete email ju..@coutts.com |
2013-09-24 |
delete person Jurgen Pulm |
2013-09-24 |
delete source_ip 80.84.59.200 |
2013-09-24 |
insert phone +44 (0) 20 7753 1170 |
2013-09-24 |
insert source_ip 72.52.9.40 |
2013-09-24 |
update person_description Juliette Johnson => Juliette Johnson |
2013-09-24 |
update person_title Caroline Wells: PR Manager => null |
2013-09-24 |
update person_title Dinah Seah: Media Relations => null |
2013-09-24 |
update person_title Joanna Thorne: PR Manager => null |
2013-09-24 |
update person_title Maria Shum: PR Manager => null |
2013-09-24 |
update person_title Markus Voegelin: Member of the General Management Committee; Deputy Chief Executive Officer; Chief Financial Officer => Member of the General Management Committee; Deputy Chief Executive Officer; Chief Operating Officer |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-24 |
update num_mort_charges 8 => 9 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update num_mort_charges 7 => 8 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-01 |
delete phone 500 -4.84 1,650.51 |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME / 30/05/2013 |
2013-05-24 |
insert phone 500 -4.84 1,650.51 |
2013-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-17 |
update statutory_documents 04/05/13 FULL LIST |
2013-04-25 |
delete phone +44 1268 508672 |
2013-04-25 |
delete phone +44 20 7957 2427 |
2013-04-10 |
delete ceo Susan Tether |
2013-04-10 |
delete otherexecutives Susan Tether |
2013-04-10 |
insert ceo Rory Tapner |
2013-04-10 |
insert chairman Lord David Douglas |
2013-04-10 |
insert otherexecutives Francesca Barnes |
2013-04-10 |
insert otherexecutives Gavin Frost |
2013-04-10 |
insert otherexecutives Lord Waldegrave |
2013-04-10 |
insert personal_emails ce..@coutts.com |
2013-04-10 |
insert personal_emails di..@coutts.com |
2013-04-10 |
insert personal_emails ma..@coutts.com |
2013-04-10 |
insert personal_emails ni..@rbs.com |
2013-04-10 |
delete email in..@coutts.com |
2013-04-10 |
delete email su..@coutts.com |
2013-04-10 |
delete fax +41 43 245 68 95 |
2013-04-10 |
delete person Susan Tether |
2013-04-10 |
delete phone +44 20 7957 2605 |
2013-04-10 |
insert email ce..@coutts.com |
2013-04-10 |
insert email di..@coutts.com |
2013-04-10 |
insert email ma..@coutts.com |
2013-04-10 |
insert email ni..@rbs.com |
2013-04-10 |
insert email ol..@coutts.com |
2013-04-10 |
insert email pa..@coutts.com |
2013-04-10 |
insert person Celia Wan |
2013-04-10 |
insert person Francesca Barnes |
2013-04-10 |
insert person Lord David Douglas |
2013-04-10 |
insert person Lord Waldegrave |
2013-04-10 |
insert person Nicole Hayde |
2013-04-10 |
insert person Pauline Loohuis |
2013-04-10 |
insert phone +41 (43) 245 60 83 |
2013-04-10 |
insert phone +852 2847 8797 |
2013-04-10 |
insert phone +971 505544262 |
2013-04-10 |
update person_description Michael Morley |
2013-04-10 |
update person_description Roland Plan |
2013-04-10 |
update person_title Dominique Rochat |
2013-04-10 |
update person_title Gavin Frost |
2013-04-10 |
update person_title Mark Evans |
2013-04-10 |
update person_title Maya Prabhu |
2013-04-10 |
update person_title Rory Tapner |
2013-04-10 |
update person_title Sita Mazumder |
2013-02-26 |
update website_status OK |
2013-02-26 |
delete otherexecutives Sita Mazumber |
2013-02-26 |
delete person Sita Mazumber |
2013-02-26 |
update person_description Gavin Frost |
2013-02-26 |
update person_description Michael Morley |
2013-02-26 |
update person_title Sita Mazumder |
2013-02-19 |
update website_status FlippedRobotsTxt |
2013-01-14 |
delete phone +44 20 7770 001 |
2013-01-14 |
insert phone +44 20 7770 0011 |
2013-01-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-12-05 |
update statutory_documents DIRECTOR APPOINTED LORD WILLIAM ARTHUR WALDEGRAVE |
2012-11-05 |
delete client The Communication Group |
2012-11-02 |
update statutory_documents DIRECTOR APPOINTED MS FRANCESCA BARNES |
2012-10-27 |
delete phone +44 20 7770 0011 |
2012-10-27 |
insert phone +44 20 7770 001 |
2012-10-24 |
delete email ni..@coutts.com |
2012-10-24 |
delete email ol..@coutts.com |
2012-10-24 |
delete person Brian Hartzer |
2012-10-24 |
delete person Nick Gill |
2012-10-24 |
delete person Olivia Phillips |
2012-10-24 |
delete phone +44 (0)1268 508672 |
2012-10-24 |
delete phone +44 (0)20 7309 0045 |
2012-10-24 |
delete phone +44 (0)20 7753 1000 |
2012-10-24 |
delete phone +44 (0)20 7753 1255 |
2012-10-24 |
delete phone +44 (0)20 7753 1749 |
2012-10-24 |
delete phone +44 (0)20 7770 0000 |
2012-10-24 |
delete phone +44 (0)20 7770 0011 |
2012-10-24 |
delete phone +44 (0)20 7770 0070 |
2012-10-24 |
delete phone +44 (0)20 7957 2424 |
2012-10-24 |
delete phone +44 (0)20 7957 2427 |
2012-10-24 |
delete phone +44 (0)20 7957 2605 |
2012-10-24 |
delete phone +44 (0)20 7957 2650 |
2012-10-24 |
delete phone +44 (0)787 6545 943 |
2012-10-24 |
insert phone +44 1268 508672 |
2012-10-24 |
insert phone +44 20 7309 0045 |
2012-10-24 |
insert phone +44 20 7753 1000 |
2012-10-24 |
insert phone +44 20 7753 1255 |
2012-10-24 |
insert phone +44 20 7753 1749 |
2012-10-24 |
insert phone +44 20 7770 0000 |
2012-10-24 |
insert phone +44 20 7770 0011 |
2012-10-24 |
insert phone +44 20 7770 0070 |
2012-10-24 |
insert phone +44 20 7957 2424 |
2012-10-24 |
insert phone +44 20 7957 2427 |
2012-10-24 |
insert phone +44 20 7957 2605 |
2012-10-24 |
insert phone +44 20 7957 2650 |
2012-10-24 |
update person_title Susan Tether |
2012-10-24 |
delete person Felix Chan |
2012-10-24 |
insert person Dinah Seah |
2012-10-24 |
update primary_contact |
2012-10-24 |
update person_title Chloe Elms |
2012-10-24 |
update person_title Rachel Harrington |
2012-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTZER |
2012-05-22 |
update statutory_documents 04/05/12 FULL LIST |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON PELL |
2011-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINGSON |
2011-06-02 |
update statutory_documents DIRECTOR APPOINTED GAVIN CHRISTOPHER FROST |
2011-05-09 |
update statutory_documents 04/05/11 FULL LIST |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY RAWLINGSON / 09/05/2011 |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MORLEY / 09/05/2011 |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANCIS PELL / 09/05/2011 |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME / 09/05/2011 |
2011-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE DOYLE / 09/05/2011 |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED BRIAN HARTZER |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS RORY TAPNER |
2010-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-18 |
update statutory_documents 04/05/10 FULL LIST |
2010-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAINES |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURD |
2009-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS POLLARD |
2009-08-24 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN MORLEY |
2009-07-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SARAH DEAVES |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAINES / 27/08/2008 |
2008-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN CROWE |
2008-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CROWE / 01/12/2007 |
2008-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POLLARD / 01/05/2007 |
2008-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS |
2006-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-20 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-17 |
update statutory_documents SECRETARY RESIGNED |
1999-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-10-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-09 |
update statutory_documents SECRETARY RESIGNED |
1999-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-06-03 |
update statutory_documents ALTER MEM AND ARTS 20/05/99 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS |
1999-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-05 |
update statutory_documents SECRETARY RESIGNED |
1998-10-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1998-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/98 FROM:
15 LOMBARD ST
LONDON
EC3V 9AU |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS |
1998-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-04 |
update statutory_documents ALTER MEM AND ARTS 29/10/97 |
1997-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-26 |
update statutory_documents SECRETARY RESIGNED |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS |
1997-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-02 |
update statutory_documents SECRETARY RESIGNED |
1996-07-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-19 |
update statutory_documents RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS |
1996-02-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS |
1995-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS |
1993-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-10 |
update statutory_documents RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS |
1992-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-15 |
update statutory_documents RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS |
1991-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-05-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-06-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-10 |
update statutory_documents RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS |
1990-05-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-04-26 |
update statutory_documents £ NC 31000000/50000000
20/04/90 |
1990-04-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/90 |
1990-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-16 |
update statutory_documents ADOPT MEM AND ARTS 270989 |
1989-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-05-10 |
update statutory_documents RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS |
1989-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-05-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-13 |
update statutory_documents RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS |
1988-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-09-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-06-01 |
update statutory_documents RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS |
1987-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-05-28 |
update statutory_documents RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS |
1986-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1976-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/04/76 |
1975-05-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/75 |
1972-05-11 |
update statutory_documents ALTER MEM AND ARTS |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1892-08-12 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/08/92 |
1892-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |