THE LAW DEBENTURE CORPORATION P.L.C. - History of Changes


DateDescription
2024-03-10 delete person Diana Arias-Hernandez
2024-03-10 delete person Lucien Caron
2023-10-20 update statutory_documents 20/10/23 STATEMENT OF CAPITAL GBP 6559594.6
2023-10-06 update statutory_documents 06/10/23 STATEMENT OF CAPITAL GBP 6559297.6
2023-09-22 update statutory_documents 15/09/23 STATEMENT OF CAPITAL GBP 6558277.45
2023-09-15 update statutory_documents 14/09/23 STATEMENT OF CAPITAL GBP 6546777.45
2023-09-08 update statutory_documents 29/08/23 STATEMENT OF CAPITAL GBP 6539277.45
2023-09-07 update accounts_last_madeup_date 2022-12-31 => 2023-06-30
2023-08-16 delete personal_emails pa..@lawdeb.com
2023-08-16 delete email pa..@lawdeb.com
2023-08-16 delete person Alan Baker
2023-08-16 delete person Andrew Harrison
2023-08-16 delete person Daniel Barlow
2023-08-16 delete person Edward Levy
2023-08-16 delete person Jane Beverley
2023-08-16 delete person Mark Ashworth
2023-08-16 delete person Michael Chatterton
2023-08-16 delete person Mike Jaffe
2023-08-16 delete person Natalie Winterfrost
2023-08-16 delete person Sally Minchella
2023-08-16 delete person Samantha Pitt
2023-08-16 delete person Sean Burnard
2023-08-16 delete person Venetia Trayhurn
2023-08-16 delete phone +353 (0)86 145 2871
2023-08-16 insert alias Law Debenture Corporation plc
2023-08-16 insert email el..@lawdeb.com
2023-08-16 insert person Bill Jangra
2023-08-16 insert person Jamie Goodfellow
2023-08-16 update person_title Paul Torsney: Head of Trustee Services, Ireland; Director / Ireland; Member of the Pension Trustee Team => Director / Ireland; Member of the Pension Trustee Team
2023-08-10 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/23
2023-07-14 insert person Elma Fox
2023-06-07 update accounts_last_madeup_date 2022-06-30 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-05 update statutory_documents 01/06/23 STATEMENT OF CAPITAL GBP 6531777.45
2023-06-05 update statutory_documents 18/05/23 STATEMENT OF CAPITAL GBP 6519027.45
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-05-15 update statutory_documents 10/05/23 STATEMENT OF CAPITAL GBP 6513777.45
2023-05-15 update statutory_documents 26/04/23 STATEMENT OF CAPITAL GBP 6504527.45
2023-05-05 update statutory_documents 19/04/23 STATEMENT OF CAPITAL GBP 6490277.45
2023-04-16 insert person Lucien Caron
2023-04-16 update person_title Richard Lynn: Senior Transaction Manager / London, UK => Associate Director / London, UK
2023-04-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-04-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-06-30
2023-03-31 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 6443777.45
2023-03-31 update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 6471027.45
2023-03-31 update statutory_documents 20/03/23 STATEMENT OF CAPITAL GBP 6482277.45
2023-03-30 delete career_emails hr@lawdeb.com
2023-03-30 delete email hr@lawdeb.com
2023-03-30 insert email dp@lawdeb.com
2023-03-03 update statutory_documents 03/03/23 STATEMENT OF CAPITAL GBP 6434977.05
2023-03-01 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 6240291.75
2023-02-03 update statutory_documents 26/01/23 STATEMENT OF CAPITAL GBP 6429227.05
2023-01-25 update statutory_documents 05/01/23 STATEMENT OF CAPITAL GBP 6413600.95
2023-01-25 update statutory_documents 12/01/23 STATEMENT OF CAPITAL GBP 6422350.95
2023-01-25 update statutory_documents 24/01/23 STATEMENT OF CAPITAL GBP 6427977.05
2023-01-06 delete person Andy Casey
2022-12-23 update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 6408600.95
2022-12-20 delete person David Kidd
2022-12-16 update statutory_documents 13/12/22 STATEMENT OF CAPITAL GBP 6397600.95
2022-12-12 update statutory_documents 02/12/22 STATEMENT OF CAPITAL GBP 6395100.95
2022-12-12 update statutory_documents 17/11/22 STATEMENT OF CAPITAL GBP 6373200.95
2022-12-12 update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 6381450.95
2022-12-09 update statutory_documents 10/11/22 STATEMENT OF CAPITAL GBP 6364925.75
2022-11-17 insert registration_number 30397
2022-11-07 update statutory_documents 07/11/22 STATEMENT OF CAPITAL GBP 6353368.2
2022-10-31 delete person David Curtis
2022-10-31 delete person Veronica Bolger
2022-10-27 update statutory_documents 26/10/22 STATEMENT OF CAPITAL GBP 6338618.2
2022-10-14 delete person Alison Creed
2022-10-14 delete person Richard Rance
2022-10-14 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/22
2022-07-26 delete address 27-28 Innovator House Sunderland Enterprise Park Sunderland, SR5 2TP
2022-07-21 update statutory_documents SECOND FILED SH01 - 14/06/22 STATEMENT OF CAPITAL GBP 6307041.75
2022-07-10 delete address 28 - 29 Innovator House, Sunderland Business and Innovation Centre, SR5 2TP
2022-07-10 delete person Andrew Parker
2022-07-10 insert address Loftus House, Colima Avenue, Sunderland, SR5 3XB
2022-06-27 update statutory_documents 15/06/22 STATEMENT OF CAPITAL GBP 6322541.75
2022-06-27 update statutory_documents 27/06/22 STATEMENT OF CAPITAL GBP 6335541.75
2022-06-23 update statutory_documents 21/06/22 STATEMENT OF CAPITAL GBP 6307041.75
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-26 update statutory_documents 23/05/22 STATEMENT OF CAPITAL GBP 6295791.75
2022-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGEMAN
2022-05-25 insert address PO Box 150, 3rd Floor, IFC5 Castle Street, St Helier, Jersey, JE2 3BY
2022-05-10 update statutory_documents 03/05/22 STATEMENT OF CAPITAL GBP 6290041.75
2022-05-07 update accounts_last_madeup_date 2021-04-30 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-23 insert career_emails hr@lawdeb.com
2022-04-23 delete email ts..@lawdeb.com
2022-04-23 insert email hr@lawdeb.com
2022-04-23 update person_title Giselle Manon: Service of Process Officer / New York => Senior Service of Process Officer
2022-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-12 update statutory_documents 11/04/22 STATEMENT OF CAPITAL GBP 6256291.75
2022-04-12 update statutory_documents 12/04/22 STATEMENT OF CAPITAL GBP 6258791.75
2022-04-07 update statutory_documents SECOND FILING OF AP01 FOR PARWINDER SINGH PUREWAL
2022-04-05 update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 6244791.75
2022-03-30 update statutory_documents 30/03/22 STATEMENT OF CAPITAL GBP 6236791.75
2022-03-11 update statutory_documents 11/03/22 STATEMENT OF CAPITAL GBP 6212041.75
2022-03-08 delete address House, 47-49 La Motte Street, St Helier, Jersey, JE4 5NW
2022-03-08 insert address PO Box 150, 3rd Floor, IFC5 Castle Street, St Helier, Jersey, JE4 5NW
2022-03-01 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 6202541.75
2022-02-16 update statutory_documents 16/02/22 STATEMENT OF CAPITAL GBP 6193291.75
2022-02-05 delete person David Felder
2022-02-05 delete phone 0207 606 5451
2022-02-05 insert about_pages_linkeddomain bamboohr.com
2022-02-05 insert career_pages_linkeddomain bamboohr.com
2022-02-05 insert casestudy_pages_linkeddomain bamboohr.com
2022-02-05 insert contact_pages_linkeddomain bamboohr.com
2022-02-05 insert index_pages_linkeddomain bamboohr.com
2022-02-05 insert management_pages_linkeddomain bamboohr.com
2022-02-05 insert person Sankar Mahalingham
2022-02-05 insert terms_pages_linkeddomain bamboohr.com
2022-02-05 update person_title Mark Ashworth: Chairman, Pensions / London, UK; Member of the Pension Trustee Team => Senior Director / London, UK; Member of the Pension Trustee Team
2022-02-05 update person_title Michael Chatterton: Managing Director, Pensions / London, UK; Member of the Pension Trustee Team => Senior Director / London, UK; Member of the Pension Trustee Team
2022-02-05 update person_title Vicky Paramour: Member of the Pension Trustee Team; Director / London, UK => Managing Director / London, UK; Member of the Pension Trustee Team
2022-02-01 update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 6180541.75
2022-01-28 update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 6178041.75
2022-01-19 update statutory_documents 19/01/22 STATEMENT OF CAPITAL GBP 6162541.75
2022-01-18 update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 6157541.75
2022-01-17 update statutory_documents 17/01/22 STATEMENT OF CAPITAL GBP 6151291.75
2021-12-20 update statutory_documents DIRECTOR APPOINTED PARWINDER SINGH PUREWAL
2021-12-07 update num_mort_charges 10 => 11
2021-12-07 update num_mort_outstanding 3 => 4
2021-12-01 delete fax +44 (0)1534 504 891
2021-12-01 delete person Graham Long
2021-12-01 delete person Mary Delaney
2021-12-01 insert fax +44 (0) 20 3002 1082
2021-11-25 update statutory_documents 25/11/21 STATEMENT OF CAPITAL GBP 6145791.75
2021-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000303970012
2021-10-01 update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 6145681.6
2021-09-23 update statutory_documents 23/09/21 STATEMENT OF CAPITAL GBP 6145243.05
2021-09-22 insert general_emails in..@safecall.co.uk
2021-09-22 insert address 2 New Bailey Square, 6 Stanley Street, Salford, M3 5GS
2021-09-22 insert address 27-28 Innovator House Sunderland Enterprise Park Sunderland, SR5 2TP
2021-09-22 insert email in..@safecall.co.uk
2021-09-22 insert phone +44 (0) 191 516 7720
2021-09-22 update person_title Alan Baker: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Andrew Harrison: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Andrew Parker: Senior Adviser / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Senior Adviser / London, UK
2021-09-22 update person_title Andy Casey: Head of Corporate Secretarial Services / United Kingdom => Head of Corporate Secretarial Services / London, UK
2021-09-22 update person_title Anna Eagles: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Anne Hills: Director, Head of Service of Process / United Kingdom => Director, Head of Service of Process / London, UK
2021-09-22 update person_title Daniel Barlow: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title David Curtis: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title David Felder: Senior Adviser / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Senior Adviser / London, UK
2021-09-22 update person_title David Kidd: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Denis Jackson: Chief Executive Officer / United Kingdom => Chief Executive Officer / London, UK
2021-09-22 update person_title Edward Levy: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Eliot Solarz: Director - Head of Corporate Trust / United Kingdom => Director - Head of Corporate Trust / London, UK
2021-09-22 update person_title Graham Long: Chief Executive Officer, Safecall / United Kingdom => Chief Executive Officer, Safecall / London, UK
2021-09-22 update person_title Hester Scotton: Chief Financial Officer / United Kingdom => Chief Financial Officer / London, UK
2021-09-22 update person_title Jane Beverley: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Keith Scott: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Mark Ashworth: Chairman, Pensions / United Kingdom; Member of the Pension Trustee Team => Chairman, Pensions / London, UK; Member of the Pension Trustee Team
2021-09-22 update person_title Mark Filer: Director, Head of Corporate Services / United Kingdom => Director, Head of Corporate Services / London, UK
2021-09-22 update person_title Michael Chatterton: Managing Director, Pensions / United Kingdom; Member of the Pension Trustee Team => Managing Director, Pensions / London, UK; Member of the Pension Trustee Team
2021-09-22 update person_title Mike Jaffe: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Natalie Winterfrost: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Richard Lynn: Senior Transaction Manager / United Kingdom => Senior Transaction Manager / London, UK
2021-09-22 update person_title Richard Rance: Director / United Kingdom => Director / London, UK
2021-09-22 update person_title Robert Thomas: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Sally Minchella: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Samantha Pitt: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Sean Burnard: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Trish Houston: Chief Operating Officer / United Kingdom => Chief Operating Officer / London, UK
2021-09-22 update person_title Venetia Trayhurn: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-22 update person_title Vicky Paramour: Director / United Kingdom; Member of the Pension Trustee Team => Member of the Pension Trustee Team; Director / London, UK
2021-09-01 update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 6145167.4
2021-08-24 update statutory_documents 24/08/21 STATEMENT OF CAPITAL GBP 6132667.4
2021-07-20 insert person Sankar Mahalingham
2021-07-15 update statutory_documents 14/07/21 STATEMENT OF CAPITAL GBP 6130167.4
2021-07-13 update statutory_documents 12/07/21 STATEMENT OF CAPITAL GBP 6125167.4
2021-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-04-30
2021-07-03 delete person Charles Morgan
2021-07-03 delete person Emma Robbins
2021-07-03 delete person Kirsty Gleeson
2021-06-18 delete person Beverley Oliver
2021-06-18 delete person Robert Laing
2021-06-18 delete person Simon Rowse
2021-06-18 delete person Will Mac
2021-06-18 insert person Clare Askem
2021-06-15 update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 6120167.4
2021-06-15 update statutory_documents 15/06/21 STATEMENT OF CAPITAL GBP 6122667.4
2021-06-11 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/04/21
2021-06-11 update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 6118917.4
2021-06-10 update statutory_documents DIRECTOR APPOINTED CLARE VICTORIA ASKEM
2021-06-08 update statutory_documents 08/06/21 STATEMENT OF CAPITAL GBP 6118892.1
2021-06-07 update statutory_documents 07/06/21 STATEMENT OF CAPITAL GBP 6116392.1
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-06-04 update statutory_documents 04/06/21 STATEMENT OF CAPITAL GBP 6115142.1
2021-06-02 update statutory_documents 02/06/21 STATEMENT OF CAPITAL GBP 6112642.1
2021-06-01 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 6111392.1
2021-05-28 update statutory_documents 28/05/21 STATEMENT OF CAPITAL GBP 6105892.1
2021-05-26 update statutory_documents 26/05/21 STATEMENT OF CAPITAL GBP 6104142.1
2021-05-25 update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 6100392.1
2021-05-24 update statutory_documents 14/05/21 STATEMENT OF CAPITAL GBP 6079142.1
2021-05-24 update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 6085392.1
2021-05-14 update statutory_documents 13/05/21 STATEMENT OF CAPITAL GBP 6069142.1
2021-05-13 update statutory_documents 11/05/21 STATEMENT OF CAPITAL GBP 6061642.1
2021-05-13 update statutory_documents 12/05/21 STATEMENT OF CAPITAL GBP 6062892.1
2021-05-12 delete person Ann Henry
2021-05-12 delete person Suzy Roberts
2021-05-12 delete person Tsega Redae
2021-05-07 update accounts_last_madeup_date 2020-06-30 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-07 update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 6056892.1
2021-04-23 update statutory_documents 23/04/21 STATEMENT OF CAPITAL GBP 6053892.1
2021-04-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-22 update statutory_documents ADOPT ARTICLES 07/04/2021
2021-04-19 update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 6052392.1
2021-04-16 update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 6051142.1
2021-04-15 update statutory_documents 15/04/21 STATEMENT OF CAPITAL GBP 6046142.1
2021-04-14 update statutory_documents 09/04/21 STATEMENT OF CAPITAL GBP 6032892.1
2021-04-14 update statutory_documents 12/04/21 STATEMENT OF CAPITAL GBP 6036642.1
2021-04-14 update statutory_documents 13/04/21 STATEMENT OF CAPITAL GBP 6039142.1
2021-04-14 update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 6044142.1
2021-04-08 update statutory_documents 08/04/21 STATEMENT OF CAPITAL GBP 6030392.1
2021-04-07 update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 6025392.1
2021-04-07 update statutory_documents 07/04/21 STATEMENT OF CAPITAL GBP 6029142.1
2021-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LAING
2021-04-01 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 6022392.1
2021-03-30 delete person Andy Hunt
2021-03-30 delete person Lorraine Egan
2021-03-30 insert person Andreas Oppong
2021-03-30 insert person Paul Torsney
2021-03-30 update person_title Veronica Bolger: Director and Head of Accounting / Ireland => Director and Head of Accounting - Dublin / Ireland
2021-03-29 update statutory_documents 29/03/21 STATEMENT OF CAPITAL GBP 6021142.1
2021-03-25 update statutory_documents 22/03/21 STATEMENT OF CAPITAL GBP 6019892.1
2021-03-19 update statutory_documents 18/03/21 STATEMENT OF CAPITAL GBP 6018642.1
2021-03-16 update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 6013642.1
2021-03-15 update statutory_documents 15/03/21 STATEMENT OF CAPITAL GBP 6012392.1
2021-03-11 update statutory_documents 09/03/21 STATEMENT OF CAPITAL GBP 5997546.85
2021-03-11 update statutory_documents 10/03/21 STATEMENT OF CAPITAL GBP 6004796.85
2021-03-11 update statutory_documents 11/03/21 STATEMENT OF CAPITAL GBP 6004892.1
2021-03-11 update statutory_documents 11/03/21 STATEMENT OF CAPITAL GBP 6008642.1
2021-03-04 update statutory_documents 04/03/21 STATEMENT OF CAPITAL GBP 5987796.85
2021-03-03 update statutory_documents 03/03/21 STATEMENT OF CAPITAL GBP 5979046.85
2021-03-02 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 5955046.85
2021-03-02 update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 5966546.85
2021-03-02 update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 5945296.85
2021-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-22 update statutory_documents ADOPT ARTICLES 11/02/2021
2021-02-12 insert person Adrienne Jung
2021-02-12 insert person Andy Casey
2021-02-12 insert person Bhavin Patel
2021-02-12 insert person Karen Kaveney
2021-02-12 insert person Natasha Twena
2021-02-12 insert person Spenta Magol
2021-02-12 update person_title Ellen Marchant: Trust Support Team Leader / United Kingdom => Trust Manager / United Kingdom
2021-02-12 update person_title George Akerman: Assistant Trust Officer / United Kingdom => Trust Officer / United Kingdom
2021-02-12 update person_title Kristian Barclay: Deputy Head of Banking Operations / United Kingdom => Treasury Manager / United Kingdom
2021-02-12 update person_title Laura Callaghan: Senior Trust Officer / United Kingdom => Trust Manager / United Kingdom
2021-02-12 update person_title Martin France: Senior Trust Officer / United Kingdom => Trust Manager
2021-02-12 update person_title Stuart Davy: Treasury Administrator / United Kingdom => Treasury Officer / United Kingdom
2021-02-12 update person_title Youssef Sallam: Trust Support / United Kingdom => Trust Officer / United Kingdom
2021-02-07 update num_mort_charges 9 => 10
2021-02-07 update num_mort_outstanding 2 => 3
2021-01-28 delete address Fifth Floor, 100 Wood Street, London, EC2V 7EX
2021-01-28 delete email co..@lawdeb.co.uk
2021-01-28 insert address 8th Floor, 100 Bishopsgate, London, EC2N 4AG
2021-01-28 insert email ts..@lawdeb.com
2021-01-28 update statutory_documents 28/01/21 STATEMENT OF CAPITAL GBP 5922786.6
2021-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000303970011
2020-12-07 delete address FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2020-12-07 insert address 8TH FLOOR 100 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AG
2020-12-07 update registered_address
2020-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS BOND / 02/12/2020
2020-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE ORLANDO BRIDGEMAN / 30/11/2020
2020-11-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 30/11/2020
2020-11-27 update statutory_documents 26/11/20 STATEMENT OF CAPITAL GBP 5922728.1
2020-10-30 update accounts_last_madeup_date 2019-12-31 => 2020-06-30
2020-10-30 update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 5922055
2020-10-22 update statutory_documents 22/10/20 STATEMENT OF CAPITAL GBP 5922025.75
2020-10-14 insert person Beverley Oliver
2020-10-14 insert person Emma Robbins
2020-10-14 insert person Frazer Gunn
2020-10-14 insert person Graham Long
2020-10-14 insert person Tim Smith
2020-10-14 insert person Will Mac
2020-10-14 update person_description Anna Eagles => Anna Eagles
2020-10-08 delete person Steve Pang
2020-10-08 insert person David Felder
2020-10-08 update statutory_documents 08/10/20 STATEMENT OF CAPITAL GBP 5921996.5
2020-10-03 delete person David Felder
2020-10-03 delete person Inder Dhingra
2020-10-03 insert person Chris Keating
2020-10-02 update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 5921967.25
2020-09-26 delete person Kismet Ceyhan
2020-09-26 insert person Kelly Stobbs
2020-09-26 insert person Natalie Winterfrost
2020-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATIE THORPE
2020-09-15 delete person Katie Thorpe
2020-09-15 insert person Hester Scotton
2020-09-15 insert person Mandy Seal
2020-09-15 insert person Trish Houston
2020-09-07 update statutory_documents DIRECTOR APPOINTED MISS PATRICIA HOUSTON
2020-09-04 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/20
2020-07-25 delete person Saadia Ahmed
2020-07-18 delete fax +353 1 636 0600
2020-07-18 delete fax +353 1 647 2933
2020-07-13 delete management_pages_linkeddomain strawberryhillhouse.org.uk
2020-07-13 update person_description Alan Baker => Alan Baker
2020-07-13 update person_description Albert Dolan => Albert Dolan
2020-07-06 insert person Albert Dolan
2020-07-06 insert person Duncan Leggett
2020-07-06 update person_description Alan Baker => Alan Baker
2020-07-06 update person_title Michael Chatterton: Managing Director / United Kingdom; Managing Director - LawDeb Pension Trustees => Managing Director / United Kingdom
2020-06-25 delete person Pin-Nee Tang
2020-06-20 insert person Stuart Davy
2020-06-15 delete contact_pages_linkeddomain strawberryhillhouse.org.uk
2020-06-15 insert management_pages_linkeddomain strawberryhillhouse.org.uk
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-06-04 delete person Brian Kilpatrick
2020-05-19 delete source_ip 23.100.58.188
2020-05-19 insert source_ip 23.100.52.17
2020-05-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-04-28 update statutory_documents LONG-TERM INCENTIVE PLAN (THE "LTIP") 07/04/2020
2020-04-23 delete alias The Law Debenture Trust Corporation p.l.c.
2020-04-18 delete person Daphne Yeung
2020-04-18 insert person George Norval
2020-04-12 delete person Ronan Reilly
2020-03-28 insert person Charlotte Greenall
2020-03-28 insert person Suzy Walls
2020-03-22 delete personal_emails ka..@lawdeb.com
2020-03-22 insert general_emails ge..@lawdeb.com
2020-03-22 delete about_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete career_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete casestudy_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete contact_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete email ka..@lawdeb.com
2020-03-22 delete index_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete management_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete service_pages_linkeddomain fatmedia.co.uk
2020-03-22 delete terms_pages_linkeddomain fatmedia.co.uk
2020-03-22 insert email ge..@lawdeb.com
2020-03-22 insert email ka..@lawdeb.com
2020-03-22 insert phone 0207 606 5451
2020-03-01 delete otherexecutives Abigail Holladay
2020-03-01 delete person Abigail Holladay
2020-03-01 insert person Sally Minchella
2020-02-21 update statutory_documents 06/02/20 STATEMENT OF CAPITAL GBP 5921689.3
2020-02-08 delete contact_pages_linkeddomain pegasuspensions.co.uk
2020-02-08 delete person Conor Ward
2020-02-08 delete person Virginia Duncan
2020-02-02 insert contact_pages_linkeddomain pegasuspensions.co.uk
2020-02-02 insert person Daniel Barlow
2020-01-28 update statutory_documents 23/01/20 STATEMENT OF CAPITAL GBP 5921543.1
2020-01-17 update statutory_documents 16/01/20 STATEMENT OF CAPITAL GBP 5921494.35
2019-12-21 delete casestudy_pages_linkeddomain pegasusplc.com
2019-12-21 delete contact_pages_linkeddomain pegasusplc.com
2019-12-16 delete management_pages_linkeddomain pegasusplc.com
2019-12-16 delete service_pages_linkeddomain pegasusplc.com
2019-12-16 insert contact_pages_linkeddomain pegasusplc.com
2019-12-11 insert alias The Law Debenture Trust Corporation p.l.c.
2019-12-11 insert casestudy_pages_linkeddomain pegasusplc.com
2019-12-11 insert management_pages_linkeddomain pegasusplc.com
2019-12-11 insert service_pages_linkeddomain pegasusplc.com
2019-12-11 update person_title James Henderson: Portfolio Joint Manager / United Kingdom => Joint Portfolio Manager / United Kingdom
2019-12-11 update person_title Laura Foll: Portfolio Joint Manager => Joint Portfolio Manager / United Kingdom
2019-12-05 delete otherexecutives Abigail Munro
2019-12-05 insert otherexecutives Abigail Holladay
2019-12-05 delete person Abigail Munro
2019-12-05 insert person Abigail Holladay
2019-11-25 delete person Steve Sutcliffe
2019-11-14 delete person Ian Bowden
2019-11-14 delete person Sophie Wicker
2019-11-14 insert person Jane Beverley
2019-11-08 update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 5921450.5
2019-11-01 update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 5921380.45
2019-10-28 update statutory_documents 24/10/19 STATEMENT OF CAPITAL GBP 5921234.25
2019-10-24 delete about_pages_linkeddomain pegasusplc.com
2019-10-24 delete career_pages_linkeddomain pegasusplc.com
2019-10-24 delete contact_pages_linkeddomain pegasusplc.com
2019-10-24 delete index_pages_linkeddomain pegasusplc.com
2019-10-24 delete management_pages_linkeddomain pegasusplc.com
2019-10-24 delete service_pages_linkeddomain pegasusplc.com
2019-10-19 insert about_pages_linkeddomain pegasusplc.com
2019-10-19 insert career_pages_linkeddomain pegasusplc.com
2019-10-19 insert contact_pages_linkeddomain pegasusplc.com
2019-10-19 insert index_pages_linkeddomain pegasusplc.com
2019-10-19 insert management_pages_linkeddomain pegasusplc.com
2019-10-19 insert service_pages_linkeddomain pegasusplc.com
2019-10-18 update statutory_documents 17/10/19 STATEMENT OF CAPITAL GBP 5921205.05
2019-10-13 insert ceo Denis Jackson
2019-10-13 insert cfo Katie Thorpe
2019-10-13 insert managingdirector Ronan Reilly
2019-10-13 insert otherexecutives Anne Hills
2019-10-13 insert otherexecutives Lorraine Egan
2019-10-13 insert otherexecutives Mark Filer
2019-10-13 insert secretary Mairead Eiffe
2019-10-13 insert person Anne Hills
2019-10-13 insert person Conor Ward
2019-10-13 insert person Denis Jackson
2019-10-13 insert person Eliot Solarz
2019-10-13 insert person Katie Thorpe
2019-10-13 insert person Lorraine Egan
2019-10-13 insert person Mairead Eiffe
2019-10-13 insert person Marc Cormack-Bissett
2019-10-13 insert person Mark Ashworth
2019-10-13 insert person Mark Filer
2019-10-13 insert person Richard Lynn
2019-10-13 insert person Ronan Reilly
2019-10-13 insert person Satish Shah
2019-10-13 insert person Shamiso Magaisa
2019-10-13 insert person Virginia Duncan
2019-10-13 update person_title Ian Bowden: Head, Company Secretariat => Head of Company Secretariat; Chartered Company Secretary; Head of Company Secretariat / United Kingdom
2019-10-11 update statutory_documents 10/10/19 STATEMENT OF CAPITAL GBP 5920898.05
2019-10-08 delete ceo Denis Jackson
2019-10-08 delete cfo Katie Thorpe
2019-10-08 delete managingdirector Ronan Reilly
2019-10-08 delete otherexecutives Anne Hills
2019-10-08 delete otherexecutives Lorraine Egan
2019-10-08 delete otherexecutives Mark Filer
2019-10-08 delete secretary Mairead Eiffe
2019-10-08 delete person Anne Hills
2019-10-08 delete person Conor Ward
2019-10-08 delete person Denis Jackson
2019-10-08 delete person Eliot Solarz
2019-10-08 delete person Katie Thorpe
2019-10-08 delete person Lorraine Egan
2019-10-08 delete person Mairead Eiffe
2019-10-08 delete person Marc Cormack-Bissett
2019-10-08 delete person Mark Ashworth
2019-10-08 delete person Mark Filer
2019-10-08 delete person Richard Lynn
2019-10-08 delete person Ronan Reilly
2019-10-08 delete person Satish Shah
2019-10-08 delete person Shamiso Magaisa
2019-10-08 delete person Virginia Duncan
2019-10-08 update person_title Ian Bowden: Head of Company Secretariat; Chartered Company Secretary; Head of Company Secretariat / United Kingdom => Head, Company Secretariat
2019-10-04 update statutory_documents 03/10/19 STATEMENT OF CAPITAL GBP 5920283.95
2019-10-01 update statutory_documents 01/10/19 STATEMENT OF CAPITAL GBP 5919435.9
2019-09-18 insert person Pin-Nee Tang
2019-09-12 insert otherexecutives Alison Creed
2019-09-12 insert person Alison Creed
2019-09-07 insert person Claire Finn
2019-09-07 insert person Keith Scott
2019-09-07 insert person Laura Foll
2019-09-07 update person_title Andrew Parker: Director / United Kingdom => Senior Adviser / United Kingdom
2019-09-07 update person_title James Henderson: Portfolio Manager / United Kingdom => Portfolio Joint Manager / United Kingdom
2019-09-02 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH CATHERINE FINN
2019-08-22 delete person Vicki Glover
2019-08-22 insert person David Williams
2019-08-22 insert person Simon Rowse
2019-08-08 insert person Bill Jangra
2019-08-08 insert person Stephanie Howell
2019-08-04 delete fax +1 302 655 4620
2019-08-04 insert fax +1 302 543 4999
2019-08-01 delete address 901 N.Market Street, Suite 705, Wilmington, DE 19801
2019-08-01 insert address 919 N.Market Street, Suite 725, Wilmington, DE 19801
2019-07-25 update person_description Andrew Harrison => Andrew Harrison
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-06 delete person Kirsty Buchan
2019-07-06 insert person Kirsty Gleeson
2019-06-06 insert person Daphne Yeung
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22 delete person Chris Burgess
2019-05-22 delete person Kevin O'Brien
2019-05-04 insert otherexecutives Alan Baker
2019-05-04 delete fax +353 1 636 0600
2019-05-04 delete person Frank Godino
2019-05-04 insert fax +353 1 647 2933
2019-05-04 insert person Alan Baker
2019-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2019-05-02 update statutory_documents ALTER ARTICLES 11/04/2019
2019-05-01 delete address Second Floor, 5 Harbourmaster Place, Dublin, D01 E7E8
2019-05-01 insert address 38/39 Fitzwilliam Square, Dublin 2
2019-04-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-04-25 update person_title Tsega Redae: Service of Process Officer / United Kingdom => Service of Process Officer, Accounts Assistant / United Kingdom
2019-04-15 insert person Youssef Sallam
2019-04-04 insert person Aisling McDonald
2019-04-04 update person_title Kate Cullen: Business Development and Marketing Manager / United Kingdom => Marketing Manager
2019-03-21 delete index_pages_linkeddomain plus.google.com
2019-03-21 delete source_ip 80.71.30.38
2019-03-21 insert index_pages_linkeddomain fatmedia.co.uk
2019-03-21 insert source_ip 23.100.58.188
2019-03-05 delete otherexecutives Andrew Hemmings
2019-03-05 delete person Andrew Hemmings
2019-03-05 delete source_ip 80.64.51.5
2019-03-05 insert person Winnie Wong
2019-03-05 insert source_ip 80.71.30.38
2019-02-18 update statutory_documents 14/02/19 STATEMENT OF CAPITAL GBP 5919202
2019-01-31 delete source_ip 80.71.30.38
2019-01-31 insert source_ip 80.64.51.5
2019-01-18 update statutory_documents 17/01/19 STATEMENT OF CAPITAL GBP 5919125.7
2019-01-03 update statutory_documents DIRECTOR APPOINTED MRS KATIE ELIZABETH THORPE
2018-11-07 insert otherexecutives Andrew Hemmings
2018-11-07 insert person Andrew Hemmings
2018-10-29 update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 5919083.35
2018-10-12 update statutory_documents 11/10/18 STATEMENT OF CAPITAL GBP 5919053.35
2018-10-04 delete address Suite 413, Hutchison House, 10 Harcourt Road Central, Hong Kong
2018-10-04 insert address Suite 1301 Ruttonjee House, Ruttonjee Centre, 11 Duddell Street Central, Hong Kong
2018-10-04 insert person Katie Thorpe
2018-10-04 insert phone (852) 6627 6807
2018-10-04 insert phone +852 2234 9186
2018-10-03 update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 5918666.75
2018-09-14 update statutory_documents 13/09/18 STATEMENT OF CAPITAL GBP 5918336.55
2018-09-07 update statutory_documents 06/09/18 STATEMENT OF CAPITAL GBP 5918160.95
2018-08-31 delete person Kaori Cubas
2018-08-31 delete person Neil Narain
2018-08-31 delete person Sajad Hussain
2018-08-31 delete person Sonal Ambasna
2018-08-31 delete person Vicki Freeman
2018-08-31 insert address House, 47-49 La Motte Street St Helier, Jersey, JE4 5NW
2018-08-31 insert person Brian Kilpatrick
2018-07-17 delete otherexecutives Eliot Solarz
2018-07-17 delete person Gregg Weissman
2018-07-17 update person_title Eliot Solarz: Head of New Business, Director / Corporate Trust, Trust and Escrow Banking; Director => Head of Corporate Trust / Corporate Trust, Trust and Escrow Banking
2018-07-16 update statutory_documents 12/07/18 STATEMENT OF CAPITAL GBP 5918058.35
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-05 update statutory_documents 15/03/18 STATEMENT OF CAPITAL GBP 5917949.8
2018-06-02 delete person Bill Rowland
2018-06-02 insert email co..@lawdeb.co.uk
2018-06-02 insert management_pages_linkeddomain lcp.uk.com
2018-06-02 insert person Kate Cullen
2018-06-02 insert person Neil Narain
2018-06-02 insert person Nigel Letheren
2018-06-02 insert terms_pages_linkeddomain ico.org.uk
2018-06-02 update person_description Chris Burgess => Chris Burgess
2018-05-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2018-02-28 insert personal_emails vi..@lawdeb.com
2018-02-28 delete person Neil Brown
2018-02-28 delete source_ip 217.33.161.29
2018-02-28 insert email ma..@lawdeb.com
2018-02-28 insert email ri..@lawdeb.com
2018-02-28 insert email vi..@lawdeb.com
2018-02-28 insert person Olivia Miles
2018-02-28 insert source_ip 80.71.30.38
2018-01-19 delete cfo Tim Fullwood
2018-01-19 delete otherexecutives Ian Bowden
2018-01-19 insert chairman Mark Ashworth
2018-01-19 insert office_emails ir..@lawdeb.com
2018-01-19 insert otherexecutives Eliot Solarz
2018-01-19 insert otherexecutives Mark Filer
2018-01-19 insert vp Steve Sutcliffe
2018-01-19 delete contact_pages_linkeddomain getsitecontrol.com
2018-01-19 delete person Carol Morris
2018-01-19 delete person Jane Harvey
2018-01-19 delete person Julian Mason-Jebb
2018-01-19 delete person Michael Adams
2018-01-19 delete person Mitchell Hickman
2018-01-19 delete person Sharon Martin
2018-01-19 delete person Tim Fullwood
2018-01-19 delete service_pages_linkeddomain getsitecontrol.com
2018-01-19 insert address Second Floor 5 Harbourmaster Place Dublin, D01 E7E8
2018-01-19 insert email ir..@lawdeb.com
2018-01-19 insert fax +353 1 636 0600
2018-01-19 insert management_pages_linkeddomain pensions-expert.com
2018-01-19 insert management_pages_linkeddomain professionalpensions.com
2018-01-19 insert person Ann Henry
2018-01-19 insert person Conor Ward
2018-01-19 insert person Denis Jackson
2018-01-19 insert person Eliot Solarz
2018-01-19 insert person George Akerman
2018-01-19 insert person Jordan Bukhari
2018-01-19 insert person Kaori Cubas
2018-01-19 insert person Katy LeGros
2018-01-19 insert person Kristian Barclay
2018-01-19 insert person Lorraine Egan
2018-01-19 insert person Mairead Eiffe
2018-01-19 insert person Mark Ashworth
2018-01-19 insert person Mark Filer
2018-01-19 insert person Ronan Reilly
2018-01-19 insert person Steve Sutcliffe
2018-01-19 insert person Virginia Duncan
2018-01-19 insert phone +353 1 544 1600
2018-01-19 update person_description Ian Bowden => Ian Bowden
2018-01-19 update person_title Ian Bowden: Chartered Company Secretary; Head, Company Secretariat; Director => Chartered Company Secretary; Head of Company Secretariat / Investment Trust; Head, Company Secretariat
2018-01-19 update person_title Martin France: Trust Officer => Senior Trust Officer
2018-01-19 update person_title Richard Rance: Director, Head of New Business / Corporate Trust, Banking Operations => Director / Corporate Trust
2018-01-19 update person_title Sophie Wicker: Treasury Administrator / Banking Operations => Treasury Administrator / Trust and Escrow Banking
2018-01-19 update person_title Vikki Card: Head of Banking / Banking Operations => Head of Banking / Trust and Escrow Banking
2018-01-02 update statutory_documents DIRECTOR APPOINTED MR DENIS JACKSON
2018-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLWOOD
2017-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO
2017-10-23 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MICHAEL JAMES FULLWOOD
2017-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2017-10-11 update statutory_documents 02/10/17 STATEMENT OF CAPITAL GBP 5917912.2
2017-10-10 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES ANTHONY HINGLEY
2017-07-28 update statutory_documents 27/07/17 STATEMENT OF CAPITAL GBP 5917686.45
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES
2017-05-23 update statutory_documents 18/05/17 STATEMENT OF CAPITAL GBP 5917522.4
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23 update statutory_documents 22/03/17 STATEMENT OF CAPITAL GBP 5917372.8
2017-03-07 delete chairman Mark Ashworth
2017-03-07 delete address 400 Madison Avenue 4th Floor New York, NY 10017
2017-03-07 delete address 400 Madison Avenue, Suite 4D New York, NY10017
2017-03-07 delete fax +1 212 750 1361
2017-03-07 delete fax +44(0) 20 7696 5262
2017-03-07 delete person Kristian Barclay
2017-03-07 delete person Mark Ashworth
2017-03-07 delete person Megan Barnet
2017-03-07 delete person Winnie Chiu
2017-03-07 insert address 801 2nd Avenue, Suite 403 New York, NY10017
2017-03-07 insert address PO Box 150 Ordnance House 31 Pier Road St Helier Jersey JE4 5NW
2017-03-07 insert contact_pages_linkeddomain getsitecontrol.com
2017-03-07 insert fax (212) 883 0630
2017-03-07 insert fax +1 212 883 0630
2017-03-07 insert service_pages_linkeddomain getsitecontrol.com
2017-03-07 update person_title Mitchell Hickman: Treasury Administrator / Trust & Escrow Banking Administration => Treasury Administrator / Banking Operations
2017-03-07 update person_title Richard Rance: Director, Head of New Business / Corporate Trust, Trust & Escrow Banking Administration => Director, Head of New Business / Corporate Trust, Banking Operations
2017-03-07 update person_title Sophie Wicker: Treasury Administrator / Trust & Escrow Banking Administration => Treasury Administrator / Banking Operations
2017-03-07 update person_title Vikki Card: Head of Banking / Trust & Escrow Banking Administration => Head of Banking / Banking Operations
2017-01-20 delete source_ip 164.177.140.180
2017-01-20 insert source_ip 217.33.161.29
2016-11-03 delete person Antony Macwhinnie
2016-11-03 insert person Catherine Palarca
2016-10-05 delete contact_pages_linkeddomain lawdeb.com.hk
2016-10-05 delete person Catherine Palarca
2016-10-05 insert person Anna Eagles
2016-10-05 insert person Venetia Trayhurn
2016-09-22 update statutory_documents 22/09/16 STATEMENT OF CAPITAL GBP 5917219.95
2016-09-15 update statutory_documents SECOND FILED SH01 - 01/09/16 STATEMENT OF CAPITAL GBP 5916936.05
2016-09-08 update statutory_documents 07/09/16 STATEMENT OF CAPITAL GBP 5917176.85
2016-09-05 delete managingdirector Caroline J. Banszky
2016-09-05 delete otherexecutives Caroline J. Banszky
2016-09-05 insert ceo Michael Adams
2016-09-05 delete person Caroline J. Banszky
2016-09-05 insert person Michael Adams
2016-09-01 update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 5916936.05
2016-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE BANSZKY
2016-08-08 delete contact_pages_linkeddomain serviceofprocessagent.com
2016-08-08 delete index_pages_linkeddomain serviceofprocessagent.com
2016-08-08 delete person Mary Delaney
2016-08-08 delete service_pages_linkeddomain serviceofprocessagent.com
2016-08-08 insert person Richard Lynn
2016-08-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS
2016-07-11 delete person Helen James
2016-07-11 delete person Sue Green
2016-07-11 insert person Megan Barnet
2016-07-11 insert person Mike Jaffe
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-22
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-06 update statutory_documents 25/05/16 NO MEMBER LIST
2016-05-12 insert otherexecutives Julian Mason-Jebb
2016-05-12 delete person Stephen Norton
2016-05-12 insert person Catherine Palarca
2016-05-12 update person_title Julian Mason-Jebb: Corporate Trust; Director and Head of New Business => Corporate Trust; Director
2016-05-12 update person_title Richard Rance: Corporate Trust / Trust and Escrow Banking Administration; Director => Corporate Trust / Trust and Escrow Banking Administration; Director and Head of New Business; Director
2016-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-14 delete person Catherine Palarca
2016-04-14 insert person David Curtis
2016-04-14 insert person Sue Green
2016-02-26 insert person Richard Moody
2016-02-26 update person_title Catherine Palarca: Pensions Executive => Staff Member
2016-01-29 delete cmo Stephen Norton
2016-01-29 delete address Room 3105 Alexandra House, 18 Chater Road, Central, Hong Kong
2016-01-29 delete address Suite 3105 31/F Alexandra House 18 Chater Road Central Hong Kong
2016-01-29 update person_title Catherine Palarca: Client Meetings' Secretary => Pensions Executive
2016-01-29 update person_title Darren Levene: Corporate Trust; Director => Corporate Trust; Director; Director and Head of Trust Management
2016-01-29 update person_title David Kidd: Independent Trustee => Staff Member
2016-01-29 update person_title Julian Mason-Jebb: Corporate Trust; Head of New Business => Corporate Trust; Director and Head of New Business
2016-01-29 update person_title Stephen Norton: Director of Marketing => Director for Client Relations and Development
2015-11-08 update num_mort_charges 8 => 9
2015-11-08 update num_mort_outstanding 1 => 2
2015-10-28 insert person Winnie Chiu
2015-10-28 update person_title David Barry: Director => Director, Channel Islands; Director
2015-10-28 update person_title David Kidd: Staff Member => Independent Trustee
2015-10-07 update num_mort_outstanding 2 => 1
2015-10-07 update num_mort_satisfied 6 => 7
2015-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000303970010
2015-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000303970009
2015-09-07 update num_mort_outstanding 6 => 2
2015-09-07 update num_mort_partsatisfied 1 => 0
2015-09-07 update num_mort_satisfied 1 => 6
2015-09-02 delete otherexecutives Sophie Wicker
2015-09-02 update person_title Sophie Wicker: Trust Officer; Assistant => Treasury Administrator
2015-08-05 insert otherexecutives Sophie Wicker
2015-08-05 delete address PO Box 150 First Island House Peter Street St Helier Jersey Channel Islands JE4 5NW
2015-08-05 insert address PO Box 150 Ordnance House 31 Pier Road St Helier Jersey Channel Islands JE4 5NW
2015-08-05 insert person Sophie Wicker
2015-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-08 delete person Kate Ogden
2015-07-08 update returns_last_madeup_date 2014-05-09 => 2015-05-19
2015-07-08 update returns_next_due_date 2015-06-06 => 2016-06-16
2015-06-29 update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 5915950.15
2015-06-10 delete person Guy Walker
2015-06-10 insert terms_pages_linkeddomain google.com
2015-06-10 update person_title Darren Levene: Director => Corporate Trust; Director
2015-06-02 update statutory_documents 19/05/15 NO MEMBER LIST
2015-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT JOHN LAING / 02/04/2012
2015-05-12 insert managingdirector Michael Chatterton
2015-05-12 delete about_pages_linkeddomain wickedweb.co.uk
2015-05-12 delete casestudy_pages_linkeddomain wickedweb.co.uk
2015-05-12 delete contact_pages_linkeddomain wickedweb.co.uk
2015-05-12 delete index_pages_linkeddomain wickedweb.co.uk
2015-05-12 delete management_pages_linkeddomain wickedweb.co.uk
2015-05-12 delete person Yvonne Choi
2015-05-12 delete service_pages_linkeddomain wickedweb.co.uk
2015-05-12 delete terms_pages_linkeddomain wickedweb.co.uk
2015-05-12 insert person Tim Bond
2015-05-12 update person_title Antony Macwhinnie: Independent Trustee => Staff Member
2015-05-12 update person_title Charles Morgan: Independent Trustee => Staff Member
2015-05-12 update person_title David Felder: Independent Trustee => Staff Member
2015-05-12 update person_title David Kidd: Independent Trustee => Staff Member
2015-05-12 update person_title Gerry Degaute: Independent Trustee => Staff Member
2015-05-12 update person_title Guy Walker: Independent Trustee => Client Meetings' Secretary
2015-05-12 update person_title Helen James: Independent Trustee => Staff Member
2015-05-12 update person_title Inder Dhingra: Independent Trustee => Staff Member
2015-05-12 update person_title John Nestor: Independent Trustee => Staff Member
2015-05-12 update person_title Michael Chatterton: Independent Trustee => Managing Director
2015-05-12 update person_title Philip Gillett: Independent Trustee => Staff Member
2015-05-12 update person_title Rodney Jagelman: Independent Trustee => Staff Member
2015-05-12 update person_title Steve Balmont: Independent Trustee => Staff Member
2015-05-12 update person_title Vicky Paramour: Independent Trustee => Staff Member
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2015-04-23 update statutory_documents ALTER ARTICLES 14/04/2015
2015-04-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-14 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BOND
2015-04-10 insert otherexecutives Darren Levene
2015-04-10 insert person Darren Levene
2015-03-13 insert otherexecutives David Barry
2015-03-13 insert person David Barry
2015-03-13 insert person Guy Walker
2015-02-03 insert person Vicky Paramour
2015-01-16 update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 5915745.15
2015-01-01 delete person Eddie Thomas
2014-12-04 delete person Kim Tran
2014-12-04 insert index_pages_linkeddomain safecall.co.uk
2014-12-04 insert person Apsana Begum
2014-12-04 insert person Charles Leahy
2014-12-04 insert person Jane Harvey
2014-12-04 insert person Kim Rich
2014-12-04 insert person Vicki Glover
2014-12-04 insert phone 00 44 (0)1534 888050
2014-12-04 insert phone 00 852 2234 9349
2014-11-07 update num_mort_outstanding 7 => 6
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000303970008
2014-10-21 update statutory_documents 09/10/14 STATEMENT OF CAPITAL GBP 5915671.20
2014-10-09 insert contact_pages_linkeddomain serviceofprocessagent.com
2014-10-09 insert email ch..@lawdeb.com
2014-10-09 insert phone +1 646 747 1257
2014-10-09 insert phone +852 234 9349
2014-10-07 update num_mort_charges 7 => 8
2014-10-07 update num_mort_outstanding 6 => 7
2014-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000303970009
2014-08-27 delete person Amy L. Segler
2014-08-27 insert person Mary Delaney
2014-08-27 update person_title Giselle Manon: Support Administrator => Service of Process Officer, USA
2014-08-19 update statutory_documents 08/08/14 STATEMENT OF CAPITAL GBP 5915589.65
2014-08-19 update statutory_documents 11/08/14 STATEMENT OF CAPITAL GBP 5915138.45
2014-07-18 delete otherexecutives Carmen Lai
2014-07-18 delete person Carmen Lai
2014-07-18 insert contact_pages_linkeddomain lawdeb.com.hk
2014-07-18 insert person Inder Dhingra
2014-07-18 insert person Kevin O'Brien
2014-07-18 insert service_pages_linkeddomain lawdeb.com.hk
2014-07-18 insert service_pages_linkeddomain safecall.co.uk
2014-07-18 insert service_pages_linkeddomain serviceofprocessagent.com
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-30 update statutory_documents 10/06/14 STATEMENT OF CAPITAL GBP 5907887.75
2014-06-12 delete person Esin Hassan
2014-06-12 insert person Esin Georgiou
2014-06-11 update statutory_documents 09/05/14 NO MEMBER LIST
2014-05-27 delete person Richard Main
2014-05-27 insert person Giselle Manon
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KAY
2014-05-13 update statutory_documents SECOND FILING WITH MUD 09/05/13 FOR FORM AR01
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-20 delete otherexecutives John Kay
2014-04-20 delete person John Kay
2014-04-20 update person_title Robert Laing: Non - Executive Director; Chairman of the Remuneration Committee; Investment Trust => Non - Executive Director; Senior Independent Director; Investment Trust
2014-04-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-19 delete person Caitlin O'Gorman
2014-03-19 delete person Kevin O'Brien
2014-03-19 insert person Sajad Hussain
2014-02-16 delete person Alisa Mak
2014-02-16 insert person Kevin O'Brien
2014-02-02 delete otherexecutives Richard Strache
2014-02-02 update person_title Richard Strache: Director => Senior Consultant
2014-01-17 update person_title Chetan Ladwa: Service of Process Officer, UK => Head of Operations, Service of Process, UK
2014-01-17 update person_title Kirsty Buchan: Service of Process Officer, UK => Senior Service of Process Officer
2014-01-17 update person_title Richard Rance: Corporate Trust; Director => Corporate Trust / Trust and Escrow Banking Administration; Director
2014-01-09 update statutory_documents 03/01/14 STATEMENT OF CAPITAL GBP 5907825
2013-12-18 delete person Vikki Card
2013-12-18 insert person Kristian Barclay
2013-12-04 delete person Kyle Cullinane
2013-11-17 delete otherexecutives Jennifer Gilbert
2013-11-17 insert otherexecutives Martin France
2013-11-17 delete person James McComb
2013-11-17 delete person Jennifer Gilbert
2013-11-17 insert person Martin France
2013-11-17 insert person Vikki Card
2013-10-02 delete otherexecutives Louise Redmond
2013-10-02 delete person Louise Redmond
2013-09-06 update num_mort_charges 6 => 7
2013-09-06 update num_mort_outstanding 5 => 6
2013-09-04 update statutory_documents 14/08/13 STATEMENT OF CAPITAL GBP 5907638.55
2013-08-27 delete person Simone Lavelle
2013-08-27 update person_title Ian Bowden: Chartered Company Secretary; Head, Company Secretariat; Director => Chartered Company Secretary; Governance Services; Head, Company Secretariat; Director
2013-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000303970008
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-17 update statutory_documents 09/05/13 NO MEMBER LIST
2013-05-15 insert otherexecutives Andrew J. Parker
2013-05-15 delete address PO Box 150 Peter Street St Helier Jersey Channel Islands JE4 5NW
2013-05-15 insert address PO Box 150 First Island House Peter Street St Helier Jersey Channel Islands JE4 5NW
2013-05-15 update person_description Andrew Parker => Andrew J. Parker
2013-05-15 update person_title Andrew J. Parker: Independent Trustee => Independent Trustee; Director
2013-04-26 insert person Andrew Parker
2013-04-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12 delete chairman Douglas McDougall
2013-04-12 delete otherexecutives Christopher Smith
2013-04-12 insert chairman Christopher Smith
2013-04-12 insert otherexecutives Mark Bridgeman
2013-04-12 delete person Douglas McDougall
2013-04-12 delete person John Bloxsome
2013-04-12 insert index_pages_linkeddomain serviceofprocessagent.com
2013-04-12 insert person Mark Bridgeman
2013-04-12 update person_title Christopher Smith: Non - Executive Director; Investment Trust => Chairman; Investment Trust
2013-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCDOUGALL
2013-03-19 update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 5905075.15
2013-03-15 update statutory_documents DIRECTOR APPOINTED MR MARK GEORGE ORLANDO BRIDGEMAN
2013-01-28 delete otherexecutives Kyle Cullinane
2013-01-28 delete person Karly Lalonde
2013-01-28 insert person Amy L. Segler
2013-01-28 insert person Caitlin O'Gorman
2013-01-28 update person_title Kyle Cullinane
2013-01-11 delete person Jill Middleton
2012-12-16 delete person Kate Ledyard
2012-12-16 delete person Kate Ogden
2012-12-16 delete person Kristian Barclay
2012-12-16 delete person Richard Strache
2012-12-16 delete person Vikki Card
2012-12-16 insert person John Nestor
2012-12-16 insert person Kim Tran
2012-12-16 update person_title Anne Hills
2012-12-16 update person_title Diana Arias
2012-08-07 update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 5905028.35
2012-07-17 update statutory_documents 02/07/12 STATEMENT OF CAPITAL GBP 5904925
2012-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 22/05/2012
2012-05-16 update statutory_documents 09/05/12 NO MEMBER LIST
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHRISTOPHER PATRICK MCDOUGALL / 16/05/2012
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET BANSZKY / 16/05/2012
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDERSON KAY / 16/05/2012
2012-05-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009
2012-04-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARMEL CATES
2012-04-05 update statutory_documents DIRECTOR APPOINTED THE RT. HON. ROBERT JOHN LAING
2012-01-08 update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 590472885
2011-11-09 update statutory_documents 28/10/11 STATEMENT OF CAPITAL GBP 5904672.10
2011-10-07 update statutory_documents 14/09/11 STATEMENT OF CAPITAL GBP 5904649
2011-05-10 update statutory_documents 09/05/11 BULK LIST
2011-04-14 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-12 update statutory_documents 22/12/10 STATEMENT OF CAPITAL GBP 5903987
2010-09-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-19 update statutory_documents 01/05/10 BULK LIST
2010-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-13 update statutory_documents SAIL ADDRESS CREATED
2009-10-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-05-15 update statutory_documents RETURN MADE UP TO 01/05/09; BULK LIST AVAILABLE SEPARATELY
2009-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS
2009-04-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-09 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER SMITH
2008-11-11 update statutory_documents AUDITOR'S RESIGNATION
2008-05-12 update statutory_documents RETURN MADE UP TO 01/05/08; BULK LIST AVAILABLE SEPARATELY
2008-04-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-23 update statutory_documents RETURN MADE UP TO 01/05/07; BULK LIST AVAILABLE SEPARATELY
2007-04-29 update statutory_documents ARTICLES OF ASSOCIATION
2007-04-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-29 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-30 update statutory_documents RETURN MADE UP TO 01/05/06; BULK LIST AVAILABLE SEPARATELY
2006-05-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-07 update statutory_documents RETURN MADE UP TO 01/05/05; BULK LIST AVAILABLE SEPARATELY
2005-05-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-20 update statutory_documents DIRECTOR RESIGNED
2004-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-20 update statutory_documents RETURN MADE UP TO 01/05/04; BULK LIST AVAILABLE SEPARATELY
2003-05-29 update statutory_documents RETURN MADE UP TO 01/05/03; BULK LIST AVAILABLE SEPARATELY
2003-04-24 update statutory_documents DIRECTOR RESIGNED
2003-04-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-24 update statutory_documents SEC 166 MARKET PURCHASE 15/04/03
2003-04-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-23 update statutory_documents AUDITOR'S RESIGNATION
2002-06-11 update statutory_documents RETURN MADE UP TO 01/05/02; BULK LIST AVAILABLE SEPARATELY
2002-06-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-29 update statutory_documents DIRECTOR RESIGNED
2002-04-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents RETURN MADE UP TO 01/05/01; BULK LIST AVAILABLE SEPARATELY
2001-04-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-04-11 update statutory_documents DIRECTOR RESIGNED
2001-04-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-11 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-11 update statutory_documents RE: SECTION 166 03/04/01
2001-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PRINCES HOUSE, 95 GRESHAM ST, LONDON EC2V 7LY
2000-09-29 update statutory_documents SECRETARY RESIGNED
2000-09-22 update statutory_documents NEW SECRETARY APPOINTED
2000-06-12 update statutory_documents RETURN MADE UP TO 01/05/00; BULK LIST AVAILABLE SEPARATELY
2000-04-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-12 update statutory_documents DIRECTOR RESIGNED
2000-04-12 update statutory_documents DIRECTOR RESIGNED
2000-04-11 update statutory_documents SECT 166 28/03/00
2000-01-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-16 update statutory_documents REDUCTION OF ISSUED CAPITAL
1999-12-16 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 6184361/ 5834362
1999-12-14 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-12-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-12-08 update statutory_documents ADOPTARTICLES29/11/99
1999-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-06-06 update statutory_documents RETURN MADE UP TO 01/05/99; BULK LIST AVAILABLE SEPARATELY
1999-04-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/99
1999-03-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-19 update statutory_documents RETURN MADE UP TO 01/05/98; BULK LIST AVAILABLE SEPARATELY
1998-06-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-05-15 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1998-04-28 update statutory_documents DIRECTOR RESIGNED
1998-04-28 update statutory_documents DIRECTOR RESIGNED
1998-04-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/98
1998-04-28 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/98
1998-04-28 update statutory_documents OFFERS / AGREEMENTS 21/04/98
1998-04-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-04 update statutory_documents NEW SECRETARY APPOINTED
1998-01-25 update statutory_documents SECRETARY RESIGNED
1997-09-22 update statutory_documents NEW SECRETARY APPOINTED
1997-09-22 update statutory_documents SECRETARY RESIGNED
1997-05-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-16 update statutory_documents RETURN MADE UP TO 01/05/97; BULK LIST AVAILABLE SEPARATELY
1997-05-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-02-25 update statutory_documents ALTER MEM AND ARTS 18/02/97
1996-05-29 update statutory_documents RETURN MADE UP TO 01/05/96; BULK LIST AVAILABLE SEPARATELY
1996-04-29 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/96
1996-04-29 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/96
1996-04-29 update statutory_documents ALLOTMENTS 23/04/96
1996-04-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-04-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-06-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-06 update statutory_documents RETURN MADE UP TO 01/05/95; BULK LIST AVAILABLE SEPARATELY
1995-05-01 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/95
1995-05-01 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/95
1995-04-30 update statutory_documents DIRECTOR RESIGNED
1995-04-05 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-05-06 update statutory_documents RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-05-06 update statutory_documents ALTER MEM AND ARTS 26/04/94
1994-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-04 update statutory_documents DIRECTOR RESIGNED
1994-01-04 update statutory_documents DIRECTOR RESIGNED
1994-01-04 update statutory_documents DIRECTOR RESIGNED
1994-01-04 update statutory_documents DIRECTOR RESIGNED
1994-01-04 update statutory_documents DIRECTOR RESIGNED
1993-11-10 update statutory_documents DIRECTOR RESIGNED
1993-11-10 update statutory_documents DIRECTOR RESIGNED
1993-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-05-11 update statutory_documents RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS
1993-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-02-14 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-03 update statutory_documents DIRECTOR RESIGNED
1992-11-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/92 FROM: REFUGE HOUSE,, 6 GRESHAM STREET,, LONDON., EC2V 7HX.
1992-06-05 update statutory_documents RETURN MADE UP TO 05/05/92; BULK LIST AVAILABLE SEPARATELY
1992-06-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-05-20 update statutory_documents ADOPT MEM AND ARTS 28/04/92
1992-02-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/92 FROM: ESTATES HOUSE, 66 GRESHAM ST, LONDON EC2V 7BB
1992-02-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-12 update statutory_documents RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS
1992-02-12 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-03-26 update statutory_documents RETURN MADE UP TO 05/05/90; BULK LIST AVAILABLE SEPARATELY
1991-03-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89
1989-06-08 update statutory_documents RETURN MADE UP TO 05/05/89; BULK LIST AVAILABLE SEPARATELY
1989-06-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88
1989-05-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-04-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-06-09 update statutory_documents RETURN MADE UP TO 28/04/88; BULK LIST AVAILABLE SEPARATELY
1988-06-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87
1988-04-18 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-07 update statutory_documents NEW DIRECTOR APPOINTED
1987-09-02 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/87
1987-08-25 update statutory_documents DIRECTOR RESIGNED
1987-06-01 update statutory_documents RETURN MADE UP TO 24/04/87; BULK LIST AVAILABLE SEPARATELY
1987-06-01 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86
1987-02-09 update statutory_documents NEW DIRECTOR APPOINTED
1985-09-11 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84
1982-05-23 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82
1981-09-28 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80
1981-04-08 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1981-02-09 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1977-05-10 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1975-12-19 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1974-04-03 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1946-07-22 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1900-01-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1889-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION