Background WavePink WaveYellow Wave

ICBC STANDARD BANK PLC (02130447)

ICBC STANDARD BANK PLC (02130447) is an active UK company. incorporated on 11 May 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. ICBC STANDARD BANK PLC has been registered for 38 years. Current directors include DAVIES, Simon James, DERIZANS DA COSTA MENDES, Isabella, GAO, Chong and 10 others.

Company Number
02130447
Status
active
Type
plc
Incorporated
11 May 1987
Age
38 years
Address
20 Gresham Street, London, EC2V 7JE
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
DAVIES, Simon James, DERIZANS DA COSTA MENDES, Isabella, GAO, Chong, GOH, Julia, HALLER, Guido Andre, HODNETT, David Wayne Preston, HU, Fang, HU, Yabing, HURLEY, Philip James, JIN, Binliang, JONES, Garry, LI, Li, QIU, Yi
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICBC STANDARD BANK PLC

ICBC STANDARD BANK PLC is an active company incorporated on 11 May 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ICBC STANDARD BANK PLC was registered 38 years ago.(SIC: 64191)

Status

active

Active since 38 years ago

Company No

02130447

PLC Company

Age

38 Years

Incorporated 11 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

STANDARD BANK PLC
From: 1 June 2005To: 27 March 2015
STANDARD BANK LONDON LIMITED
From: 19 June 1992To: 1 June 2005
STANDARD LONDON LIMITED
From: 31 January 1992To: 19 June 1992
LUDGATE ADVISORY SERVICES LIMITED
From: 14 January 1992To: 31 January 1992
STANDARD LONDON LIMITED
From: 13 January 1992To: 14 January 1992
LUDGATE TRADE FINANCING LIMITED
From: 24 June 1987To: 13 February 1989
REPORTCRAFT LIMITED
From: 11 May 1987To: 24 June 1987
Contact
Address

20 Gresham Street London, EC2V 7JE,

Timeline

97 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Feb 10
Director Left
May 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
May 13
Director Left
May 13
Director Left
Aug 13
Loan Cleared
Sept 13
Director Joined
Feb 14
Capital Reduction
Jun 14
Director Left
Jul 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Loan Secured
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Dec 20
Director Joined
May 21
Director Left
May 21
Capital Update
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Sept 21
Loan Secured
Apr 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
6
Funding
76
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HANSON, Paul Stephen

Active
Gresham Street, LondonEC2V 7JE
Secretary
Appointed 30 Sept 2024

DAVIES, Simon James

Active
Gresham Street, LondonEC2V 7JE
Born May 1967
Director
Appointed 08 Oct 2024

DERIZANS DA COSTA MENDES, Isabella

Active
Gresham Street, LondonEC2V 7JE
Born September 1969
Director
Appointed 01 Mar 2019

GAO, Chong

Active
Gresham Street, LondonEC2V 7JE
Born September 1975
Director
Appointed 01 Aug 2025

GOH, Julia

Active
Gresham Street, LondonEC2V 7JE
Born June 1968
Director
Appointed 01 Aug 2025

HALLER, Guido Andre

Active
Gresham Street, LondonEC2V 7JE
Born June 1965
Director
Appointed 15 Sept 2025

HODNETT, David Wayne Preston

Active
Gresham Street, LondonEC2V 7JE
Born August 1969
Director
Appointed 06 Nov 2019

HU, Fang

Active
Gresham Street, LondonEC2V 7JE
Born April 1975
Director
Appointed 02 May 2023

HU, Yabing

Active
Gresham Street, LondonEC2V 7JE
Born September 1965
Director
Appointed 25 Jun 2019

HURLEY, Philip James

Active
Gresham Street, LondonEC2V 7JE
Born April 1961
Director
Appointed 03 Aug 2020

JIN, Binliang

Active
Gresham Street, LondonEC2V 7JE
Born August 1972
Director
Appointed 05 Oct 2018

JONES, Garry

Active
Gresham Street, LondonEC2V 7JE
Born July 1958
Director
Appointed 14 May 2019

LI, Li

Active
Gresham Street, LondonEC2V 7JE
Born July 1977
Director
Appointed 10 Sept 2021

QIU, Yi

Active
Gresham Street, LondonEC2V 7JE
Born October 1969
Director
Appointed 12 Sept 2024

GIBSON, Ian Gordon

Resigned
148 Coombe Lane West, Kingston Upon ThamesKT2 7DE
Secretary
Appointed 24 Jul 1996
Resigned 01 Mar 2002

MINNIE, Willem Johannes Jacobus

Resigned
6 Ruffetts Way, TadworthKT20 6AF
Secretary
Appointed N/A
Resigned 24 Jul 1996

OTTERSON, Robert James

Resigned
Gresham Street, LondonEC2V 7JE
Secretary
Appointed 02 Feb 2015
Resigned 30 Sept 2024

SMOLLETT, Susan Caroline

Resigned
6 Foxhome Close, ChislehurstBR7 5XT
Secretary
Appointed 01 Mar 2002
Resigned 02 Feb 2015

AUSTEN, Mark Edward

Resigned
18 Imber Park Road, EsherKT10 8JB
Born August 1949
Director
Appointed 04 Nov 2005
Resigned 07 May 2015

BERKELEY, David James

Resigned
La Rocque, St AubinJE3 8BR
Born August 1944
Director
Appointed 05 Aug 1992
Resigned 05 May 2000

BI, Mingqiang

Resigned
Gresham Street, LondonEC2V 7JE
Born June 1970
Director
Appointed 08 Apr 2015
Resigned 06 Feb 2017

BOTHA, Marthinus John

Resigned
12 Tudor Close, CobhamKT11 2PH
Born November 1958
Director
Appointed N/A
Resigned 01 Jun 2005

BRIND, Peter

Resigned
Glenmere Wilmerhatch Lane, EpsomKT18 7EH
Born January 1934
Director
Appointed 05 Aug 1992
Resigned 31 Mar 1998

BURGESS, David Patrick Henry

Resigned
Apartment 9, LondonW1J 7NH
Born October 1944
Director
Appointed 28 Feb 2001
Resigned 05 Oct 2015

CHEN, Peitao

Resigned
Gresham Street, LondonEC2V 7JE
Born January 1970
Director
Appointed 01 Feb 2015
Resigned 21 Jan 2016

COOPER, Derek Edward

Resigned
197 Flamboyant Avenue, Sandton
Born April 1940
Director
Appointed 01 Jan 2000
Resigned 13 May 2010

DORSON, William Scot

Resigned
52 East 91st Street, New York
Born July 1950
Director
Appointed 20 Feb 2003
Resigned 01 Jun 2005

DUFFY, David

Resigned
Gresham Street, LondonEC2V 7JE
Born September 1961
Director
Appointed 01 Sept 2006
Resigned 20 Oct 2010

EDEN, Judith Elizabeth

Resigned
Gresham Street, LondonEC2V 7JE
Born December 1964
Director
Appointed 05 Sept 2016
Resigned 01 Aug 2025

FELD, David

Resigned
Milhanger, ThursleyGU8 6NT
Born January 1955
Director
Appointed 01 May 1996
Resigned 01 Jun 2005

FIHLA, Andile Kenneth Livuyo

Resigned
Gresham Street, LondonEC2V 7JE
Born February 1967
Director
Appointed 12 May 2021
Resigned 08 Apr 2025

FISCHEL, David Andrew

Resigned
28 Rodenhurst Road, LondonSW4 8AR
Born April 1958
Director
Appointed 05 Aug 1992
Resigned 02 Aug 2000

GIBSON, Ian Gordon

Resigned
Le Val Lodge, St BreladeJE3 8LN
Born February 1960
Director
Appointed 04 Aug 1998
Resigned 01 Jun 2005

GIERA, Edward Joseph

Resigned
Gresham Street, LondonEC2V 7JE
Born November 1962
Director
Appointed 05 Oct 2015
Resigned 31 Dec 2018

HALL, Andrew

Resigned
Gresham Street, LondonEC2V 7JE
Born March 1965
Director
Appointed 06 Oct 2017
Resigned 05 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
Gresham Street, LondonEC2V 7JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

432

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Mortgage Create With Deed
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Resolution
19 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
22 June 2021
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
22 June 2021
CERT21CERT21
Legacy
22 June 2021
OC138OC138
Resolution
18 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Memorandum Articles
9 August 2019
MAMA
Resolution
9 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Memorandum Articles
5 June 2018
MAMA
Resolution
5 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Memorandum Articles
22 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Memorandum Articles
16 April 2015
MAMA
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
27 March 2015
NM06NM06
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Capital Reduction Of Capital Redomination
9 June 2014
SH15Notice of Reduction of Capital
Capital Cancellation Shares
9 June 2014
SH06Cancellation of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Resolution
23 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2013
MR05Certification of Charge
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
15 August 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 August 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
26 June 2013
MR05Certification of Charge
Miscellaneous
14 May 2013
MISCMISC
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Resolution
17 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
353353
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
123Notice of Increase in Nominal Capital
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
288cChange of Particulars
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
13 December 2007
88(2)R88(2)R
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
288aAppointment of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
88(2)R88(2)R
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288cChange of Particulars
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288cChange of Particulars
Certificate Change Of Name Re Registration Private To Public Limited Company
1 June 2005
CERT7CERT7
Re Registration Memorandum Articles
1 June 2005
MARMAR
Accounts Balance Sheet
1 June 2005
BSBS
Auditors Report
1 June 2005
AUDRAUDR
Auditors Statement
1 June 2005
AUDSAUDS
Legacy
1 June 2005
43(3)e43(3)e
Legacy
1 June 2005
43(3)43(3)
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
88(2)R88(2)R
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
169169
Legacy
16 January 2004
88(2)R88(2)R
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Legacy
16 January 2004
88(2)R88(2)R
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Memorandum Articles
20 September 2003
MEM/ARTSMEM/ARTS
Legacy
20 September 2003
122122
Legacy
20 September 2003
88(2)R88(2)R
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
30 August 2003
288cChange of Particulars
Legacy
30 August 2003
288cChange of Particulars
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288cChange of Particulars
Legacy
24 January 2001
288cChange of Particulars
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
15 April 2000
288aAppointment of Director or Secretary
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
288cChange of Particulars
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288cChange of Particulars
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
225Change of Accounting Reference Date
Legacy
24 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
88(2)R88(2)R
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Legacy
6 December 1996
288cChange of Particulars
Legacy
7 October 1996
288cChange of Particulars
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
20 May 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Legacy
1 September 1993
123Notice of Increase in Nominal Capital
Resolution
1 September 1993
RESOLUTIONSResolutions
Resolution
1 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 April 1993
88(2)R88(2)R
Legacy
28 February 1993
288288
Legacy
24 February 1993
288288
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Legacy
10 January 1993
363sAnnual Return (shuttle)
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
9 September 1992
288288
Memorandum Articles
24 August 1992
MEM/ARTSMEM/ARTS
Resolution
24 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
22 July 1992
287Change of Registered Office
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
123Notice of Increase in Nominal Capital
Legacy
13 February 1992
88(2)R88(2)R
Legacy
11 February 1992
288288
Resolution
7 February 1992
RESOLUTIONSResolutions
Resolution
7 February 1992
RESOLUTIONSResolutions
Resolution
7 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1992
363b363b
Certificate Change Of Name Company
14 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
15 May 1991
287Change of Registered Office
Legacy
15 May 1991
288288
Legacy
7 March 1991
363x363x
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
20 November 1989
287Change of Registered Office
Legacy
26 September 1989
288288
Legacy
26 September 1989
288288
Legacy
7 June 1989
288288
Legacy
25 May 1989
225(1)225(1)
Legacy
6 March 1989
363363
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1988
288288
Memorandum Articles
28 July 1988
MEM/ARTSMEM/ARTS
Legacy
7 July 1988
288288
Accounts With Accounts Type Initial
23 June 1988
AAAnnual Accounts
Legacy
15 June 1988
287Change of Registered Office
Legacy
3 May 1988
123Notice of Increase in Nominal Capital
Resolution
3 May 1988
RESOLUTIONSResolutions
Legacy
3 May 1988
PUC 2PUC 2
Legacy
28 March 1988
225(1)225(1)
Legacy
15 March 1988
288288
Legacy
9 December 1987
288288
Legacy
1 December 1987
288288
Legacy
10 July 1987
287Change of Registered Office
Legacy
10 July 1987
288288
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
11 May 1987
CERTINCCertificate of Incorporation
Miscellaneous
11 May 1987
MISCMISC