Company NameMBNA Limited
Company StatusActive
Company Number02783251
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Previous NameMBNA Europe Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusCurrent
Appointed01 January 2008(14 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameElyn Jane Corfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Amitav Borkakoty
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 4th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Marc Lien
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group, 125 London Wall
London
EC2Y 5AS
Director NameMrs Annabel Christine Hind
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(30 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Melanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed29 September 2023(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJames Berick
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2006)
RoleRetired Partner
Correspondence Address14 West Mather Lane
Bratenahl
Ohio 44108
United States
Director NameCharles Cawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1993(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 24 April 2002)
RolePresident
Correspondence Address1111 Berkeley Road
Wilmington
Delaware
19807
Director NameBenjamin Civiletti
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1993(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2006)
RoleChairman
Correspondence Address14 Meadow Road
Baltimore
Maryland
21212
Secretary NameMr Robin Russell
NationalityBritish
StatusResigned
Appointed25 January 1994(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2005)
RoleChief Corporate Finance Office
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Director NameFred Clark Enlow
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1996)
RoleBanker
Correspondence AddressPark Plaza
1100 Lovering Avenue Unit 100
Wilmington
Delawre
19806
Director NamePatrick Michael Blewett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleBanker
Correspondence AddressTower House 16 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameWilliam H Daiger
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleCompany Director
Correspondence Address105 Kildonan Glen
Centreville
Delawre
Usa
19807
Director NamePeter Swaine Peel Dimsey
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 1998)
RoleBanker
Correspondence AddressFlat 2 Deefords House
Sandy Lane
Chester
Cheshire
CH3 5NU
Wales
Director NameRobert John Alexander Fraser
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 1997(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1997)
RoleBanker
Correspondence Address1100 Berkeley Road
Wilmington
Delaware 19807
America
Director NameWilliam Hammett Daiger
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2001)
RoleBanker
Correspondence AddressThe Tower House 16 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMichael Cawley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RolePhysician
Correspondence Address1840 River Forest Road
Atlanta
30327
Foreign
Director NameStephen Frederick Godfrey Farthing
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2006)
RoleExecutive Of Post Graduates Ar
Correspondence Address329 Town Lane
Amagansett
New York
11930
United States
Director NameSalvatore Andrew De Angelo
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleBanking
Correspondence AddressTower House
Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameShane Grahame Flynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleBanker
Correspondence AddressThe Old Rectory
Eaton Road Eccleston
Chester
CH4 9HD
Wales
Secretary NameMrs Donna Wendy Pumfrey
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameHugh Leathley Chater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleBanker
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameWilliam Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 2006)
RoleBanker
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameRichard Fucci
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 2006)
RoleAccounting Finance
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMichele Sylvia Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2006(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameAnnette Marie Barnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2010)
RoleBusiness Ops & Transformation
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameDennis Arnum
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2010)
RoleCoo International
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameRobert Edward Kemp Everett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameBobby Caston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2017)
RoleCommercial Banker
Country of ResidenceUnited States
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9QQ
Wales
Director NamePaul Andrew Gordon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Anish Bipin Ambani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2023(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitembna.com
Telephone0800 4561234
Telephone regionFreephone

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

140m at £10Fia Jersey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£633,873,000
Net Worth£2,147,483,647
Cash£50,936,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

2 May 2006Delivered on: 15 May 2006
Satisfied on: 17 March 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Master novation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
Fully Satisfied
7 January 1994Delivered on: 21 January 1994
Satisfied on: 14 May 1996
Persons entitled: Nationwide Relocation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter and the employee sale agreement.
Particulars: All that f/h property k/a 4 stubham rise middleton ilkley west yorks t/no.WYK200089.
Fully Satisfied
11 November 1993Delivered on: 20 November 1993
Satisfied on: 10 December 1994
Persons entitled: Nationwide Relocation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the offer letter, the employee sale agreement and the relocation agreement.
Particulars: F/H property k/a 12 leoline close cowbridge south glamorgan.
Fully Satisfied

Filing History

23 November 2017Termination of appointment of Daniel Meredith Jones as a director on 1 November 2017 (1 page)
5 July 2017Appointment of Paul Andrew Gordon as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Mr Daniel Meredith Jones as a director on 28 June 2017 (2 pages)
5 July 2017Termination of appointment of Ian O'doherty as a director on 30 June 2017 (1 page)
28 June 2017Termination of appointment of Alexandra Brigid Kinney Pritchard as a director on 1 June 2017 (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
15 June 2017Termination of appointment of a director (1 page)
15 June 2017Termination of appointment of Peter Keegan as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Anne Margaret Gunther as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Bobby Caston as a director on 1 June 2017 (1 page)
10 April 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
28 March 2017Statement by Directors (4 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 200,000,000
(3 pages)
28 March 2017Solvency Statement dated 27/03/17 (4 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 April 2016Director's details changed for Mrs Alexandra Brigid Kinney Pritchard on 16 March 2016 (2 pages)
22 March 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,400,499,920
(10 pages)
4 August 2015Director's details changed for Ian O'doherty on 20 July 2015 (2 pages)
7 April 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,400,499,920
(10 pages)
9 July 2014Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 7 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 7 July 2014 (2 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,400,499,920
(10 pages)
15 October 2013Appointment of Elyn Jane Corfield as a director (2 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
29 July 2013Termination of appointment of Michele Greene as a director (1 page)
14 May 2013Director's details changed for Ian O'doherty on 14 May 2013 (2 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
9 January 2013Appointment of Anne Margaret Gunther as a director (2 pages)
9 January 2013Appointment of Bobby Caston as a director (2 pages)
22 November 2012Company name changed mbna europe bank LIMITED\certificate issued on 22/11/12
  • CONNOT ‐
(3 pages)
8 November 2012Termination of appointment of Gordon Sangster as a director (1 page)
25 September 2012Appointment of Alexander Sacherevell Wilmot-Sitwell as a director (2 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
5 September 2012Termination of appointment of Jonathan Moulds as a director (1 page)
12 June 2012Termination of appointment of Robert Everett as a director (1 page)
9 May 2012Termination of appointment of David Oman as a director (1 page)
27 February 2012Appointment of Alexander (Sandy) Kinney as a director (2 pages)
30 January 2012Director's details changed for Ian John Sullivan O'doherty on 26 September 2007 (2 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
27 January 2012Director's details changed for Jonathan Paul Moulds on 27 July 2010 (2 pages)
27 January 2012Director's details changed for Robert Edward Kemp Everett on 3 March 2011 (2 pages)
27 January 2012Director's details changed for Robert Edward Kemp Everett on 3 March 2011 (2 pages)
26 January 2012Director's details changed for Mr Peter Keegan on 5 April 2011 (2 pages)
26 January 2012Director's details changed for Mr Peter Keegan on 5 April 2011 (2 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
5 July 2011Appointment of Mr David Oman as a director (2 pages)
20 April 2011Appointment of Mr Peter Keegan as a director (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2011Appointment of Gordon James Sangster as a director (2 pages)
21 March 2011Appointment of Robert Edward Kemp Everett as a director (2 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
24 August 2010Termination of appointment of Annette Barnes as a director (1 page)
23 June 2010Termination of appointment of Dennis Arnum as a director (1 page)
15 June 2010Termination of appointment of Lynn Stetson as a director (1 page)
5 May 2010Termination of appointment of Robert Lamantia as a director (1 page)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (19 pages)
4 January 2010Termination of appointment of Miguel Sisternas Martin as a director (1 page)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2009Ad 30/09/09\gbp si 70000000@10=700000000\gbp ic 700499920/1400499920\ (1 page)
13 October 2009Form 123 (1 page)
27 July 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
22 January 2009Return made up to 17/01/09; full list of members (6 pages)
10 December 2008Director appointed dennis arnum (2 pages)
26 November 2008Appointment terminated director william lorenz (1 page)
31 July 2008Director appointed lynn walter stetson (2 pages)
26 June 2008Appointment terminated director mark linsz (1 page)
21 June 2008Appointment terminated director rod pike (1 page)
19 June 2008Appointment terminated director lance weaver (1 page)
31 March 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
18 February 2008New secretary appointed (2 pages)
12 February 2008Return made up to 17/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
23 January 2008Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
13 July 2007Director's particulars changed (1 page)
6 June 2007New director appointed (2 pages)
17 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
4 April 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
1 February 2007Return made up to 17/01/07; full list of members (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
7 August 2006Auditor's resignation (1 page)
31 July 2006New director appointed (2 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
10 July 2006Director resigned (1 page)
15 May 2006Particulars of mortgage/charge (8 pages)
4 May 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 February 2006Return made up to 17/01/06; full list of members (4 pages)
14 June 2005New director appointed (2 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
2 March 2005Return made up to 17/01/05; full list of members (4 pages)
9 February 2005Director's particulars changed (1 page)
11 January 2005Director resigned (1 page)
25 November 2004Statement of affairs (15 pages)
25 November 2004Ad 20/10/04--------- £ si 1220387@10=12203870 £ ic 688296050/700499920 (2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2004Memorandum and Articles of Association (21 pages)
17 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
19 May 2004Director resigned (1 page)
28 April 2004New director appointed (3 pages)
15 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
29 January 2004Return made up to 17/01/04; full list of members (11 pages)
29 January 2004Director resigned (1 page)
31 October 2003Return made up to 17/01/03; full list of members (16 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Nc inc already adjusted 22/04/03 (1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Nc inc already adjusted 25/07/02 (1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Nc inc already adjusted 24/01/02 (1 page)
18 August 2003Ad 28/04/03--------- £ si 13500000@10=135000000 £ ic 22829605/157829605 (2 pages)
8 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
1 May 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
14 April 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
3 April 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
12 March 2002Director resigned (1 page)
28 October 2001Ad 01/10/01--------- £ si 500000@10=5000000 £ ic 62829605/67829605 (2 pages)
11 September 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
24 July 2001Resolutions
  • RES13 ‐ Remuneration 11/07/01
(1 page)
20 April 2001Full group accounts made up to 31 December 2000 (32 pages)
13 April 2001New director appointed (2 pages)
15 March 2001Ad 27/02/01--------- £ si 5000000@10=50000000 £ ic 12829605/62829605 (2 pages)
1 March 2001Company name changed mbna international bank LIMITED\certificate issued on 01/03/01 (2 pages)
28 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 February 2001New director appointed (2 pages)
25 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Auditor's resignation (1 page)
5 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 March 2000Full group accounts made up to 31 December 1999 (32 pages)
23 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 May 1999Full group accounts made up to 31 December 1998 (28 pages)
11 February 1999Return made up to 17/01/99; full list of members (11 pages)
14 September 1998Ad 02/09/98--------- £ si 1000000@10=10000000 £ ic 118296050/128296050 (2 pages)
19 August 1998Auditor's resignation (1 page)
2 June 1998Ad 22/05/98--------- £ si 1500000@10=15000000 £ ic 103296050/118296050 (2 pages)
30 March 1998Full group accounts made up to 31 December 1997 (26 pages)
24 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
16 February 1998Return made up to 17/01/98; full list of members (10 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 January 1998Ad 19/12/97--------- £ si 1500000@10=15000000 £ ic 88296050/103296050 (2 pages)
15 October 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
3 May 1997Full group accounts made up to 31 December 1996 (26 pages)
5 March 1997Return made up to 17/01/97; full list of members (10 pages)
28 November 1996Ad 12/11/96--------- £ si 1000000@10=10000000 £ ic 78296050/88296050 (2 pages)
1 November 1996Full group accounts made up to 31 December 1995 (26 pages)
29 July 1996New director appointed (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1996New director appointed (2 pages)
12 March 1996Ad 29/02/96--------- £ si 1000000@10=10000000 £ ic 68296050/78296050 (2 pages)
31 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996New director appointed (2 pages)
8 June 1995Director's particulars changed (2 pages)
18 April 1995Full group accounts made up to 31 December 1994 (24 pages)
16 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1994Full accounts made up to 31 December 1993 (17 pages)
23 March 1994Return made up to 25/01/94; full list of members (7 pages)
5 February 1994Conso div 11/01/94 (1 page)
12 January 1994Secretary resigned;new secretary appointed (2 pages)
23 November 1993New director appointed (2 pages)
5 October 1993New director appointed (3 pages)
5 October 1993New director appointed (3 pages)
5 October 1993New director appointed (3 pages)
5 October 1993New director appointed (3 pages)
5 October 1993New director appointed (3 pages)
29 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1993Nc inc already adjusted 10/08/93 (1 page)
16 August 1993Company name changed mbna international LIMITED\certificate issued on 16/08/93 (2 pages)
17 March 1993Company name changed mbna LIMITED\certificate issued on 17/03/93 (2 pages)
3 March 1993Company name changed ayios LIMITED\certificate issued on 03/03/93 (2 pages)
25 January 1993Incorporation (36 pages)