Company NameNovelis Europe Holdings Limited
DirectorsFortunato Lucido and Allan Sweeney
Company StatusActive
Company Number05308334
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameFortunato Lucido
StatusCurrent
Appointed06 December 2010(5 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameFortunato Lucido
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2013(8 years, 4 months after company formation)
Appointment Duration11 years
RoleLawyer
Country of ResidenceZurich, Switzerland
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameAllan Sweeney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(16 years after company formation)
Appointment Duration3 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE
Director NameMr James Douglas Gunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Bunbury Way
Epsom Downs
Surrey
KT17 4JP
Director NameErwin Faust
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2008)
RoleBusiness Finance Director
Correspondence AddressSeestrasse 630
Meilen
Ch-8706
Switzerland
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Secretary NamePeter Ith
NationalityBritish
StatusResigned
Appointed17 December 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2008)
RoleCompany Director
Correspondence AddressForchstrasse 4b
Ch-8127 Forch
Switzerland
Director NameArnaud De Weert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 23 June 2009)
RolePresident Europe
Correspondence AddressChamer Fussweg 15
Zug
Kanton Zug Ch- 6300
Switzerland
Director NameDavid Scott Sneddon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 2013)
RoleChartered Accountant
Correspondence AddressCadogan House
12 Monk Street
Monmouth
NP25 3NZ
Wales
Director NameColin Michael Bond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 2009)
RoleChief Finacial Officer
Correspondence AddressHasenbuelstrasse 11
Ebmatingen
8123
Switzerland
Director NameMr James Douglas Gunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Bunbury Way
Epsom Downs
Surrey
KT17 4JP
Director NameAntonio Tadeu Nardocci
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed23 June 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2013)
RolePresident Novelis Europe
Correspondence Address19 Sternenfeldstrasse
8700 Kusnacht
Zurich
Switzerland
Director NameSteven Kenneth Clarke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2019)
RoleVp Operations
Country of ResidenceSwitzerland
Correspondence Address19 Sternenfeldstrasse
Kuesnacht 8700
Zh 8700
Switzerland
Director NameBrian Edward McCallie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2013)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressNovelis Uk Ltd Latchford Lock Works
Thelwell Lane
Warrington
Cheshire
WA4 1NN
Director NamePierre Jean-Claude Labat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence AddressSternenfeldstrasse 19
Ch-8700 Kusnacht
Switzerland
Director NameKristin Sperling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2013(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 May 2014)
RoleDirector Tax
Country of ResidenceSwitzerland
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameJerry Michael Quick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2017)
RoleVice President Finance
Country of ResidenceSwitzerland
Correspondence AddressSternenfeldstrasse 19
8700 Kusnacht
Switzerland
Director NameVincent Nguyen Huynh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2015)
RoleDirector Recycilng
Country of ResidenceSpain
Correspondence AddressSternenfeldstrasse 19
8700 Kusnacht (Zh)
Switzerland
Director NameSteve Hedar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Director NameMr Neil Oakes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressNovelis Uk Latchford Locks Works
Thelwall Lane
Warrington
WA4 1NN
Director NameDaniel James Haydon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(16 years after company formation)
Appointment Duration1 year (resigned 14 January 2022)
RoleSenior Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitenovelis.com

Location

Registered AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington

Shareholders

341.1m at £0.6Novelis Inc.
100.50%
Ordinary

Financials

Year2014
Turnover-£1,591,372
Net Worth£233,193,924
Cash£1,973
Current Liabilities£5,514,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

9 May 2007Delivered on: 25 May 2007
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America Inc. (Administrative Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the chargee, any lender, any issuer, any affiliate of any of them or any indemnitee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 15 May 2006
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc.

Classification: Amended and restated share pledge agreement
Secured details: All monies due or to become due from each borrower to the administrative agent, any lender, any credit agreement issuer, any affiliate of any of them or any indemnities and in the case of any guarantor or other loan party together with all the cash management obligation of each subsidiary of the parent that is not a loan party and all obligations of each subsidiary of the parent that is not a loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all dividends share premiums interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
7 March 2005Delivered on: 19 January 2006
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc.,(In Addition to the Secured Lenders and Secured Assignees Set Outin Form 400)

Classification: A share pledge
Secured details: All monies due or to become due from novelis inc. To the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over 100% of the share capital of novelis italia (60,000 shares having face value euro 1,000.00 each). See the mortgage charge document for full details.
Fully Satisfied
29 December 2005Delivered on: 16 January 2006
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America,Inc,

Classification: New additional agreement to the deed of pledge
Secured details: All monies due or to become due from novelis inc to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over 100% of the share capital of novelis italia (60,000 shares having face value euro 1,000.00 each). See the mortgage charge document for full details.
Fully Satisfied
17 May 2005Delivered on: 1 June 2005
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc.

Classification: A share pledge
Secured details: All monies due or to become due from each borrower to the chargee, any lender, any credit agreement issuer, any affiliate of any of them or any indemnitee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares dividends and secondary obligations. See the mortgage charge document for full details.
Fully Satisfied
17 May 2005Delivered on: 1 June 2005
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc.

Classification: A share pledge
Secured details: All monies due or to become due from each borrower to the chargee, any lender, any credit agreement issuer, any affiliate of any of them or any indemnitee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all dividends share premiums interest and other monies payable in. See the mortgage charge document for full details.
Fully Satisfied
7 January 2005Delivered on: 1 June 2005
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc.

Classification: Share mortgage
Secured details: All monies due or to become due from each borrower to the chargee, any lender, any credit agreement issuer, any affiliate of any of them or any indemnitee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Pledge agreement over shares
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All existing and future shares in novelis italia S.P.A., see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Second priority share pledge agreement
Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged portfolio, being the shares in novelis luxembourg S.A. and related assets, see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Abl guarantee and security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Term gurantee and security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: First priority share pledge agreement
Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged portfolio, being the shares in novelis luxembourg S.A. and related assets, see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Share charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares in novelis aluminium holding company, see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Share charge
Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares in novelis aluminium holding company, see image for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit Llc

Classification: Share charge
Secured details: All monies due or to become due from the company, the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares,. See the mortgage charge document for full details.
Fully Satisfied
7 January 2005Delivered on: 24 January 2005
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 24 July 2007
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit, Llc, (The Collateral Agent)

Classification: Share charge
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit, Llc, (The Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing and future shares. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the revolving secured parties, from the canadian borrower, from the U.S. borrower and from the other grantors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares dividends and secondary consi. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Share charge
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit, Llc, (The Collateral Agent)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Laselle Business Credit, Llc (The Pledgee)

Classification: Second priority share pledge agreement
Secured details: All monies due or to become due from the borrowers to the secured parties and the agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged portfolio. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Pledgee)

Classification: First priority share pledge agreement
Secured details: All monies due or to become due from the borrowers to the secured parties and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged portfolio. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and the future shares. See the mortgage charge document for full details.
Fully Satisfied
9 May 2007Delivered on: 25 May 2007
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America Inc. (Administrative Agent for the Secured Parties)

Classification: Share pledge amendment no. 2 agreement
Secured details: All monies due or to become due from each borrower, each guarantor or other loan party to the chargee, any lender, any issuer, any affiliate of any of them or any indemnitee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares dividends and secondary consideration. See the mortgage charge document for full details.
Fully Satisfied
7 January 2005Delivered on: 24 January 2005
Satisfied on: 8 January 2008
Persons entitled: Citicorp North America, Inc

Classification: A share mortgage
Secured details: All monies due or to become due by each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title benefit and interest in respect of the charged portfolio. See the mortgage charge document for full details.
Fully Satisfied
6 April 2023Delivered on: 13 April 2023
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 7 April 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 30 March 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 31 March 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 8 May 2019
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 25 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 23 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 17 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 24 June 2015
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 24 June 2015
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 12 June 2015
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 12 June 2015
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 12 June 2015
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
13 May 2013Delivered on: 24 May 2013
Persons entitled: Wells Fargo Bank,National Association

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 24 May 2013
Persons entitled: Wells Fargo Bank,National Association

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2010Delivered on: 30 December 2010
Persons entitled: Bank of America N.A.

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the revolving secured parties and the term loan secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present future shares in novelis ag, dividends, see image for full details.
Outstanding

Filing History

9 January 2021Full accounts made up to 31 March 2020 (17 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Steve Hedar as a director on 28 February 2020 (1 page)
24 February 2020Registration of charge 053083340040, created on 21 February 2020 (28 pages)
7 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 March 2019 (16 pages)
12 August 2019Appointment of Neil Oakes as a director on 1 June 2019 (2 pages)
12 August 2019Termination of appointment of Steven Kenneth Clarke as a director on 31 May 2019 (1 page)
15 July 2019Registered office address changed from Latchford Locks Works Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom to Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN on 15 July 2019 (1 page)
8 May 2019Registration of charge 053083340039, created on 30 April 2019 (92 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 January 2019Full accounts made up to 31 March 2018 (16 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (16 pages)
22 September 2017Full accounts made up to 31 March 2017 (16 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
23 June 2017Appointment of Steve Hedar as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Jerry Michael Quick as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Jerry Michael Quick as a director on 16 June 2017 (1 page)
23 June 2017Appointment of Steve Hedar as a director on 16 June 2017 (2 pages)
25 January 2017Registration of charge 053083340038, created on 13 January 2017 (26 pages)
25 January 2017Registration of charge 053083340038, created on 13 January 2017 (26 pages)
23 January 2017Registration of charge 053083340037, created on 13 January 2017 (90 pages)
23 January 2017Registration of charge 053083340037, created on 13 January 2017 (90 pages)
17 January 2017Registration of charge 053083340036, created on 13 January 2017 (30 pages)
17 January 2017Registration of charge 053083340036, created on 13 January 2017 (30 pages)
16 January 2017Satisfaction of charge 053083340031 in full (1 page)
16 January 2017Satisfaction of charge 053083340033 in full (1 page)
16 January 2017Satisfaction of charge 053083340033 in full (1 page)
16 January 2017Satisfaction of charge 053083340031 in full (1 page)
16 January 2017Satisfaction of charge 053083340032 in full (1 page)
16 January 2017Satisfaction of charge 053083340032 in full (1 page)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Director's details changed for Jerry Michael Quick on 7 December 2016 (2 pages)
14 December 2016Director's details changed for Jerry Michael Quick on 7 December 2016 (2 pages)
13 December 2016Director's details changed for Steven Kenneth Clarke on 7 December 2016 (2 pages)
13 December 2016Director's details changed for Steven Kenneth Clarke on 7 December 2016 (2 pages)
1 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 August 2016Satisfaction of charge 053083340035 in full (1 page)
23 August 2016Satisfaction of charge 053083340035 in full (1 page)
23 August 2016Satisfaction of charge 053083340034 in full (1 page)
23 August 2016Satisfaction of charge 053083340034 in full (1 page)
16 August 2016Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page)
16 August 2016Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page)
24 March 2016Solvency Statement dated 21/03/16 (1 page)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 34,113,849.60
(4 pages)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Solvency Statement dated 21/03/16 (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 34,113,849.60
(4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 203,659,682.112
(16 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 203,659,682.112
(16 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 203,659,682.112
(16 pages)
6 October 2015Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page)
6 October 2015Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page)
24 June 2015Registration of charge 053083340035, created on 10 June 2015 (33 pages)
24 June 2015Registration of charge 053083340034, created on 10 June 2015 (76 pages)
24 June 2015Registration of charge 053083340035, created on 10 June 2015 (33 pages)
24 June 2015Registration of charge 053083340034, created on 10 June 2015 (76 pages)
12 June 2015Registration of charge 053083340032, created on 2 June 2015 (88 pages)
12 June 2015Registration of charge 053083340032, created on 2 June 2015 (88 pages)
12 June 2015Registration of charge 053083340031, created on 2 June 2015 (82 pages)
12 June 2015Registration of charge 053083340033, created on 2 June 2015 (33 pages)
12 June 2015Registration of charge 053083340032, created on 2 June 2015 (88 pages)
12 June 2015Registration of charge 053083340033, created on 2 June 2015 (33 pages)
12 June 2015Registration of charge 053083340033, created on 2 June 2015 (33 pages)
12 June 2015Registration of charge 053083340031, created on 2 June 2015 (82 pages)
12 June 2015Registration of charge 053083340031, created on 2 June 2015 (82 pages)
8 June 2015Full accounts made up to 31 March 2015 (16 pages)
8 June 2015Full accounts made up to 31 March 2015 (16 pages)
4 June 2015Satisfaction of charge 27 in full (1 page)
4 June 2015Satisfaction of charge 28 in full (1 page)
4 June 2015Satisfaction of charge 25 in full (1 page)
4 June 2015Satisfaction of charge 21 in full (1 page)
4 June 2015Satisfaction of charge 26 in full (1 page)
4 June 2015Satisfaction of charge 22 in full (1 page)
4 June 2015Satisfaction of charge 24 in full (1 page)
4 June 2015Satisfaction of charge 28 in full (1 page)
4 June 2015Satisfaction of charge 22 in full (1 page)
4 June 2015Satisfaction of charge 21 in full (1 page)
4 June 2015Satisfaction of charge 25 in full (1 page)
4 June 2015Satisfaction of charge 27 in full (1 page)
4 June 2015Satisfaction of charge 26 in full (1 page)
4 June 2015Satisfaction of charge 24 in full (1 page)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 203,659,682.112
(17 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 203,659,682.112
(17 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 203,659,682.112
(17 pages)
14 July 2014Appointment of Vincent Nguyen Huynh as a director on 26 May 2014 (2 pages)
14 July 2014Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page)
14 July 2014Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page)
14 July 2014Appointment of Vincent Nguyen Huynh as a director on 26 May 2014 (2 pages)
3 June 2014Full accounts made up to 31 March 2014 (17 pages)
3 June 2014Full accounts made up to 31 March 2014 (17 pages)
5 February 2014Appointment of Jerry Michael Quick as a director (2 pages)
5 February 2014Appointment of Jerry Michael Quick as a director (2 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 203,659,682.112
(16 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 203,659,682.112
(16 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 203,659,682.112
(16 pages)
9 December 2013Termination of appointment of Brian Mccallie as a director (1 page)
9 December 2013Termination of appointment of Brian Mccallie as a director (1 page)
9 September 2013Termination of appointment of Antonio Nardocci as a director (1 page)
9 September 2013Appointment of Kristin Sperling as a director (2 pages)
9 September 2013Appointment of Kristin Sperling as a director (2 pages)
9 September 2013Termination of appointment of Antonio Nardocci as a director (1 page)
11 June 2013Full accounts made up to 31 March 2013 (12 pages)
11 June 2013Full accounts made up to 31 March 2013 (12 pages)
7 June 2013Director's details changed for Jean-Claude Pierre Labat on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Jean-Claude Pierre Labat on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Jean-Claude Pierre Labat on 7 June 2013 (2 pages)
24 May 2013Registration of charge 053083340030 (84 pages)
24 May 2013Registration of charge 053083340030 (84 pages)
24 May 2013Registration of charge 053083340029 (33 pages)
24 May 2013Registration of charge 053083340029 (33 pages)
22 April 2013Appointment of Fortunato Lucido as a director (2 pages)
22 April 2013Appointment of Fortunato Lucido as a director (2 pages)
19 April 2013Termination of appointment of David Sneddon as a director (1 page)
19 April 2013Termination of appointment of David Sneddon as a director (1 page)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (16 pages)
24 January 2013Register inspection address has been changed (2 pages)
24 January 2013Register(s) moved to registered inspection location (2 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (16 pages)
24 January 2013Register(s) moved to registered inspection location (2 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (16 pages)
24 January 2013Register inspection address has been changed (2 pages)
22 November 2012Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages)
7 August 2012Appointment of Brian Edward Mccallie as a director (2 pages)
7 August 2012Appointment of Jean-Claude Pierre Labat as a director (2 pages)
7 August 2012Appointment of Jean-Claude Pierre Labat as a director (2 pages)
7 August 2012Appointment of Brian Edward Mccallie as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 203,659,682.1120
(4 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 203,659,682.1120
(4 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Memorandum and Articles of Association (7 pages)
31 May 2012Memorandum and Articles of Association (7 pages)
29 May 2012Full accounts made up to 31 March 2012 (13 pages)
29 May 2012Full accounts made up to 31 March 2012 (13 pages)
28 March 2012Solvency statement dated 28/03/12 (3 pages)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Statement by directors (3 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 185,424,712.3
(4 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Statement by directors (3 pages)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 185,424,712.3
(4 pages)
28 March 2012Solvency statement dated 28/03/12 (3 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
19 September 2011Appointment of Steven Kenneth Clarke as a director (3 pages)
19 September 2011Appointment of Steven Kenneth Clarke as a director (3 pages)
15 September 2011Termination of appointment of James Gunningham as a director (1 page)
15 September 2011Termination of appointment of James Gunningham as a director (1 page)
14 June 2011Full accounts made up to 31 March 2011 (13 pages)
14 June 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 21 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 27 (18 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 26 (24 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 27 (18 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 28 (12 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 24 (21 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 23 (14 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 26 (24 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 21 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 22 (18 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 25 (22 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 25 (22 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 28 (12 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 24 (21 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 22 (18 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 23 (14 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
7 December 2010Appointment of Fortunato Lucido as a secretary (2 pages)
7 December 2010Appointment of Fortunato Lucido as a secretary (2 pages)
9 November 2010Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page)
27 October 2010Full accounts made up to 31 March 2010 (13 pages)
27 October 2010Full accounts made up to 31 March 2010 (13 pages)
14 October 2010Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages)
17 November 2009Termination of appointment of Colin Michael Bond as a director (1 page)
17 November 2009Termination of appointment of Colin Michael Bond as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (13 pages)
28 October 2009Full accounts made up to 31 March 2009 (13 pages)
7 September 2009Registered office changed on 07/09/2009 from castle works rogerstone newport NP10 9YD (1 page)
7 September 2009Registered office changed on 07/09/2009 from castle works rogerstone newport NP10 9YD (1 page)
1 July 2009Director appointed antonio tadeu nardocci (2 pages)
1 July 2009Director appointed antonio tadeu nardocci (2 pages)
30 June 2009Appointment terminated director arnaud de weert (1 page)
30 June 2009Appointment terminated director arnaud de weert (1 page)
16 June 2009Director appointed james douglas gunningham (1 page)
16 June 2009Director appointed james douglas gunningham (1 page)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
5 December 2008Appointment terminated director erwin faust (1 page)
5 December 2008Full accounts made up to 31 March 2008 (13 pages)
5 December 2008Director appointed colin bond (2 pages)
5 December 2008Appointment terminated director erwin faust (1 page)
5 December 2008Director appointed colin bond (2 pages)
5 December 2008Full accounts made up to 31 March 2008 (13 pages)
12 August 2008Appointment terminated secretary peter ith (1 page)
12 August 2008Appointment terminated secretary peter ith (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
10 October 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
10 October 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
2 October 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
20 September 2007Nc inc already adjusted 29/06/07 (1 page)
20 September 2007Nc inc already adjusted 29/06/07 (1 page)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2007Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 290560865/310560865 (2 pages)
19 August 2007Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 290560865/310560865 (2 pages)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
24 July 2007Particulars of mortgage/charge (10 pages)
24 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (8 pages)
23 July 2007Particulars of mortgage/charge (13 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (8 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (13 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
23 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
13 July 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
25 May 2007Particulars of mortgage/charge (26 pages)
25 May 2007Particulars of mortgage/charge (26 pages)
25 May 2007Particulars of mortgage/charge (18 pages)
25 May 2007Particulars of mortgage/charge (18 pages)
5 January 2007Return made up to 08/12/06; full list of members (3 pages)
5 January 2007Return made up to 08/12/06; full list of members (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
15 May 2006Particulars of mortgage/charge (14 pages)
15 May 2006Particulars of mortgage/charge (14 pages)
24 January 2006Statement of affairs (15 pages)
24 January 2006Ad 29/12/05--------- £ si 61238501@1=61238501 £ ic 229322364/290560865 (2 pages)
24 January 2006Ad 29/12/05--------- £ si 61238501@1=61238501 £ ic 229322364/290560865 (2 pages)
24 January 2006Statement of affairs (15 pages)
19 January 2006Particulars of property mortgage/charge (24 pages)
19 January 2006Particulars of property mortgage/charge (24 pages)
16 January 2006Particulars of mortgage/charge (24 pages)
16 January 2006Particulars of mortgage/charge (24 pages)
12 January 2006Resolutions
  • RES13 ‐ Re agreement 19/12/05
(2 pages)
12 January 2006Resolutions
  • RES13 ‐ Re agreement 19/12/05
(2 pages)
9 January 2006Return made up to 08/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2006Return made up to 08/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2005Particulars of property mortgage/charge (14 pages)
1 June 2005Particulars of mortgage/charge (14 pages)
1 June 2005Particulars of mortgage/charge (13 pages)
1 June 2005Particulars of property mortgage/charge (14 pages)
1 June 2005Particulars of mortgage/charge (14 pages)
1 June 2005Particulars of mortgage/charge (13 pages)
31 May 2005Nc inc already adjusted 11/05/05 (1 page)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Ad 17/05/05--------- £ si 84393463@1=84393463 £ ic 144928901/229322364 (2 pages)
31 May 2005Ad 17/05/05--------- £ si 84393463@1=84393463 £ ic 144928901/229322364 (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2005Statement of affairs (20 pages)
31 May 2005Nc inc already adjusted 11/05/05 (1 page)
31 May 2005Statement of affairs (20 pages)
24 January 2005Particulars of mortgage/charge (13 pages)
24 January 2005Particulars of mortgage/charge (13 pages)
24 January 2005Particulars of mortgage/charge (18 pages)
24 January 2005Particulars of mortgage/charge (18 pages)
17 January 2005Nc inc already adjusted 23/12/04 (1 page)
17 January 2005Nc inc already adjusted 23/12/04 (1 page)
17 January 2005Ad 23/12/04--------- £ si 144928900@1=144928900 £ ic 1/144928901 (2 pages)
17 January 2005Ad 23/12/04--------- £ si 144928900@1=144928900 £ ic 1/144928901 (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 10 norwich street london EC4A 1BD (1 page)
20 December 2004Registered office changed on 20/12/04 from: 10 norwich street london EC4A 1BD (1 page)
8 December 2004Incorporation (18 pages)
8 December 2004Incorporation (18 pages)