8700 Kuesnacht
Zurich
Switzerland
Director Name | Fortunato Lucido |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2013(8 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Lawyer |
Country of Residence | Zurich, Switzerland |
Correspondence Address | 19 Sternenefeldstrasse 8700 Kuesnacht Zurich Switzerland |
Director Name | Allan Sweeney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Bunbury Way Epsom Downs Surrey KT17 4JP |
Director Name | Erwin Faust |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2004(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2008) |
Role | Business Finance Director |
Correspondence Address | Seestrasse 630 Meilen Ch-8706 Switzerland |
Director Name | Christopher Bark Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Langackerstrasse 129 8704 Herrliberg Zh Switzerland |
Secretary Name | Peter Ith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | Forchstrasse 4b Ch-8127 Forch Switzerland |
Director Name | Arnaud De Weert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2009) |
Role | President Europe |
Correspondence Address | Chamer Fussweg 15 Zug Kanton Zug Ch- 6300 Switzerland |
Director Name | David Scott Sneddon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 2013) |
Role | Chartered Accountant |
Correspondence Address | Cadogan House 12 Monk Street Monmouth NP25 3NZ Wales |
Director Name | Colin Michael Bond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 2009) |
Role | Chief Finacial Officer |
Correspondence Address | Hasenbuelstrasse 11 Ebmatingen 8123 Switzerland |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Bunbury Way Epsom Downs Surrey KT17 4JP |
Director Name | Antonio Tadeu Nardocci |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2013) |
Role | President Novelis Europe |
Correspondence Address | 19 Sternenfeldstrasse 8700 Kusnacht Zurich Switzerland |
Director Name | Steven Kenneth Clarke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2019) |
Role | Vp Operations |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenfeldstrasse Kuesnacht 8700 Zh 8700 Switzerland |
Director Name | Brian Edward McCallie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2013) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Novelis Uk Ltd Latchford Lock Works Thelwell Lane Warrington Cheshire WA4 1NN |
Director Name | Pierre Jean-Claude Labat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2016) |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | Sternenfeldstrasse 19 Ch-8700 Kusnacht Switzerland |
Director Name | Kristin Sperling |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2014) |
Role | Director Tax |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenefeldstrasse 8700 Kuesnacht Zurich Switzerland |
Director Name | Jerry Michael Quick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2017) |
Role | Vice President Finance |
Country of Residence | Switzerland |
Correspondence Address | Sternenfeldstrasse 19 8700 Kusnacht Switzerland |
Director Name | Vincent Nguyen Huynh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2015) |
Role | Director Recycilng |
Country of Residence | Spain |
Correspondence Address | Sternenfeldstrasse 19 8700 Kusnacht (Zh) Switzerland |
Director Name | Steve Hedar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Director Name | Mr Neil Oakes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Novelis Uk Latchford Locks Works Thelwall Lane Warrington WA4 1NN |
Director Name | Daniel James Haydon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(16 years after company formation) |
Appointment Duration | 1 year (resigned 14 January 2022) |
Role | Senior Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 September 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | novelis.com |
---|
Registered Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
341.1m at £0.6 | Novelis Inc. 100.50% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,591,372 |
Net Worth | £233,193,924 |
Cash | £1,973 |
Current Liabilities | £5,514,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
9 May 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2023 | Delivered on: 13 April 2023 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 7 April 2021 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 30 March 2021 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 31 March 2021 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
13 January 2017 | Delivered on: 25 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
13 January 2017 | Delivered on: 23 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
13 January 2017 | Delivered on: 17 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 24 June 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 24 June 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent Classification: A registered charge Outstanding |
2 June 2015 | Delivered on: 12 June 2015 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Outstanding |
2 June 2015 | Delivered on: 12 June 2015 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Outstanding |
2 June 2015 | Delivered on: 12 June 2015 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Outstanding |
13 May 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 |
9 January 2021 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Steve Hedar as a director on 28 February 2020 (1 page) |
24 February 2020 | Registration of charge 053083340040, created on 21 February 2020 (28 pages) |
7 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
12 August 2019 | Appointment of Neil Oakes as a director on 1 June 2019 (2 pages) |
12 August 2019 | Termination of appointment of Steven Kenneth Clarke as a director on 31 May 2019 (1 page) |
15 July 2019 | Registered 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 2019 | Registration of charge 053083340039, created on 30 April 2019 (92 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
5 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
23 June 2017 | Appointment of Steve Hedar as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Jerry Michael Quick as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Jerry Michael Quick as a director on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Steve Hedar as a director on 16 June 2017 (2 pages) |
25 January 2017 | Registration of charge 053083340038, created on 13 January 2017 (26 pages) |
25 January 2017 | Registration of charge 053083340038, created on 13 January 2017 (26 pages) |
23 January 2017 | Registration of charge 053083340037, created on 13 January 2017 (90 pages) |
23 January 2017 | Registration of charge 053083340037, created on 13 January 2017 (90 pages) |
17 January 2017 | Registration of charge 053083340036, created on 13 January 2017 (30 pages) |
17 January 2017 | Registration of charge 053083340036, created on 13 January 2017 (30 pages) |
16 January 2017 | Satisfaction of charge 053083340031 in full (1 page) |
16 January 2017 | Satisfaction of charge 053083340033 in full (1 page) |
16 January 2017 | Satisfaction of charge 053083340033 in full (1 page) |
16 January 2017 | Satisfaction of charge 053083340031 in full (1 page) |
16 January 2017 | Satisfaction of charge 053083340032 in full (1 page) |
16 January 2017 | Satisfaction of charge 053083340032 in full (1 page) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Director's details changed for Jerry Michael Quick on 7 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Jerry Michael Quick on 7 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Steven Kenneth Clarke on 7 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Steven Kenneth Clarke on 7 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 August 2016 | Satisfaction of charge 053083340035 in full (1 page) |
23 August 2016 | Satisfaction of charge 053083340035 in full (1 page) |
23 August 2016 | Satisfaction of charge 053083340034 in full (1 page) |
23 August 2016 | Satisfaction of charge 053083340034 in full (1 page) |
16 August 2016 | Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page) |
16 August 2016 | Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page) |
24 March 2016 | Solvency Statement dated 21/03/16 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Solvency Statement dated 21/03/16 (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 October 2015 | Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page) |
24 June 2015 | Registration of charge 053083340035, created on 10 June 2015 (33 pages) |
24 June 2015 | Registration of charge 053083340034, created on 10 June 2015 (76 pages) |
24 June 2015 | Registration of charge 053083340035, created on 10 June 2015 (33 pages) |
24 June 2015 | Registration of charge 053083340034, created on 10 June 2015 (76 pages) |
12 June 2015 | Registration of charge 053083340032, created on 2 June 2015 (88 pages) |
12 June 2015 | Registration of charge 053083340032, created on 2 June 2015 (88 pages) |
12 June 2015 | Registration of charge 053083340031, created on 2 June 2015 (82 pages) |
12 June 2015 | Registration of charge 053083340033, created on 2 June 2015 (33 pages) |
12 June 2015 | Registration of charge 053083340032, created on 2 June 2015 (88 pages) |
12 June 2015 | Registration of charge 053083340033, created on 2 June 2015 (33 pages) |
12 June 2015 | Registration of charge 053083340033, created on 2 June 2015 (33 pages) |
12 June 2015 | Registration of charge 053083340031, created on 2 June 2015 (82 pages) |
12 June 2015 | Registration of charge 053083340031, created on 2 June 2015 (82 pages) |
8 June 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 June 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 June 2015 | Satisfaction of charge 27 in full (1 page) |
4 June 2015 | Satisfaction of charge 28 in full (1 page) |
4 June 2015 | Satisfaction of charge 25 in full (1 page) |
4 June 2015 | Satisfaction of charge 21 in full (1 page) |
4 June 2015 | Satisfaction of charge 26 in full (1 page) |
4 June 2015 | Satisfaction of charge 22 in full (1 page) |
4 June 2015 | Satisfaction of charge 24 in full (1 page) |
4 June 2015 | Satisfaction of charge 28 in full (1 page) |
4 June 2015 | Satisfaction of charge 22 in full (1 page) |
4 June 2015 | Satisfaction of charge 21 in full (1 page) |
4 June 2015 | Satisfaction of charge 25 in full (1 page) |
4 June 2015 | Satisfaction of charge 27 in full (1 page) |
4 June 2015 | Satisfaction of charge 26 in full (1 page) |
4 June 2015 | Satisfaction of charge 24 in full (1 page) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 July 2014 | Appointment of Vincent Nguyen Huynh as a director on 26 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page) |
14 July 2014 | Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page) |
14 July 2014 | Appointment of Vincent Nguyen Huynh as a director on 26 May 2014 (2 pages) |
3 June 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 June 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 February 2014 | Appointment of Jerry Michael Quick as a director (2 pages) |
5 February 2014 | Appointment of Jerry Michael Quick as a director (2 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 December 2013 | Termination of appointment of Brian Mccallie as a director (1 page) |
9 December 2013 | Termination of appointment of Brian Mccallie as a director (1 page) |
9 September 2013 | Termination of appointment of Antonio Nardocci as a director (1 page) |
9 September 2013 | Appointment of Kristin Sperling as a director (2 pages) |
9 September 2013 | Appointment of Kristin Sperling as a director (2 pages) |
9 September 2013 | Termination of appointment of Antonio Nardocci as a director (1 page) |
11 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 June 2013 | Director's details changed for Jean-Claude Pierre Labat on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Jean-Claude Pierre Labat on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Jean-Claude Pierre Labat on 7 June 2013 (2 pages) |
24 May 2013 | Registration of charge 053083340030 (84 pages) |
24 May 2013 | Registration of charge 053083340030 (84 pages) |
24 May 2013 | Registration of charge 053083340029 (33 pages) |
24 May 2013 | Registration of charge 053083340029 (33 pages) |
22 April 2013 | Appointment of Fortunato Lucido as a director (2 pages) |
22 April 2013 | Appointment of Fortunato Lucido as a director (2 pages) |
19 April 2013 | Termination of appointment of David Sneddon as a director (1 page) |
19 April 2013 | Termination of appointment of David Sneddon as a director (1 page) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (16 pages) |
24 January 2013 | Register inspection address has been changed (2 pages) |
24 January 2013 | Register(s) moved to registered inspection location (2 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (16 pages) |
24 January 2013 | Register(s) moved to registered inspection location (2 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (16 pages) |
24 January 2013 | Register inspection address has been changed (2 pages) |
22 November 2012 | Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages) |
7 August 2012 | Appointment of Brian Edward Mccallie as a director (2 pages) |
7 August 2012 | Appointment of Jean-Claude Pierre Labat as a director (2 pages) |
7 August 2012 | Appointment of Jean-Claude Pierre Labat as a director (2 pages) |
7 August 2012 | Appointment of Brian Edward Mccallie as a director (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
9 July 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Memorandum and Articles of Association (7 pages) |
31 May 2012 | Memorandum and Articles of Association (7 pages) |
29 May 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 May 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 March 2012 | Solvency statement dated 28/03/12 (3 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Statement by directors (3 pages) |
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Statement by directors (3 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Solvency statement dated 28/03/12 (3 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Appointment of Steven Kenneth Clarke as a director (3 pages) |
19 September 2011 | Appointment of Steven Kenneth Clarke as a director (3 pages) |
15 September 2011 | Termination of appointment of James Gunningham as a director (1 page) |
15 September 2011 | Termination of appointment of James Gunningham as a director (1 page) |
14 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 21 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 27 (18 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 26 (24 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 27 (18 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 24 (21 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 23 (14 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 26 (24 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 21 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 22 (18 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 24 (21 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 22 (18 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 23 (14 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Appointment of Fortunato Lucido as a secretary (2 pages) |
7 December 2010 | Appointment of Fortunato Lucido as a secretary (2 pages) |
9 November 2010 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page) |
27 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 October 2010 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages) |
17 November 2009 | Termination of appointment of Colin Michael Bond as a director (1 page) |
17 November 2009 | Termination of appointment of Colin Michael Bond as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from castle works rogerstone newport NP10 9YD (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from castle works rogerstone newport NP10 9YD (1 page) |
1 July 2009 | Director appointed antonio tadeu nardocci (2 pages) |
1 July 2009 | Director appointed antonio tadeu nardocci (2 pages) |
30 June 2009 | Appointment terminated director arnaud de weert (1 page) |
30 June 2009 | Appointment terminated director arnaud de weert (1 page) |
16 June 2009 | Director appointed james douglas gunningham (1 page) |
16 June 2009 | Director appointed james douglas gunningham (1 page) |
23 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
5 December 2008 | Appointment terminated director erwin faust (1 page) |
5 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
5 December 2008 | Director appointed colin bond (2 pages) |
5 December 2008 | Appointment terminated director erwin faust (1 page) |
5 December 2008 | Director appointed colin bond (2 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
12 August 2008 | Appointment terminated secretary peter ith (1 page) |
12 August 2008 | Appointment terminated secretary peter ith (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
10 October 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
10 October 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 October 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
20 September 2007 | Nc inc already adjusted 29/06/07 (1 page) |
20 September 2007 | Nc inc already adjusted 29/06/07 (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 290560865/310560865 (2 pages) |
19 August 2007 | Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 290560865/310560865 (2 pages) |
19 August 2007 | Resolutions
|
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Particulars of mortgage/charge (10 pages) |
24 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (8 pages) |
23 July 2007 | Particulars of mortgage/charge (13 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (8 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (13 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
23 July 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
13 July 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
25 May 2007 | Particulars of mortgage/charge (26 pages) |
25 May 2007 | Particulars of mortgage/charge (26 pages) |
25 May 2007 | Particulars of mortgage/charge (18 pages) |
25 May 2007 | Particulars of mortgage/charge (18 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | Particulars of mortgage/charge (14 pages) |
15 May 2006 | Particulars of mortgage/charge (14 pages) |
24 January 2006 | Statement of affairs (15 pages) |
24 January 2006 | Ad 29/12/05--------- £ si 61238501@1=61238501 £ ic 229322364/290560865 (2 pages) |
24 January 2006 | Ad 29/12/05--------- £ si 61238501@1=61238501 £ ic 229322364/290560865 (2 pages) |
24 January 2006 | Statement of affairs (15 pages) |
19 January 2006 | Particulars of property mortgage/charge (24 pages) |
19 January 2006 | Particulars of property mortgage/charge (24 pages) |
16 January 2006 | Particulars of mortgage/charge (24 pages) |
16 January 2006 | Particulars of mortgage/charge (24 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
9 January 2006 | Return made up to 08/12/05; full list of members
|
9 January 2006 | Return made up to 08/12/05; full list of members
|
1 June 2005 | Particulars of property mortgage/charge (14 pages) |
1 June 2005 | Particulars of mortgage/charge (14 pages) |
1 June 2005 | Particulars of mortgage/charge (13 pages) |
1 June 2005 | Particulars of property mortgage/charge (14 pages) |
1 June 2005 | Particulars of mortgage/charge (14 pages) |
1 June 2005 | Particulars of mortgage/charge (13 pages) |
31 May 2005 | Nc inc already adjusted 11/05/05 (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
31 May 2005 | Ad 17/05/05--------- £ si 84393463@1=84393463 £ ic 144928901/229322364 (2 pages) |
31 May 2005 | Ad 17/05/05--------- £ si 84393463@1=84393463 £ ic 144928901/229322364 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Statement of affairs (20 pages) |
31 May 2005 | Nc inc already adjusted 11/05/05 (1 page) |
31 May 2005 | Statement of affairs (20 pages) |
24 January 2005 | Particulars of mortgage/charge (13 pages) |
24 January 2005 | Particulars of mortgage/charge (13 pages) |
24 January 2005 | Particulars of mortgage/charge (18 pages) |
24 January 2005 | Particulars of mortgage/charge (18 pages) |
17 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
17 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
17 January 2005 | Ad 23/12/04--------- £ si 144928900@1=144928900 £ ic 1/144928901 (2 pages) |
17 January 2005 | Ad 23/12/04--------- £ si 144928900@1=144928900 £ ic 1/144928901 (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 10 norwich street london EC4A 1BD (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 10 norwich street london EC4A 1BD (1 page) |
8 December 2004 | Incorporation (18 pages) |
8 December 2004 | Incorporation (18 pages) |