133 Fleet Street
London
EC4A 2BB
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2009(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 April 2019) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 April 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Petra Lorna Monteiro |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2014(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Didier Breant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 August 2014(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Michael John Obrien |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Pilgrims House Brasted Lane Knockholt Sevenoaks Kent TN14 7PJ |
Director Name | John R Farmer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Director Name | Fredric Bruce Garonzik |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 24 Upper Phillimore Gardens London W8 |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Sussex Road Petersfield Hampshire GU31 4LD |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Kenneth Palm |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1993(2 years after company formation) |
Appointment Duration | 6 years (resigned 09 June 1999) |
Role | General Counsel |
Correspondence Address | 7 Wellington Square London SW3 4NJ |
Director Name | Mr Richard Michael Hayden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Park Gardens London W11 3HD |
Director Name | Mr Eugene Vawter Fife |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1995) |
Role | Investment Banker |
Correspondence Address | 45 Phillimore Gardens London W8 7QG |
Secretary Name | David John Grounsell |
---|---|
Status | Resigned |
Appointed | 17 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 25 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Director Name | John Lawson Thornton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 1999) |
Role | Investment Banker |
Correspondence Address | 59 Chester Square London SW1W 9EA |
Director Name | John Alexander Thain |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 1997) |
Role | Investment Banker |
Correspondence Address | 5 Holland Park London W11 3TG |
Director Name | Peter Denis Sutherland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2002) |
Role | Investment Banker |
Correspondence Address | 68 Eglinton Road Donnybrook Dublin 4 Eire |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2003) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Director Name | Peter Savitz |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1998) |
Role | Investment Banker |
Correspondence Address | 7 Denning Close London Nw8 |
Director Name | Patrick Edmond Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Investment Banker |
Correspondence Address | 13 Warriner Gardens Battersea London SW11 4EA |
Director Name | Craig Wyeth Broderick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 1999) |
Role | Investment Banker |
Correspondence Address | 2 Tina Court 43 Edge Hill London SW19 4NP |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 31 Morden Road London SE3 0AD |
Director Name | Mr Roger Alexander Liddell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bayllol's Manor High Street, 9b Harwell Didcot Oxfordshire OX11 0EY |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Patrick Edmund Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2003(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Therese Lynn Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 February 2006(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Nicholas Paul Le Cuirot Crapp |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2008) |
Role | Managing Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Amol Sagun Naik |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2012) |
Role | International Treasurer |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,978,221,086 |
Current Liabilities | £1,467,108,879 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (16 pages) |
---|---|
17 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (12 pages) |
8 June 2015 | Declaration of solvency (3 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Registered office address changed from Peterborough Court 133, Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Peterborough Court 133, Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages) |
10 December 2014 | Statement by Directors (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
10 December 2014 | Statement of capital on 10 December 2014
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 September 2014 | Resolutions
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (5 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (5 pages) |
2 September 2014 | Appointment of Ms. Petra Lorna Monteiro as a director on 21 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Didier Breant as a director on 21 August 2014 (2 pages) |
29 August 2014 | Statement of capital on 29 August 2014
|
29 August 2014 | Solvency statement dated 29/08/14 (1 page) |
29 August 2014 | Statement by directors (1 page) |
29 August 2014 | Resolutions
|
31 July 2014 | Re-registration from a private unlimited company to a private limited company (2 pages) |
31 July 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Re-registration of Memorandum and Articles (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Resolutions
|
4 July 2013 | Appointment of Mr Richard John Taylor as a director on 26 June 2013 (2 pages) |
3 July 2013 | Termination of appointment of Mark Anthony Allen as a director on 26 June 2013 (1 page) |
19 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Termination of appointment of Amol Sagun Naik as a director on 27 January 2012 (2 pages) |
8 January 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Annual return made up to 9 August 2011 (16 pages) |
12 September 2011 | Annual return made up to 9 August 2011 (16 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
11 January 2011 | Appointment of Mark Pearce as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (17 pages) |
18 August 2010 | Annual return made up to 9 August 2010 (17 pages) |
18 August 2010 | Annual return made up to 9 August 2010 (17 pages) |
1 October 2009 | Full accounts made up to 28 November 2008 (14 pages) |
25 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
5 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
19 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
19 October 2007 | Resolutions
|
1 October 2007 | Full accounts made up to 24 November 2006 (14 pages) |
18 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
24 May 2007 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 25 November 2005 (12 pages) |
7 July 2006 | Resolutions
|
30 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
19 April 2006 | New director appointed (3 pages) |
3 April 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 26 November 2004 (13 pages) |
13 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
10 September 2004 | Full accounts made up to 28 November 2003 (14 pages) |
9 August 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
7 June 2004 | New director appointed (1 page) |
11 September 2003 | Full accounts made up to 29 November 2002 (12 pages) |
1 September 2003 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 13/05/03; full list of members (8 pages) |
11 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
8 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
12 June 2002 | Return made up to 13/05/02; full list of members (10 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Memorandum and Articles of Association (11 pages) |
21 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Group of companies' accounts made up to 24 November 2000 (20 pages) |
8 June 2001 | Return made up to 13/05/01; full list of members
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
22 September 2000 | Full group accounts made up to 26 November 1999 (22 pages) |
25 August 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Return made up to 13/05/00; change of members
|
14 April 2000 | Director's particulars changed (1 page) |
15 February 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
16 September 1999 | Full group accounts made up to 27 November 1998 (20 pages) |
3 August 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Memorandum and Articles of Association (9 pages) |
5 June 1999 | Return made up to 13/05/99; no change of members (8 pages) |
26 April 1999 | Director resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
7 December 1998 | Director resigned (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
21 September 1998 | Full group accounts made up to 28 November 1997 (20 pages) |
4 September 1998 | Director's particulars changed (1 page) |
9 March 1998 | Resolutions
|
10 November 1997 | Resolutions
|
12 September 1997 | Full group accounts made up to 29 November 1996 (21 pages) |
23 July 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 13/05/97; no change of members (8 pages) |
20 September 1996 | Full group accounts made up to 24 November 1995 (22 pages) |
23 July 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (3 pages) |
12 June 1996 | Return made up to 13/05/96; full list of members (10 pages) |
22 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Resolutions
|
5 December 1995 | Director's particulars changed (2 pages) |
10 November 1995 | Secretary's particulars changed (2 pages) |
20 September 1995 | Full group accounts made up to 25 November 1994 (22 pages) |
14 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (4 pages) |
8 June 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 13/05/95; full list of members (12 pages) |
28 November 1994 | Secretary resigned (2 pages) |
13 May 1991 | Incorporation (19 pages) |