Advanced company searchLink opens in new window

STERLING TRADE FINANCE HOLDINGS PLC

Company number 06657588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jul 2010 CERTNM Company name changed sovereign trade finance PLC\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
01 Jul 2010 CONNOT Change of name notice
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
03 Aug 2009 363a Return made up to 28/07/09; full list of members
29 Jul 2009 288c Director's change of particulars / victor segal / 01/01/2009
29 Jul 2009 288c Director's change of particulars / steven pleace / 01/01/2009
28 Jul 2009 88(2) Ad 17/07/09\gbp si 437500@0.01=4375\gbp si 262500@0.1=26250\gbp ic 397467.21/428092.21\
24 Jul 2009 88(2) Ad 21/04/09\gbp si 1632031@0.01=16320.31\gbp si 979219@0.1=97921.9\gbp ic 283225/397467.21\
04 Jun 2009 88(2) Ad 16/04/09\gbp si 600000@0.01=6000\gbp ic 277225/283225\
16 Jan 2009 88(2) Ad 16/10/08-28/11/08\gbp si 3725000@0.001=3725\gbp si 2235000@0.1=223500\gbp ic 50000/277225\
22 Dec 2008 288a Director appointed victor maurice segal
30 Oct 2008 88(3) Particulars of contract relating to shares
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Oct 2008 88(2) Ad 14/08/08\gbp si 4999900@0.01=49999\gbp ic 1/50000\
20 Oct 2008 123 Nc inc already adjusted 14/08/08
28 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sudivision into 10000ORD share 14/08/2008
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2008 288a Director appointed steven john pleace
20 Aug 2008 287 Registered office changed on 20/08/2008 from 2 stone buildings lincoln's inn london london WC2A 3TH
18 Aug 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
15 Aug 2008 MAR Re-registration of Memorandum and Articles
15 Aug 2008 43(3)e Declaration rereg as PLC
15 Aug 2008 43(3) Application rereg as PLC
15 Aug 2008 BS Balance Sheet