Company NameKelda Eurobond Co Limited
Company StatusActive
Company Number06433768
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Previous NameSkeldergate Eurobond Co Limited

Business Activity

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

Directors

Director NameMr Scott Auty
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(3 years after company formation)
Appointment Duration13 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Andrew James Dench
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Simon Daniel Beer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleAsset Manager
Country of ResidenceCanada
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed22 August 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Hari Ravi Rajan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Isabelle Catherine Veronique Caumette
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2020(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Vanda Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Mark Edwin Lorkin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr John Russell Houlden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Lu Jin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed01 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Lucy Nicola Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Paul Sybray Inman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Richard John Cole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMerryweather House
Kettlestone
Fakenham
Norfolk
NR21 0NT
Director NameMr John George Norman Duthie-Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleFund Investor
Country of ResidenceUnited Kingdom
Correspondence AddressMerrieweathers House
East Street
Mayfield
East Sussex
TN20 6RJ
Secretary NameMr Mark Edwin Lorkin
NationalityAustralian
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17e Devonshire Place
Marylebone
London
W1G 6HY
Director NameMr Colin David Campbell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2012)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressEast Marsh
North Molton
South Molton
Devon
EX36 3HQ
Director NameMr Stuart Harvey Baldwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Juan Bejar Ochoa
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2009)
RoleCo-Head Cii
Correspondence AddressLevel 1 41 Berkeley Square
Mayfair
London
W1J 5AN
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameJuan Angoitia
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration1 year (resigned 24 September 2009)
RoleCompany Director
Correspondence Address33 St Dionis Road
London
SW6 4UQ
Secretary NameMr Stuart Douglas McFarlane
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2012)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Scott Auty
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Paul Johnstone Barr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Paul Johnstone Barr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Juan Angoitia
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 2013(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMiss Vicky Chan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 October 2021)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Chantal Forrest
StatusResigned
Appointed31 December 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Mark Amsden
StatusResigned
Appointed21 March 2018(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressWestern House Western Way
Halifax Road
Bradford
BD6 2LZ
Director NameMrs Svetlana Barthelemy
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeldagroup.com

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750m at £1Kelda Holdings LTD
100.00%
Ordinary
1 at £0.01Kelda Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,095,600,000
Net Worth-£1,406,900,000
Cash£82,000,000
Current Liabilities£678,900,000

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

8 July 2023Second filing of a statement of capital following an allotment of shares on 28 June 2023
  • GBP 7,500,001.01
(4 pages)
4 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 7,500,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2023
(4 pages)
14 March 2023Appointment of Mr Paul Sybray Inman as a director on 1 March 2023 (2 pages)
14 March 2023Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 August 2022Group of companies' accounts made up to 31 March 2022 (165 pages)
16 May 2022Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages)
16 May 2022Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page)
4 February 2022Appointment of Ms Lu Jin as a director on 1 February 2022 (2 pages)
4 February 2022Termination of appointment of Svetlana Barthelemy as a director on 1 February 2022 (1 page)
24 January 2022Appointment of Mr John Russell Houlden as a director on 19 January 2022 (2 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 October 2021Termination of appointment of Michael Peter Francis Osborne as a director on 27 October 2021 (1 page)
4 October 2021Appointment of Mr Mark Edwin Lorkin as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Vicky Chan as a director on 1 October 2021 (1 page)
7 September 2021Termination of appointment of Anthony Leon Philip Rabin as a director on 1 September 2021 (1 page)
27 August 2021Group of companies' accounts made up to 31 March 2021 (160 pages)
1 July 2021Appointment of Mrs Vanda Murray as a director on 1 July 2021 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 August 2020Group of companies' accounts made up to 31 March 2020 (188 pages)
4 June 2020Appointment of Mr Christopher Ian Johns as a director on 1 June 2020 (2 pages)
4 February 2020Appointment of Ms Isabelle Catherine Veronique Caumette as a director on 27 January 2020 (2 pages)
22 January 2020Termination of appointment of Aparna Narain as a director on 10 January 2020 (1 page)
22 January 2020Termination of appointment of Paul Johnstone Barr as a director on 10 January 2020 (1 page)
22 January 2020Termination of appointment of Mark Edwin Lorkin as a director on 10 January 2020 (1 page)
22 January 2020Appointment of Ms Svetlana Barthelemy as a director on 10 January 2020 (2 pages)
22 January 2020Appointment of Mr Hari Ravi Rajan as a director on 10 January 2020 (2 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page)
12 August 2019Group of companies' accounts made up to 31 March 2019 (172 pages)
16 July 2019Secretary's details changed for Kathy Smith on 16 July 2019 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Mark Amsden as a secretary on 22 August 2018 (1 page)
6 September 2018Appointment of Kathy Smith as a secretary on 22 August 2018 (2 pages)
1 August 2018Group of companies' accounts made up to 31 March 2018 (171 pages)
22 June 2018Appointment of Mr Mark Amsden as a secretary on 21 March 2018 (2 pages)
4 June 2018Termination of appointment of Chantal Forrest as a secretary on 31 January 2018 (1 page)
31 May 2018Director's details changed for Mr Paul Johnstone Barr on 1 January 2016 (2 pages)
6 December 2017Termination of appointment of Jane Seto as a director on 15 November 2017 (1 page)
6 December 2017Appointment of Ms Aparna Narain as a director on 15 November 2017 (2 pages)
6 December 2017Termination of appointment of Jane Seto as a director on 15 November 2017 (1 page)
6 December 2017Appointment of Ms Aparna Narain as a director on 15 November 2017 (2 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
16 August 2017Group of companies' accounts made up to 31 March 2017 (145 pages)
16 August 2017Group of companies' accounts made up to 31 March 2017 (145 pages)
26 July 2017Appointment of Mr Mark Edwin Lorkin as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Mr Mark Edwin Lorkin as a director on 13 July 2017 (2 pages)
25 July 2017Termination of appointment of Holly Keller Koeppel as a director on 13 July 2017 (1 page)
25 July 2017Termination of appointment of Holly Keller Koeppel as a director on 13 July 2017 (1 page)
26 May 2017Termination of appointment of Milton Anthony Fernandes as a director on 8 May 2017 (1 page)
26 May 2017Termination of appointment of Milton Anthony Fernandes as a director on 8 May 2017 (1 page)
27 February 2017Appointment of Mr Simon Daniel Beer as a director on 20 December 2016 (2 pages)
27 February 2017Appointment of Mr Simon Daniel Beer as a director on 20 December 2016 (2 pages)
13 December 2016Termination of appointment of Aparna Narain as a director on 28 November 2016 (1 page)
13 December 2016Termination of appointment of Aparna Narain as a director on 28 November 2016 (1 page)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (128 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (128 pages)
24 June 2016Appointment of Mr Anthony Leon Philip Rabin as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Anthony Leon Philip Rabin as a director on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Richard Parry Jones as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Richard Parry Jones as a director on 31 May 2016 (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 750,000,000.01
(16 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 750,000,000.01
(16 pages)
2 October 2015Appointment of Mr Andrew James Dench as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Andrew James Dench as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Stuart Harvey Baldwin as a director on 29 September 2015 (1 page)
1 October 2015Termination of appointment of Stuart Harvey Baldwin as a director on 29 September 2015 (1 page)
10 September 2015Group of companies' accounts made up to 31 March 2015 (125 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (125 pages)
1 April 2015Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page)
24 March 2015Termination of appointment of Hamish Macphail Massie Mackenzie as a director on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Hamish Macphail Massie Mackenzie as a director on 19 March 2015 (1 page)
12 January 2015Appointment of Mr Richard Parry Jones as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Richard Parry Jones as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Richard Parry Jones as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 750,000,000.01
(17 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 750,000,000.01
(17 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (126 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (126 pages)
3 April 2014Appointment of Ms Aparna Narain as a director (2 pages)
3 April 2014Termination of appointment of Aparna Narain as a director (1 page)
3 April 2014Termination of appointment of Aparna Narain as a director (1 page)
3 April 2014Appointment of Ms Aparna Narain as a director (2 pages)
31 March 2014Appointment of Ms Aparna Narain as a director (2 pages)
31 March 2014Appointment of Ms Aparna Narain as a director (2 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 750,000,000.01
(16 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 750,000,000.01
(16 pages)
4 October 2013Appointment of Miss Vicky Chan as a director (2 pages)
4 October 2013Appointment of Miss Vicky Chan as a director (2 pages)
30 August 2013Termination of appointment of Juan Angoitia as a director (1 page)
30 August 2013Termination of appointment of Juan Angoitia as a director (1 page)
17 July 2013Group of companies' accounts made up to 31 March 2013 (107 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (107 pages)
11 June 2013Appointment of Mr Juan Angoitia as a director (2 pages)
11 June 2013Appointment of Mr Juan Angoitia as a director (2 pages)
22 May 2013Termination of appointment of John Duthie-Jackson as a director (1 page)
22 May 2013Termination of appointment of John Duthie-Jackson as a director (1 page)
12 February 2013Appointment of Mr Michael Peter Francis Osborne as a director (2 pages)
12 February 2013Appointment of Mr Michael Peter Francis Osborne as a director (2 pages)
8 February 2013Termination of appointment of Mark Lorkin as a director (1 page)
8 February 2013Termination of appointment of Mark Lorkin as a director (1 page)
18 January 2013Appointment of Mr Milton Anthony Fernandes as a director (2 pages)
18 January 2013Appointment of Mr Milton Anthony Fernandes as a director (2 pages)
9 January 2013Termination of appointment of James Cooper as a director (1 page)
9 January 2013Termination of appointment of James Cooper as a director (1 page)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (16 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (16 pages)
30 October 2012Termination of appointment of James Cooper as a director (1 page)
30 October 2012Termination of appointment of James Cooper as a director (1 page)
30 October 2012Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
30 October 2012Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
29 October 2012Termination of appointment of Paul Barr as a director (1 page)
29 October 2012Appointment of Mr Paul Johnstone Barr as a director (2 pages)
29 October 2012Termination of appointment of Hamish Mackenzie as a director (1 page)
29 October 2012Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages)
29 October 2012Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages)
29 October 2012Termination of appointment of Hamish Mackenzie as a director (1 page)
29 October 2012Termination of appointment of Paul Barr as a director (1 page)
29 October 2012Appointment of Mr Paul Johnstone Barr as a director (2 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (97 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (97 pages)
8 October 2012Termination of appointment of Colin Campbell as a director (1 page)
8 October 2012Termination of appointment of Colin Campbell as a director (1 page)
31 July 2012Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
31 July 2012Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
30 July 2012Termination of appointment of Kenton Edward Bradbury as a director (1 page)
30 July 2012Termination of appointment of Kenton Edward Bradbury as a director (1 page)
30 July 2012Termination of appointment of James Cooper as a director (1 page)
30 July 2012Termination of appointment of James Cooper as a director (1 page)
3 July 2012Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages)
3 July 2012Appointment of Mr Hamish Macphail Massie Mackenzie as a director (2 pages)
30 January 2012Appointment of Mr Paul Johnstone Barr as a director (2 pages)
30 January 2012Appointment of Mr Paul Johnstone Barr as a director (2 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (16 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (16 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (95 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (95 pages)
31 October 2011Termination of appointment of Rhys Evenden as a director (1 page)
31 October 2011Termination of appointment of Rhys Evenden as a director (1 page)
4 October 2011Termination of appointment of John Napier as a director (1 page)
4 October 2011Termination of appointment of John Napier as a director (1 page)
4 January 2011Group of companies' accounts made up to 31 March 2010 (91 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (91 pages)
15 December 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
15 December 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
14 December 2010Appointment of Mr Scott Auty as a director (2 pages)
14 December 2010Appointment of Ms Jane Seto as a director (2 pages)
14 December 2010Appointment of Ms Jane Seto as a director (2 pages)
14 December 2010Appointment of Mr Scott Auty as a director (2 pages)
24 November 2010Termination of appointment of Jane Seto as a director (1 page)
24 November 2010Termination of appointment of Jane Seto as a director (1 page)
24 November 2010Termination of appointment of Scott Auty as a director (1 page)
24 November 2010Termination of appointment of Scott Auty as a director (1 page)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (17 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (17 pages)
17 November 2010Appointment of Mr Scott Auty as a director (2 pages)
17 November 2010Appointment of Ms Jane Seto as a director (2 pages)
17 November 2010Appointment of Mr Scott Auty as a director (2 pages)
17 November 2010Appointment of Ms Jane Seto as a director (2 pages)
15 April 2010Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
15 April 2010Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
9 April 2010Appointment of Mrs Holly Koeppel as a director (2 pages)
9 April 2010Appointment of Mrs Holly Koeppel as a director (2 pages)
8 April 2010Appointment of Mr Richard Flint as a director (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Termination of appointment of Felicity Gates as a director (1 page)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Appointment of Mr Richard Flint as a director (2 pages)
8 April 2010Termination of appointment of Felicity Gates as a director (1 page)
18 December 2009Appointment of Mr Kenton Edward Bradbury as a director (2 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (9 pages)
18 December 2009Appointment of Mr Kenton Edward Bradbury as a director (2 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (9 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
11 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page)
11 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page)
11 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page)
29 October 2009Appointment of Felicity Barbara Gates as a director (2 pages)
29 October 2009Appointment of Felicity Barbara Gates as a director (2 pages)
28 October 2009Appointment of Mark Lorkin as a director (2 pages)
28 October 2009Appointment of Mark Lorkin as a director (2 pages)
26 October 2009Termination of appointment of Mark Lorkin as a director (1 page)
26 October 2009Termination of appointment of Mark Lorkin as a director (1 page)
12 October 2009Termination of appointment of Stephen Lilley as a director (1 page)
12 October 2009Termination of appointment of Juan Angoitia as a director (1 page)
12 October 2009Termination of appointment of Stephen Lilley as a director (1 page)
12 October 2009Termination of appointment of Juan Angoitia as a director (1 page)
22 September 2009Group of companies' accounts made up to 31 March 2009 (82 pages)
22 September 2009Group of companies' accounts made up to 31 March 2009 (82 pages)
30 July 2009Appointment terminated director juan bejar ochoa (1 page)
30 July 2009Appointment terminated director juan bejar ochoa (1 page)
6 July 2009Appointment terminated director ang seng (1 page)
6 July 2009Appointment terminated director ang seng (1 page)
28 January 2009Return made up to 21/11/08; full list of members (11 pages)
28 January 2009Director's change of particulars juan bejar ochoa logged form (1 page)
28 January 2009Director's change of particulars juan bejar ochoa logged form (1 page)
28 January 2009Return made up to 21/11/08; full list of members (11 pages)
28 January 2009Director's change of particulars juan bejar ochoa logged form (1 page)
28 January 2009Director's change of particulars juan bejar ochoa logged form (1 page)
10 October 2008Appointment terminated secretary mark lorkin (1 page)
10 October 2008Director appointed juan angoitia (2 pages)
10 October 2008Secretary appointed stuart douglas mcfarlane (2 pages)
10 October 2008Director appointed juan angoitia (2 pages)
10 October 2008Director appointed allison margaret bainbridge (3 pages)
10 October 2008Memorandum and Articles of Association (35 pages)
10 October 2008Director appointed allison margaret bainbridge (3 pages)
10 October 2008Director appointed john alan napier (2 pages)
10 October 2008Appointment terminated secretary mark lorkin (1 page)
10 October 2008Registered office changed on 10/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page)
10 October 2008Memorandum and Articles of Association (35 pages)
10 October 2008Director appointed john alan napier (2 pages)
10 October 2008Director appointed kevin ian whiteman (3 pages)
10 October 2008Director appointed kevin ian whiteman (3 pages)
10 October 2008Registered office changed on 10/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page)
10 October 2008Secretary appointed stuart douglas mcfarlane (2 pages)
3 October 2008Company name changed skeldergate eurobond co LIMITED\certificate issued on 03/10/08 (3 pages)
3 October 2008Company name changed skeldergate eurobond co LIMITED\certificate issued on 03/10/08 (3 pages)
4 June 2008Director and secretary's change of particulars / mark lorkin / 29/05/2008 (1 page)
4 June 2008Director and secretary's change of particulars / mark lorkin / 29/05/2008 (1 page)
29 May 2008Appointment terminated director richard cole (1 page)
29 May 2008Appointment terminated director richard cole (1 page)
22 April 2008Director appointed stuart harvey baldwin (3 pages)
22 April 2008Director appointed stuart harvey baldwin (3 pages)
22 April 2008Director appointed juan bejar ochoa (2 pages)
22 April 2008Director appointed juan bejar ochoa (2 pages)
18 April 2008Director appointed rhys david evenden (2 pages)
18 April 2008Director appointed rhys david evenden (2 pages)
18 March 2008Director appointed mark edwin lorkin (2 pages)
18 March 2008Director appointed colin david campbell (2 pages)
18 March 2008Director appointed mark edwin lorkin (2 pages)
18 March 2008Director appointed colin david campbell (2 pages)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
29 February 2008Ad 21/02/08\gbp si [email protected]=7500000\gbp ic 1/7500001\ (2 pages)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
29 February 2008Ad 21/02/08\gbp si [email protected]=7500000\gbp ic 1/7500001\ (2 pages)
5 December 2007Registered office changed on 05/12/07 from: citigroup infastructure investor level 32 citigroup centre 25 canad square canary wharf E14 5LB (1 page)
5 December 2007Registered office changed on 05/12/07 from: citigroup infastructure investor level 32 citigroup centre 25 canad square canary wharf E14 5LB (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2007Memorandum and Articles of Association (29 pages)
28 November 2007Memorandum and Articles of Association (29 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (3 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (3 pages)
27 November 2007Director resigned (1 page)
21 November 2007Incorporation (38 pages)
21 November 2007Incorporation (38 pages)