GOODWILL NOMINEES LIMITED

GOODWILL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOODWILL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01200640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOODWILL NOMINEES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is GOODWILL NOMINEES LIMITED located?

    Registered Office Address
    C/O Tmf Group 8th Floor
    20 Farringdon Street
    EC4A 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOODWILL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GOODWILL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Jul 27, 2022

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Christopher John Kingham as a director on Jun 02, 2022

    1 pagesTM01

    Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on Jun 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Who are the officers of GOODWILL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ALHALLAMI, Sultan Omran Sultan Matar
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati290906110010
    ALQUBAISI, Abdulla Khaleefa Gaith Khaleefa
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati194535770010
    AL FARDAN, Fardan Hassan Ibrahim
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    Secretary
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    Emirati33077230001
    AL KINDI, Abdulla Mohamed
    Adia Building 12th Floor
    Corniche Road
    Abu Dhabi
    United Arab Emirates
    Secretary
    Adia Building 12th Floor
    Corniche Road
    Abu Dhabi
    United Arab Emirates
    Uae48413460001
    AL MUHAIRI, Mohamed Rashid Mohamed Obaid
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    United Kingdom
    Secretary
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    United Kingdom
    160242000001
    AL MULLA, Jamal Ahmad Mohd
    Adia Building
    12th Floor
    FOREIGN Corniche Road
    Abu Dhabi
    Uae
    Secretary
    Adia Building
    12th Floor
    FOREIGN Corniche Road
    Abu Dhabi
    Uae
    Uae75373420001
    ALQUBAISI, Mohamed Ahmed Darwish Karam
    Luton
    LU1 3AE Bedfordshire
    400 Capability Green
    England
    Secretary
    Luton
    LU1 3AE Bedfordshire
    400 Capability Green
    England
    198012780001
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    United Arab Emirates198058010001
    GOGA, Fakhruddin
    Adia Building
    Corniche Road 12th Floor
    FOREIGN Abu Dhabi
    Uae
    Secretary
    Adia Building
    Corniche Road 12th Floor
    FOREIGN Abu Dhabi
    Uae
    British48413470001
    MCDONALD, Ronald Nicolson
    Nottingham Cottage Street Lane
    RH17 6UN Ardingly
    West Sussex
    Secretary
    Nottingham Cottage Street Lane
    RH17 6UN Ardingly
    West Sussex
    British22335210001
    MANACOR (JERSEY) LIMITED
    28 - 30 The Parade
    JE1 1EQ St Helier
    Equity Trust House
    Jersey
    Secretary
    28 - 30 The Parade
    JE1 1EQ St Helier
    Equity Trust House
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number10518
    160240430001
    AL FARDAN, Fardan Hassan Ibrahim
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    Director
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    Emirati33077230001
    AL KINDI, Abdulla Mohamed
    Adia Building 12th Floor
    Corniche Road
    Abu Dhabi
    United Arab Emirates
    Director
    Adia Building 12th Floor
    Corniche Road
    Abu Dhabi
    United Arab Emirates
    Uae48413460001
    AL MARAR, Mohamed Jabara Hassan Matar
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    Director
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    Emirati133180100001
    AL MUHAIRI, Mohamed Rashid Mohamed Obaid
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    United Kingdom
    Director
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    United Kingdom
    U A EEmirati160234340001
    AL MULLA, Jamal Ahmad Mohd
    Adia Building
    12th Floor
    FOREIGN Corniche Road
    Abu Dhabi
    Uae
    Director
    Adia Building
    12th Floor
    FOREIGN Corniche Road
    Abu Dhabi
    Uae
    Uae75373420001
    AL-MANSOORI, Khalifa Nasser Bin Huwaileel
    Adia Building
    Corniche Road
    FOREIGN Abu Dhabi
    United Arab Emirates
    Director
    Adia Building
    Corniche Road
    FOREIGN Abu Dhabi
    United Arab Emirates
    Uae33077240001
    AL-MAZRUI, Salem
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Uae32649020001
    ALHAMELI, Mohamed Mahash Saeed Salem
    211 Corniche, PO BOX 3600
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche, PO BOX 3600
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesUnited Arab Emirates197998340001
    ALKHAJEH, Khaled Mohamed Abul Husain, Mr.
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Arab EmiratesEmirati167326250006
    ALQUBAISI, Mohamed Ahmed Darwish Karam, Mr.
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Arab EmiratesUnited Arab Emirates167325340006
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati198058010003
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Arab EmiratesUnited Arab Emirates198058010001
    ALROMAITHI, Majed Salem Khalifa Rashed
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    United Kingdom
    United Arab EmiratesUnited Arab Emirates126913380003
    BONNING, Harry Baxter
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    British42834240001
    FOULATHI, Khalil Mohamed Sharif Mohamed Aqeel
    P.O.Box 3600
    Abu Dhabi
    United Arab Emirates
    Director
    P.O.Box 3600
    Abu Dhabi
    United Arab Emirates
    Uae76413910001
    GOGA, Fakhruddin
    Adia Building
    Corniche Road 12th Floor
    FOREIGN Abu Dhabi
    Uae
    Director
    Adia Building
    Corniche Road 12th Floor
    FOREIGN Abu Dhabi
    Uae
    British48413470001
    HOARE, Geoffrey Martin
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    British33077220001
    KHOURI, Khaled Abudulla Neamat Mohamed
    Villa 715-D, Al Qaram Street
    FOREIGN Abu Dhabi
    United Arab Emirates
    Director
    Villa 715-D, Al Qaram Street
    FOREIGN Abu Dhabi
    United Arab Emirates
    Uae111415160001
    KINGHAM, Christopher John
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesBritish188026300012
    MAZRUI, Ghanim Faris
    PO BOX No 3600
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX No 3600
    Abu Dhabi
    United Arab Emirates
    Uae26014310001
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    British48783450001
    NUNNELEY, Charles Kenneth Roylance
    4 Grenville Place
    SW7 4RU London
    Director
    4 Grenville Place
    SW7 4RU London
    United KingdomBritish55130650002
    SCHWARZBURG, Martin
    211 Corniche Street
    Abu Dhabi
    Adia Building
    PO BOX 3600
    Uae
    Director
    211 Corniche Street
    Abu Dhabi
    Adia Building
    PO BOX 3600
    Uae
    German135252140001

    Who are the persons with significant control of GOODWILL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Government Of The Emirate Of Abu Dhabi
    Corniche Street
    Abu Dhabi
    211
    United Arab Emirates
    Apr 06, 2016
    Corniche Street
    Abu Dhabi
    211
    United Arab Emirates
    No
    Legal FormCorporate
    Country RegisteredUnited Arab Emirates
    Legal AuthorityEmirate Of Abu Dhabi
    Place RegisteredUnited Arab Emirates
    Registration Number0
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GOODWILL NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation to a standard security executed on 9 august 2011
    Created On Aug 12, 2011
    Delivered On Aug 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrower or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Twenty castle terrace ten cambridge street and eight and ten cornwall street edinburgh, see image for full details.
    Persons Entitled
    • National Bank of Abu Dhabi as Agent and Security Trustee
    Transactions
    • Aug 18, 2011Registration of a charge (MG01)
    • Aug 18, 2022Satisfaction of a charge (MR04)
    Amendment agreement
    Created On Aug 09, 2011
    Delivered On Aug 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or the company or either of them both to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title interest and benefit in and to the trust agreement with all the rights see image for full details.
    Persons Entitled
    • National Bank of Abu Dhabi
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Aug 18, 2022Satisfaction of a charge (MR04)
    Amendment agreement relating to assignations of rents
    Created On Aug 09, 2011
    Delivered On Aug 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income relating to twenty castle terrace ten cambridge street and eight and ten cornwall street edinburgh, see image for full details.
    Persons Entitled
    • National Bank of Abu Dhabi as Agent and Security Trustee
    Transactions
    • Aug 18, 2011Registration of a charge (MG01)
    • Aug 18, 2022Satisfaction of a charge (MR04)
    Deed of amendment to a legal charge
    Created On Aug 02, 2011
    Delivered On Aug 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property known as carmelite, victoria embankment, london, t/no: NGL650000, 451127 and NGL644025 by way of assignment the rental income and the benefit of all other rights, the benefit of all guarantees, warranties and representations see image for full details.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Aug 06, 2011Registration of a charge (MG01)
    • Aug 18, 2022Satisfaction of a charge (MR04)
    Deed of amendment to a legal charge
    Created On Aug 02, 2011
    Delivered On Aug 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1-9 the sterling centre, eastern road, bracknell, t/no: BK384254 by way of assignment the rental income and the benefit of all other rights, the benefit of all guarantees, warranties and representations see image for full details.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Aug 06, 2011Registration of a charge (MG01)
    • Aug 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 26, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units 1-9 the sterling centre easton road bracknell t/n BK384254 the rental income the benefit of all property contracts floating charge the undertaking and all other property assets and rights of the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Aug 01, 2014Satisfaction of a charge (MR04)
    Security agreement between the company, spv tower limited, akaria investments limited and the agent
    Created On Jul 24, 2001
    Delivered On Aug 03, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to any finance party under each finance document (all terms as defined)
    Short particulars
    By way of first fixed charge its interest in the property k/a the cgnu tower, st helen's, 1 undershaft, london EC3, f/h t/n LN40435, its interest in any plant or machinery situated on or used in connection with the property or otherwise forming part of the trust assets, all moneys standing to the credit of the rent account and the debts represented by them, all benefits in respect of the insurances.. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Immobilienbank, London Branch as Agent and Trustee for Thefinance Parties
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge
    Short particulars
    The f/h property k/a 5 longwalk road stockley park heathrow all rental income all rights and claims tenants licensees. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge
    Short particulars
    Asda distribution unit site g gowerton road brackmills northampton all rental income all rights and claims tenants licensees.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge
    Short particulars
    57-73 9ODD) colmore row, 2-8 (even) church street and 38 and 52-56 (even) barwick street birmingham all rental income all rights and claims tenants licensees. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge
    Short particulars
    The f/h property k/a carmelite victoria embankment london all rental income all rights and claims teanants licensees. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Aug 18, 2022Satisfaction of a charge (MR04)
    Assignation in security of rights under a declaration of trust by akaria investments limited and goodwill nominees limited which was intimated on the 1ST june 2001
    Created On May 01, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from akaria investments limited and goodwill nominees limited or either of them to the chargee under a loan agreement dated 1ST june 2001 and this assignation in security including all expenses (as defined)
    Short particulars
    The whole right title interest and benefit of akaria investments limited in and to a declaration of trust and the property k/a saltire court 20 castle terrace 10 cambridge street and 8 and 10 cornwall street edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi (The Security Trustee)
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    Assignation of rents which was presented for registration in scotland on the 4 june 2001 and
    Created On May 01, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement (as defined therein)
    Short particulars
    The rents, licences, insurance premia service charges and other moneys receivable. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 6 june 2001 and
    Created On May 01, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated the 1 june 2001 (as defined therein)
    Short particulars
    The property k/a 1.4 acres on the south west of castle terrace edinburghttogether with saltire court 20 castle terrace 10 cambridge st and 8 and 10 cornwall street edinburgh and the heritable fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • National Bank of Abu Dhabi
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 30TH june 1999 and
    Created On May 26, 1999
    Delivered On Jul 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the consentor) and/or any guarantor to the chargee (as defined in the facility agreement dated 26TH may 1999) as the same may be extended amended varied supplemented novated restated replaced or renewed from time to time and all other security documents entered into by the company or the consentor or any guarantor pursuant to the facility agreement
    Short particulars
    All and whole that area of ground extending to one acre and four tenths or decimal parts of an acre or thereby situated on the south west of castle terrace in the city of edinburgh and county of midlothian being the whole subjects more particularly described in feu farm disponed by and shown delineated and outlined in red (including the part hatched in blue) on the plan and executed as relative to feu disposition by the city of edinburgh district council in favour of scottish metropolitan property PLC dated 30 july and recorded in the division of the general register of sasines in the county of midlothian on 12 august both months 1991 together with the whole buildings and others erected thereon k/a and forming saltire court, 20 castle terrace,10 cambridge street and 8/10 cornwall street, edinburgh, fittings and fixtures belonging to the chargor. The chargor's and consentor's rights,title and interest present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investment Authority
    Transactions
    • Jul 06, 1999Registration of a charge (395)
    • Sep 21, 2022Satisfaction of a charge (MR04)
    Assignation of rents
    Created On May 26, 1999
    Delivered On Jun 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due on any account whatsoever from akaria investments limited and/or any guarantor (as defined) under or pursuant to a facility agreement dated 26 may 1999
    Short particulars
    All rents licence fees or other monies payable under any lease of the property k/a saltire court 20 castle terrace, 10 cambridge street and 8 and 10 cornwall street edinburgh.
    Persons Entitled
    • Abu Dhabi Investment Authority
    Transactions
    • Jun 12, 1999Registration of a charge (395)
    • Sep 21, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On May 26, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined)
    Short particulars
    The freehold property known as 53-73 colmore row 2-8 church street and 38 and 52-56 barwick street birmingham title number 494443 all rights title and interest rental income licensees. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investment Authority
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Aug 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On May 26, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined)
    Short particulars
    The leasehold property known as asda distribution centre unit g brackmills northampton title number NN203136 all rental income all rights and claims licencees. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investment Authority
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Aug 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On May 26, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined)
    Short particulars
    The freehold property known 5 longwalk stockley park heathrow title number AGL42059 all rental income all rights and claims teanants licensees. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investments Authority
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Aug 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On May 26, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined)
    Short particulars
    The properties known as land on the north side of victoria embankment and west side of carmelite street city of london, part of camelite house, south side of tallis street and west side of carmelite street, london, title numbers 451127, ngl 644025, ngl 650000 all rental income all rights and claims title and interest. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investments Authority
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Aug 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On May 26, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the"borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined)
    Short particulars
    The property known as the commercial union building, st helen's, 1 undershaft title number LN40435 all rental income all rights and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investment Authority
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Sep 22, 2022Satisfaction of a charge (MR04)
    A deed of charge
    Created On May 26, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined)
    Short particulars
    Full title all costs, charges and expense all stocks shares and other securities rights monies. See the mortgage charge document for full details.
    Persons Entitled
    • Abu Dhabi Investment Authority
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Aug 16, 2022Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0