CLAUDAS INVESTMENTS LIMITED
GEORGE TOWN


Company number FC027781
Status Active
Incorporation Date 3 August 2007
Company Type Other company type
Address PO BOX 309GT, UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Patrick Brittain Voisey as a director on 20 September 2011; Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016. The most likely internet sites of CLAUDAS INVESTMENTS LIMITED are www.claudasinvestments.co.uk, and www.claudas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Claudas Investments Limited is a Other company type. The company registration number is FC027781. Claudas Investments Limited has been working since 03 August 2007. The present status of the company is Active. The registered address of Claudas Investments Limited is Po Box 309gt Ugland House South Church Street George Town Grand Cayman Cayman Islands Cayman Islands. . LE NEVE FOSTER, Christopher Patrick is a Director of the company. SENIOR, Carl Thomas is a Director of the company. VOISEY, Patrick Brittain is a Director of the company. WALTHOE, Jonathan Michael is a Director of the company. Director BINKS, Jonathan Patrick has been resigned. Director BRAND, Nicholas Richard has been resigned. Director CIUCCIO, Giovanni Maria has been resigned. Director JORDANOV, Atanas has been resigned. Director LEVY, Christopher Sean has been resigned. Director MCMILLAN, Gregor William has been resigned. Director MCPHERSON, Robert Hamish has been resigned. Director MORJARIA, Tejal has been resigned. Director POULTER, Steven Matthew has been resigned. Director ROTHNIE, David James has been resigned. Director RUSSO, Robert William has been resigned. Director SCHULZE, Cara has been resigned. Director SIMPSON, Gavin John has been resigned. Director SIMPSON, Gavin John has been resigned. Director STOKES, Richard Peter has been resigned. Director ULLMAN, Stephen James has been resigned. Director ULLMAN, Stephen James has been resigned.


Current Directors

Director
LE NEVE FOSTER, Christopher Patrick
Appointed Date: 26 September 2016
44 years old

Director
SENIOR, Carl Thomas
Appointed Date: 10 September 2014
47 years old

Director
VOISEY, Patrick Brittain
Appointed Date: 20 September 2011
46 years old

Director
WALTHOE, Jonathan Michael
Appointed Date: 12 January 2016
50 years old

Resigned Directors

Director
BINKS, Jonathan Patrick
Resigned: 28 August 2009
Appointed Date: 16 March 2009
55 years old

Director
BRAND, Nicholas Richard
Resigned: 10 September 2014
Appointed Date: 01 May 2009
49 years old

Director
CIUCCIO, Giovanni Maria
Resigned: 12 October 2011
Appointed Date: 09 July 2009
44 years old

Director
JORDANOV, Atanas
Resigned: 23 September 2016
Appointed Date: 12 January 2016
49 years old

Director
LEVY, Christopher Sean
Resigned: 03 July 2009
Appointed Date: 13 August 2008
51 years old

Director
MCMILLAN, Gregor William
Resigned: 13 March 2009
Appointed Date: 30 August 2007
55 years old

Director
MCPHERSON, Robert Hamish
Resigned: 16 September 2008
Appointed Date: 20 June 2008
49 years old

Director
MORJARIA, Tejal
Resigned: 23 August 2016
Appointed Date: 29 July 2015
44 years old

Director
POULTER, Steven Matthew
Resigned: 08 October 2009
Appointed Date: 30 August 2007
52 years old

Director
ROTHNIE, David James
Resigned: 08 January 2016
Appointed Date: 10 September 2014
42 years old

Director
RUSSO, Robert William
Resigned: 31 January 2009
Appointed Date: 30 August 2007
56 years old

Director
SCHULZE, Cara
Resigned: 04 October 2013
Appointed Date: 16 March 2009
57 years old

Director
SIMPSON, Gavin John
Resigned: 27 July 2015
Appointed Date: 13 August 2010
44 years old

Director
SIMPSON, Gavin John
Resigned: 16 August 2010
Appointed Date: 16 September 2009
44 years old

Director
STOKES, Richard Peter
Resigned: 05 September 2014
Appointed Date: 15 September 2009
46 years old

Director
ULLMAN, Stephen James
Resigned: 17 February 2012
Appointed Date: 20 April 2011
57 years old

Director
ULLMAN, Stephen James
Resigned: 19 June 2008
Appointed Date: 30 August 2007
57 years old

CLAUDAS INVESTMENTS LIMITED Events

23 Mar 2017
Full accounts made up to 31 December 2015
15 Feb 2017
Appointment of Patrick Brittain Voisey as a director on 20 September 2011
26 Nov 2016
Appointment of Christopher Patrick Le Neve Foster as a director on 26 September 2016
26 Nov 2016
Appointment of Christopher Patrick Le Neve Foster as a person authorised to represent UK establishment BR009548 on 26 September 2016.
26 Oct 2016
Termination of appointment of Atanas Jordanov as a director on 23 September 2016
...
... and 108 more events
30 Aug 2007
BR009548 pr appointed russo robert william service address 1 churchill place london E14 5HP
30 Aug 2007
BR009548 pr appointed poulter steven matthew service address 1 churchill place london E14 5HP
30 Aug 2007
BR009548 pr appointed mcmillan gregor william service address 1 churchill place london E14 5HP
30 Aug 2007
BR009548 registered
30 Aug 2007
Initial branch registration

CLAUDAS INVESTMENTS LIMITED Charges

13 June 2011
Security deed
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right in the us treasuries see image for full details.
13 June 2011
Security deed
Delivered: 30 June 2011
Status: Satisfied on 19 September 2012
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the barclays loan amount…
13 June 2011
Security deed
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the barclays loan amount…
3 May 2011
A security deed
Delivered: 9 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title, interest and benefit in and to the…
5 November 2010
Fixed charge
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights title interest and benefit present and future in…
4 November 2010
Deed of assignment
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Preffered Investments S.A.R.L.
Description: The right to retain the irs refund right.
4 November 2010
Fixed charge
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Partnership Investments S.A.R.L.
Description: All rights title interest and benefit present and future in…
30 September 2009
Security deed amendment and restatement deed
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of its rights, title, interest and benefit, present and…
28 November 2008
Deed of amendment and restatement
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the charged asset being the rights…
15 October 2008
Deed of amendment and restatement
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged asset being the rights under the bana guarantee…
21 August 2007
Charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the charged assets…