Natixis Corporate Solutions Limited. Annual Report and Audited Financial Statements. For the year ended 31 December 2011

Size: px
Start display at page:

Download "Natixis Corporate Solutions Limited. Annual Report and Audited Financial Statements. For the year ended 31 December 2011"

Transcription

1 Annual Report and Audited Financial Statements For the year ended 31 December

2 CONTENTS Page COMPANY PROFILE 3 DIRECTORS AND OTHER INFORMATION 4 DIRECTORS REPORT 5-6 STATEMENT OF DIRECTORS RESPONSIBILITIES 7 INDEPENDENT AUDITOR S REPORT 8-9 STATEMENT OF COMPREHENSIVE INCOME 10 STATEMENT OF FINANCIAL POSITION 11 STATEMENT OF CHANGES IN EQUITY 12 STATEMENT OF CASH FLOWS 13 NOTES TO THE FINANCIAL STATEMENTS

3 COMPANY PROFILE (NCSL) is a company incorporated in Ireland with a branch in Paris and a subsidiary based in Singapore (Natixis Corporate Solutions (Asia) Pte Ltd) (see Group Corporate Structure below). NCSL is a subsidiary of Nexgen Financial Holdings Limited ( Nexgen or the Nexgen Group ). NCSL s ultimate parent company is BPCE which holds a 72% share of NATIXIS S.A. ( NATIXIS ). Nexgen is part of the Corporate Solutions division of NATIXIS BFI ( NATIXIS CORPORATE SOLUTIONS ). NATIXIS CORPORATE SOLUTIONS and Nexgen offer tailor-made financial solutions to corporations, insurance companies, banks and other financial services organisations and high net worth individuals, principally resident in Europe, the Middle East and Asia. The Nexgen Group provides its clients with creative and robust solutions and executes the transactions. NCSL participates in the sourcing and structuring of transactions, products and services on behalf of the risk taking entities of the Group (Nexgen Capital Limited ( NCL ), Nexgen Reinsurance Limited ( NRL ) and NATIXIS CORPORATE SOLUTIONS). Natixis Corporate Solutions (Asia) Pte Ltd (NCSA), a subsidiary undertaking of NCSL, acts as the Asian time zone marketing and structuring unit. It also provides trading support to the Group. NCSA holds a Capital Markets Services Licence granted by the Monetary Authority of Singapore. NCSL also carries out research and development of IT systems for the Nexgen Group. As at 31 December 2011, the Nexgen Group had 90 employees (118 at the end of 2010) and had established offices in Dublin, Singapore (NCSA) and Paris (a branch of NCSL). During the year the Milan branch closed. NEXGEN GROUP CORPORATE STRUCTURE NATIXIS S.A. (France) Nexgen Financial Holdings Limited (Dublin) Nexgen Mauritius Limited (Dormant) Universe Holdings Limited (Cayman Is) Nexgen Capital Limited (Ireland) Natixis Corporate Solutions Ltd (Ireland)* Nexgen Reinsurance Limited (Ireland) Natixis Corporate Solutions Paris Branch (France) Natixis Corporate Solutions Asia Pte Ltd (Singapore) Nexgen Management Services branch (Jersey) Ultima Trading & Global Strategies (Cayman Is) Ultima Trading & Global Strategies II (Cayman Is) Ultima Trading & Global Strategies III (Cayman Is) *The Natixis Corporate Solutions Milan Branch was closed at the end of April

4 DIRECTORS Board of Directors as at 31 December 2011 Mr Peter Blessing Non-Executive Chairman (1) Irish Ms Florence Brieu Executive Managing Director French (1) Member of the Audit Committee The following persons resigned from the Board of Directors during the year: Mr Luc Giraud resigned as Director with effect from 20 June, Mr Ravi Viswanathan resigned as Director and Co-managing Director with effect from 16 September, Mr Xavier Daudin resigned as Director with effect from 23 September, Other information Office Address (Dublin) Office Address (Paris) Natixis Corporate Solutions Natixis Corporate Solutions, Paris Branch Ormonde House 5th Floor 68/76, Quai de La Râpée 12 Lower Leeson Street Paris Dublin 2 France Ireland Registered Number Bankers BNP Paribas London 10 Harewood Avenue London NW1 6AA Company Secretary and Registered Office UK Nicola O Connell Ormonde House Natixis 12 Lower Leeson Street 30, avenue Pierre-Mendès Dublin Paris Ireland France Internal Auditors Allied Irish Banks plc PricewaterhouseCoopers Westmoreland Street Chartered Accountants and Registered Auditors Dublin 2 One Spencer Dock Ireland North Wall Quay Dublin 1 Ireland External Independent Auditors Deloitte & Touche Deloitte & Touche House Earlsfort Terrace Dublin 2 Ireland 4

5 DIRECTORS REPORT The directors submit their annual report together with the audited financial statements for the year ended 31 December The financial statements incorporate the results of Natixis Corporate Solutions Limited including the Paris branch and Milan branch, which closed during the year, but excluding the Singapore subsidiary. Update on the Company s Activities In 2011, NATIXIS, the parent company of the Nexgen Group, decided to cease the European business covering France, Italy and Spain which had formerly been carried on by NCSL and NCL. As a result of this, a number of front office and operational personnel from the Paris and Milan branches of NCSL were transferred to Natixis. The NCSL Milan branch was also closed at the end of April It was also decided that the existing European transactions between NCL and French, Italian and Spanish corporate clients would be put in run off and transferred to NATIXIS. This process began in December 2011 with a target completion date of 31 March Principal risks and uncertainties The principal risks and uncertainties of NCSL are set out in Note 3 on page 17. Results for the year and state of affairs at 31 December 2011 The profit after tax for the year was 19.5m (2010: 8.8m). Total income for the year was 59.6m (2010: 59.3m). The fees and commissions receivable amounted to 59.5m (2010: 59.3m), of which 61.5m (2010: 59.0m) relate to Intercompany Services Income. Other income/(expense) amounted to (2.1)m (2010: 0.3m). Total expenses decreased to 30.1m (2010: 46.2m) mainly due to a decrease in variable staff costs. The Company s net assets at 31 December 2011 amounted to 34.9m (2010: 15.4m). The Statement of Comprehensive Income for the year ended 31 December 2011 and the Statement of Financial Position at that date are presented on pages 10 to 11. No dividend was paid to Nexgen Financial Holdings Limited (2010: 13m). Outlook for 2012 From 2012, the Nexgen Group will cease to take on any new business in Asia and Emerging Markets. NCSL will, therefore, cease to market new transactions on behalf of NCL and the businesses of NCL and NCSL will be run off. All existing contracts will be fully managed by the Group and any commitments arising on those contracts will continue to be met with the full support of NATIXIS. The decision to put NCSL into run off has no impact on the accounting principles of the Company as adopted in the 2011 financial statements. The Company plans, with the support of its parents, to continue servicing the existing transactions and to meet all obligations as they fall due. The Company will therefore continue to operate as a going concern. 5

6

7 STATEMENT OF DIRECTORS RESPONSIBILITIES Irish company law requires the directors to prepare financial statements for each financial year which give a true and fair view of the state of affairs of the company and of the profit of the company for that period. In preparing those financial statements, the directors are required to: select suitable accounting policies for the Financial Statements and then apply them consistently; make judgements and estimates that are reasonable and prudent; and prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business. The directors are responsible for keeping proper books of account which disclose with reasonable accuracy at any time the financial position of the company and to enable them to ensure that the financial statements are prepared in accordance with International Financial Reporting Standards as adopted by the European Union and comply with Irish statute comprising the Companies Acts, 1963 to They are also responsible for safeguarding the assets of the company and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. 7

8

9

10

11

12 STATEMENT OF CHANGES IN EQUITY Year ended Year ended 31 December 31 December Notes Profit attributable to equity shareholders 19,455 8,782 Foreign currency translation 8, Dividend paid to parent company during the year 14 - (13,000) Movement in shareholder's funds 19,555 (4,218) Balance at the beginning of the year 15,354 19,572 Balance at the end of the year 34,909 15,354 See accompanying notes to the financial statements 12

13 STATEMENT OF CASHFLOWS Year ended Year ended 31 December 31 December Notes Cash flows from operating activities Operating profit on ordinary activities before tax 29,509 13,070 Adjustments for: Depreciation and amortisation Loss on disposal of property and equipment 37 2 Interest income (185) (5) Adjusted operating profit on ordinary activities before working capital changes 29,425 13,326 Changes in operating assets and liabilities -net decrease/(increase) in other receivables 3,204 (254) -net increase in loans payable - (10,100) -net increase in other payables ,331 33,487 17,303 Taxation paid (2,388) (3,268) Net cash inflow from operating activities 31,099 14,035 Investing activities Additions to property and equipment 8 (3) (17) Interest received Net cash inflow from investing activities 182 (12) Financing activities Dividends paid 14 - (13,000) Net cash outflow from financing activities - (13,000) Decrease in cash and cash equivalents 31,281 1,023 Opening cash and cash equivalents at beginning of year 34,174 33,151 Closing cash and cash equivalents at end of year 15 65,455 34,174 See accompanying notes to the financial statements 13

14 NOTES TO THE FINANCIAL STATEMENTS 1 General Information (NCSL) is a wholly owned subsidiary of Nexgen Financial Holdings Limited (NFH). NFH and its subsidiaries, as part of NATIXIS CORPORATE SOLUTIONS, offer risk based tailor-made financial solutions to corporations, banks and other financial services organisations, and high net worth individuals, principally resident in Europe, The Middle East and Asia. The Nexgen Group has operations mainly in 3 countries and employed 90 people at 31 December 2011 including those seconded from related NATIXIS Group companies. The consolidated financial statements of NCSL s immediate parent, NFH were approved by the Board of Directors on 22 February Nexgen Financial Holdings Limited is the smallest group company for which group financial statements are prepared and of which the company is a member. 2 Significant Accounting Policies These financial statements are prepared in accordance with International Financial Reporting Standards ( IFRS s ) as adopted by the European Union. A summary of the principal accounting policies is set out below. 2.1 Basis of preparation The financial statements have been prepared on the historical cost basis. Financial assets and liabilities are recognised on a settlement date basis. Going Concern The financial information contained in this report has been prepared on a going concern basis. In making its assessment of the Company s ability to continue as a going concern, the Board of Directors recognises the plan for the orderly wind down of the business and the support provided by the ultimate parent of the Company, NATIXIS S.A. Standards and Interpretations adopted during the period Amendments to IFRS 7 Financial Instruments: Disclosures (part of improvement project), effective 1 January 2011: The amendments to IFRS 7 clarify the required level of disclosures about credit risk and collateral held and provide relief from disclosures previously required regarding renegotiated loans. The following relevant Standards and Interpretations adopted during the period did not have a significant effect on the interim financial statements of the Group: International Accounting Standard ( IAS ) 24 (revised): Related Party Disclosures, effective 1 January 2011; Amendments to IFRS 3 (2008) Business Combinations (IFRS improvement project), effective for financial periods commencing on or after 1 July 2010; Amendment to IAS 1 (IFRS improvement project) effective 1 January 2011 Amendments to IAS 32: Classification of Rights Issues, effective for financial periods commencing on or after 1 February 2010; and IFRIC 19 Extinguishing Financial Liabilities with Equity Instruments, effective for financial periods commencing on or after 1 July Standards and Interpretations in issue not yet adopted Amendments to IFRS 7 Financial Instruments: (Enhanced Derecognition Disclosure Requirements), effective for financial periods commencing from 1 July 2011: The amendments are designed to ensure that users of financial statements are able to more readily understand transactions involving the transfer of financial 14

15 NOTES TO THE INTERIM FINANCIAL REPORT (continued) 2 Significant Accounting Policies (continued) 2.1 Basis of preparation (continued) Standards and Interpretations in issue not yet adopted (continued) assets (for example, securitisations), including the possible effects of any risks that may remain with the entity that transferred the assets. IFRS 9 Financial Instruments, effective 1 January 2015: This Standard introduces new requirements for recognition, derecognition, classification and measurement of financial instruments with the exception of amortised cost measurements. The new requirements have not yet been endorsed by the European Union ( EU ). New requirements for impairment and hedge accounting are expected to be added to IFRS 9 in IFRS 10 Consolidated Financial Statements, effective 1 January 2013: This Standard requires a parent to present consolidated financial statements as those of a single economic entity, replacing the requirements previously contained in IAS 27 Consolidated and Separate Financial Statements and SIC-12 Consolidation - Special Purpose Entities. The Standard identifies the principles of control, determines how to identify whether an investor controls an investee and therefore must consolidate the investee, and sets out the principles for the preparation of consolidated financial statements. The Standard introduces a single consolidation model for all entities based on control, irrespective of the nature of the investee (i.e. whether an entity is controlled through voting rights of investors or through other contractual arrangements as is common in 'special purpose entities'). Under IFRS 10, control is based on whether an investor has: Power over the investee Exposure, or rights, to variable returns from its involvement with the investee, and The ability to use its power over the investee to affect the amount of the returns. IFRS 11- Joint Arrangements, effective from 1 January 2013: This standard provides for a more realistic reflection of joint arrangements by focusing on the rights and obligations of the arrangement, rather than its legal form (as is currently the case). The standard addresses inconsistencies in the reporting of joint arrangements by requiring a single method to account for interests in jointly controlled entities. IFRS 11 supersedes IAS 31 Interests in Joint Ventures and SIC-13 Jointly Controlled Entities - Non-monetary Contributions by Venturers. IFRS 12 Disclosure of Interests in Other Entities, effective from 1 January 2013: This standard requires the extensive disclosure of information that enables users of financial statements to evaluate the nature of, and risks associated with, interests in other entities and the effects of those interests on its financial position, financial performance and cash flows. The required disclosures are grouped into the following broad categories: Significant judgements and assumptions - such as how control, joint control, significant influence has been determined Interests in subsidiaries - including details of the structure of the group, risks associated with structured entities, changes in control, and so on Interests in joint arrangements and associates - the nature, extent and financial effects of interests in joint arrangements and associates (including names, details and summarised financial information) Interests in unconsolidated structured entities - information to allow an understanding of the nature and extent of interests in unconsolidated structured entities and to evaluate the nature of, and changes in, the risks associated with its interests in unconsolidated structured entities IFRS 12 lists specific examples and additional disclosures which further expand upon each of these disclosure objectives, and includes other guidance on the extensive disclosures required. IFRS 13-Fair value measurement (effective to annual reporting periods beginning on or after 1 January 2013). This standard establishes a single source of guidance for fair value as the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date (also referred to as the exit price ). The standard also provides guidance for fair value determination and introduces consistent requirements for disclosure and measurement. 15

16 NOTES TO THE FINANCIAL STATEMENTS (continued) 2 Significant Accounting Policies (continued) 2.1 Basis of preparation (continued) Standards and Interpretations in issue not yet adopted (continued) The directors anticipate that the adoption of other standards and interpretations currently in issue will have no material impact on the financial statements of the Nexgen Group in the period of initial application. 2.2 Cash and cash equivalents For the purposes of the Statement of Cash Flows, cash and cash equivalents comprise balances with less than or equal to three months maturity from the date of acquisition, including cash and non-restricted balances with banks, treasury and other eligible bills, loans and advances to financial institutions, amounts due from financial institutions and short-term government securities. 2.3 Foreign currencies The financial statements are presented in Euro ( EUR ), which also is the currency of the primary economic environment in which the company operates (its functional currency). Monetary assets, liabilities and commitments denominated in other currencies are reported at the rates of exchange prevailing at the reporting date. Gains or losses arising from changes in exchange rates are included in the Statement of Comprehensive Income. Revenue, costs and non-monetary assets that are not carried at fair value are translated at the exchange rates prevailing at the dates of the respective transactions. 2.4 Taxation Corporation tax is provided on taxable profits. 2.5 Pension costs Employees may be members either of the Nexgen Group pension plan or of a personal pension plan. The Nexgen Group pension plan is a defined contribution scheme. NCSL contributes directly to the appropriate pension plans. The amount charged to the Statement of Comprehensive Income in respect of pension costs is the sum of contributions payable in the year. Differences between contributions payable in the year and contributions actually paid are shown either as accruals or prepayments in the Statement of Financial Position. 2.6 Share-based payment plan In 2010 the Group s immediate parent, Natixis, introduced various new variable compensation schemes for employees for services rendered in 2009 and The compensation scheme s payment is subject to various conditions relating to the beneficiary s presence and performance. The scheme s operated within the Nexgen Group are cash-settled and are indexed to the value of the Natixis share price. For cash-settled variable compensation plans indexed to the value of the Natixis share, the accounting treatment is governed by IFRS 2 Share-based payment. The services acquired and the liability incurred are measured at fair value. Until the liability is settled, debt is remeasured at each reporting date and at the date of settlement, with any changes in fair value recognized in income for the period. The full cost of the scheme is accrued at the end of All payments due under these schemes are expected to be paid by the end of There was no share based payment scheme operated by the Nexgen Group for services rendered in

17 NOTES TO THE FINANCIAL STATEMENTS (continued) 2 Significant Accounting Policies (continued) 2.7 Property and equipment Property and equipment are stated at cost net of depreciation and any provisions for impairment. Depreciation is provided on all property and equipment at rates calculated to write-off the cost or valuation, less estimated residual value, of each asset on a straight-line basis over its expected useful life, as follows: Computer Software Computer Equipment Office Equipment 3 years 3 years 3 years 2.8 Investment in subsidiary Investment in subsidiary is stated at cost. Provision is made for any permanent diminution in the carrying value of the investment. 3 Financial risks 3.1 Interest rate risks The company receives interest on cash and short term deposits based at variable rates. The company does not have significant long term interest bearing liabilities. 3.2 Market price risk Market price risk is the risk that the financial price of the instrument will fluctuate due to changes in market factors specific to the security, market factors affecting all securities traded in the market, market interest rates and foreign exchange rates. The company has no exposure to this risk as it holds investment in Natixis Corporate Solutions (Asia) Pte Limited (see note 13), which is carried at cost less provision for impairment. 3.3 Currency risk The company had no significant currency risk because substantially all assets and liabilities were held in Euro. The cash balances held in foreign currency is minimal in relation to total cash holdings of the firm as at 31 December 2011 and 31 December Liquidity risks The company ensures that it has sufficient available funds for operations and planned expansions. The company expects to meet any liquidity requirements by the liquidation of its assets. The directors actively manage the company s cash flow and consequently ensure that liquidity risks are controlled. All financial liabilities presented in the Statement of Financial Position as at 31 December 2011 and 2010 had contractual maturities of less than one year at the respective year end dates. 3.5 Credit risk Credit risk arises on financial instruments such as amounts due from group undertakings and short-term bank deposits. The ability of NCSL to recoup amounts advanced to other group companies is predicated on the overall viability and financial strength of the Nexgen Group. The maximum exposure of the company to credit risk is the carrying value of financial assets as presented on the Statement of Financial Position. 17

18 NOTES TO THE FINANCIAL STATEMENTS (continued) Year ended Year ended 31 December 31 December 4 Fees and commission Income Fees and commission income comprise: Intercompany services income (see note 6) sister subsidiaries 61,532 59,008 Other (expense)/income (2,073) ,459 59,272 Year ended Year ended 5 (i) Operating expenses 31 December 31 December Operating expenses comprise: Staff costs 13,466 27,394 Auditors' remuneration: - Audit of financial statements Depreciation Intercompany services expense (see note 6) sister subsidiaries 9,507 11,113 Deal-related fees and expenses Other administrative expenses - Professional fees 3,179 2,845 - Non executive directors fees Travel and hotels 901 1,045 - Office rental 1,229 1,471 - Other administrative expenses 1,520 1,444 30,135 46,207 Staff costs comprise: Wages and salaries 11,254 23,479 Social welfare costs 1,283 1,301 Pension costs Other staff costs 166 1,848 13,466 27,394 The average number of persons employed by the Company during 2011 was 47 (2010: 62), 1 (2010: 2) of whom was a seconded employee. In 2011, fees for directors services and auditors remuneration were paid by Nexgen Reinsurance Limited and recharged back to the Company. No other fees were charged by the external independent auditor during 2011 and 2010 with respect to tax advisory, other assurance or other non-audit services. 5 (ii) Directors emoluments (included in staff costs) 31 December 31 December EUR 000 EUR 000 Directors Fees Other emoluments 458 1, ,182 18

19 NOTES TO THE FINANCIAL STATEMENTS (continued) 5 (iii) Share-based payments Cash settled variable compensation indexed to the value of Natixis shares 31 December 31 December EUR 000 EUR 000 Balance at the beginning of the year 9,705 - Charged to expenses during the year - 9,705 Paid during the year (2,446) - Balance at the end of the year 7,259 9,705 6 Intercompany Services The Nexgen Group operates a policy to allocate part of the profit of certain transactions to NCSL where NCL/NRL acts as counterparty. A proportion of the profit embedded in the transaction is transferred to the relevant NCSL branch/subsidiary in order to recognise the contribution of that branch/subsidiary in that country based on the location of Nexgen or Natixis staff involved. This is shown in the fees and commission line of the Statement of Comprehensive Income. Intercompany service expenses represent billing by other Group companies for staff seconded to the Company. It also includes the fee income payable to the Singaporean subsidiary, NCSA. 7 Taxation Year ended Year ended 31 December 31 December Corporation tax in the Republic of Ireland: Current tax on income for the year Foreign tax: Current tax on income for the year 9,819 4,222 10,054 4,288 Effective tax rate 34.1% 32.8% The reconciliation of current tax on profit on ordinary activities at the standard Irish corporation tax rate to the Company s actual current tax charge for the year ended 31 December 2011 is shown as follows: Profit on ordinary activities before taxation 29,509 13,070 Profit on ordinary activities multiplied by the standard rate of Corporation tax in Ireland of 12.5% (2009: 12.5%) 3,689 1,634 Passive income taxed at 25% 23 - Adjustment in respect of previous years Disallowed expenses 23 8 Differences due to foreign tax 6,151 2,634 Capital allowances in excess of depreciation (17) - Current tax charge for year 10,054 4,288 19

20 NOTES TO THE FINANCIAL STATEMENTS (continued) 8 Property and equipment Computer Equipment Office Equipment Total EUR 000 EUR 000 EUR 000 Cost At 31 Dec , ,843 Additions 3-3 Disposals (193) (673) (866) Foreign currency gains/losses At 31 Dec ,122 Accumulated Depreciation At 31 Dec , ,835 Charge for the year Disposals (157) (672) (829) Foreign currency gains/losses At 31 Dec ,112 Net Book Value At 31 Dec At 31 Dec Year ended Year ended 31 December 31 December 9 Other receivables, prepayments and current tax receivable Other debtors 944 3,684 Prepayments ,102 4,306 Corporation tax receivable - 1,863 Amounts due from group undertakings less than 1 year sister subsidiaries 64,521 33,156 65,623 39,325 Year ended Year ended 31 December 31 December 10 Loans payable, other payables and current tax payable Amounts due to group undertakings sister subsidiaries 7,555 5,737 Other payables 19,240 20,200 26,795 25,937 Corporation tax payable 5,803-32,598 25,937 20

21 NOTES TO THE FINANCIAL STATEMENTS (continued) 11 Share Capital EUR 31 December 2011 Authorised: 1,000 ordinary shares of EUR 1 each 1,000 Allotted, called up and fully paid: 250 ordinary share of EUR 1 each December 2010 Authorised: 1,000 ordinary shares of EUR 1 each 1,000 Allotted, called up and fully paid: 250 ordinary share of EUR 1 each 250 The ordinary shares carry one vote per share and carry a right to dividends. 12 Reserves Capital Share Other Retained contribution Premium 1 Reserves 2 Earnings Total EUR 000 EUR 000 EUR 000 EUR 000 EUR 000 At 1 January ,112 2,112-11,130 15,354 Profit retained for the year ,455 19,455 Currency translation difference At 31 December ,112 2, ,585 34,909 1 Included in the share premium account is an amount of approximately 40,000 resulting from the redenomination of the company s share capital from US dollar to Euro in The amount in other reserves relates to an adjustment made to correct a translation difference on the Company s fixed assets arising from a change in the functional currency of the Company from US dollar to Euro in 2006 (see note 8). 13 Group company Details of subsidiary undertakings are as follows: Subsidiary % Interest at 31 December 2011 % Interest at 31 December 2010 Amount of Investment (Original Currency) Amount of Investment (Euro Equivalent) Country of incorporation and principal area of Operation Nature of Business Natixis Corporate Solutions (Asia) Pte Limited 100% 100% SGD 2,000,000 EUR 939,782 Singapore Marketing NCSL is a subsidiary undertaking of a European Union parent and is therefore exempt from the requirement to prepare consolidated financial statements by virtue of Regulation 9 of the European Communities (Companies: Group Accounts) Regulations 1992 and IAS 27. Consequently, these financial statements deal with the results of the Company as a separate entity. 21

22 NOTES TO THE FINANCIAL STATEMENTS (continued) 14 Dividends 31 December 31 December Declared and paid: Interim Dividend: EUR nil (2010: EUR52,000) per share - 13, Cash and Cash Equivalents For the purposes of the cash flow statement, cash and cash equivalents comprise the following balances: Year ended Year ended 31 December 31 December Cash at bank and in hand 934 1,018 Amounts due from Group undertakings (Note 9) 64,521 33,156 65,455 34, Transactions with Related Parties Transactions with other entities within the group are disclosed in Notes 4, 5, 9 and 10 above. The amount of compensation paid to key management personnel by the Company for the year was: Year ended Year ended 31 December 31 December Short term employee benefits 474 1,101 Post employment benefits (employer payments to pension scheme) Total 535 1, Immediate and Ultimate Holding Company The Company s immediate parent undertaking is Nexgen Financial Holdings Limited, a company incorporated in Ireland. Nexgen Financial Holdings Limited is the smallest group company for which group financial statements are prepared. Copies of the financial statements of Nexgen Financial Holdings Limited are available from the company secretary at Ormonde House, 12 Lower Leeson Street, Dublin 2. The Company s ultimate parent is BPCE, a French banking group created from the merger of the Banque Populaire and Caisse d'epargne cooperative banking groups which hold a combined 72% share in NATIXIS. The largest group for which group accounts are prepared is BPCE. 18 Commitments and Guarantees There were no commitments or guarantees at 31 December 2011 or at 31 December Events after the year end date Following a decision by the Group s parent company, NATIXIS S.A., in January 2012, Natixis Corporate Solutions Limited has been placed into run off. This event, however, is not deemed to have any impact on the 2011 results. The Company continues to operate as a going concern with the support of NATIXIS. Further details are provided in the Directors Report on page Approval of Financial Statements The Directors approved the financial statements on 8 March

Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December 2010

Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December 2010 Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December 2010 Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December

More information

Company Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017

Company Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017 Company Number: 03214426 IMPERIAL BRANDS FINANCE PLC Annual Report and Financial Statements 2017 Board of Directors J M Jones N J Keveth (resigned 31 March 2017) D I Resnekov O R Tant M A Wall (appointed

More information

DME Airport Limited Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014

DME Airport Limited Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014 Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014 Contents Directors and other information 2 Page Directors report 3 Statement of

More information

Nexgen Capital Limited

Nexgen Capital Limited Background and context ( NCL ), a company incorporated in Ireland, is the capital markets trading company of the Group. NCL s ultimate parent is BPCE a French banking group created from the merger of the

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2013

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2013 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report... 9 Accounting Policies... 11 Income Statement... 14 Statement

More information

Directors' Report and Financial Statements

Directors' Report and Financial Statements Company registration number: 426784 BSPB Finance Public Limited Company Directors' Report and Financial Statements For the year ended 31 December 2011 TABLE OF CONTENTS Page COMPANY INFORMATION DIRECTORS'

More information

Nexgen Capital Limited

Nexgen Capital Limited Background and context ( NCL ), a company incorporated in Ireland, is the capital markets trading company of the Group. NCL s ultimate parent is BPCE a French banking group created from the merger of the

More information

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017 Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement

More information

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements 31 December 2005 Directors M Abdo (Chairperson) T Lorenzo (Managing Director) A Victoria G Roca D Teacher

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2014

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2014 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report... 9 Accounting Policies... 11 Income Statement... 15 Statement

More information

NGG Finance plc. Annual Report and Financial Statements. For the year ended 31 March 2015

NGG Finance plc. Annual Report and Financial Statements. For the year ended 31 March 2015 Annual Report and Financial Statements Strategic Report The Directors present their Strategic Report on the Company for the year ended 31 March 2015. Review of the business The Company holds an investment

More information

Fastnet Securities 12 DAC

Fastnet Securities 12 DAC Annual Report For the period from date of incorporation, 11 August 2016 to Registered number 587452 Annual Report Contents Page Directors and other information 2 Directors' Report 3 Directors' Responsibility

More information

Nexgen Re Limited Annual Report 2005

Nexgen Re Limited Annual Report 2005 Nexgen Re Limited Annual Report 2005 CONTENTS Page NEXGEN RE COMPANY PROFILE & GROUP COMPANIES 1 DIRECTORS AND OTHER INFORMATION 2-4 CORPORATE GOVERNANCE AND RISK MANAGEMENT 5-9 DIRECTORS REPORT 10-12

More information

BritNed Development Limited

BritNed Development Limited Directors Report And Financial Statements Company registration number: 4251409 Directors Report The Directors present their report and the audited financial statements of the Company for the year ended

More information

Registered Number: ULSTER BANK IRELAND LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2007

Registered Number: ULSTER BANK IRELAND LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2007 Registered Number: 25766 ULSTER BANK IRELAND LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2007 CONTENTS DIRECTORS AND OTHER INFORMATION...1 REPORT OF THE DIRECTORS...2 STATEMENT OF DIRECTORS

More information

RENAISSANCE CONSUMER FUNDING LTD DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2010

RENAISSANCE CONSUMER FUNDING LTD DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2010 Company Registration Number 439312 RENAISSANCE CONSUMER FUNDING LTD DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT AND FINANCIAL STATEMENTS CONTENTS PAGE COMPANY INFORMATION 23 DIRECTORS'

More information

Directors report and financial statements

Directors report and financial statements ANNUAL REPORT 2006 Directors report and financial statements Year ended 31 December 2006 Registered number 125216 Contents Page Directors and Other information 1 Directors report 2-5 Statement of directors

More information

Annual Report and Accounts

Annual Report and Accounts /11 Annual Report and Accounts Financial Statements Contents of financial statements Directors statement and independent Auditors report 110 Statement of Directors responsibilities 111 Independent Auditors

More information

Havin Bank Limited Report and Financial Statements

Havin Bank Limited Report and Financial Statements Report and Financial Statements 31 December 2010 Registered No: 1074897 Directors O Lopez G Roca (Appointed Chairman - 11 May 2010) I Bacallao A Victoria N Martinez (Resigned as Chairman and from Board

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

(Registered Number: ) LME Clear Limited. Directors report and financial statements. 31 December 2015

(Registered Number: ) LME Clear Limited. Directors report and financial statements. 31 December 2015 (Registered Number: 07611628) LME Clear Limited Directors report and financial statements 31 December 2015 Directors and auditors Directors The Directors of the company who were in office during the year

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015 Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5

More information

UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements 2008

UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements 2008 UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements 2008 UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements Year Ended 31 December 2008 Contents 1 2 3 6

More information

Annual Report and Audited Financial Statements for the Year Ended 31 December 2011

Annual Report and Audited Financial Statements for the Year Ended 31 December 2011 Europe/Americas Select Private Equity (Ireland) II, PLC (An Irish Investment Company) Annual Report and Audited Financial Statements for the Year Ended 31 December 2011 Europe/Americas Select Private Equity

More information

Jaguar Land Rover (South Africa) Holdings Limited. Annual report and financial statements. For the year ended 31 March 2017

Jaguar Land Rover (South Africa) Holdings Limited. Annual report and financial statements. For the year ended 31 March 2017 (Company registered number: 07769130) Directors and Advisor Directors L. E. Kretzschmar R. Gouverneur Company secretary S. L. Pearson Registered office Abbey Road Whitley Coventry CV3 4LF Auditor Deloitte

More information

Havana International Bank Limited Report and Accounts

Havana International Bank Limited Report and Accounts Report and Accounts 31 December 2004 Registered No: 1074897 Directors R Rangel (Chairman resigned 30 August 2004) T Lorenzo (Managing Director) A Victoria G Roca J M Sanchez Cruz (Resigned 6 April 2004)

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2016

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2016 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report on the Financial Statements... 9 Accounting Policies...

More information

RZD Capital Public Limited Company. Directors' report and audited financial statements. For the financial year ended 31 December 2015

RZD Capital Public Limited Company. Directors' report and audited financial statements. For the financial year ended 31 December 2015 RZD Capital Public Limited Company Directors' report and audited financial statements For the financial 31 December 2015 Registered number: 459983 RZD Capital Public Limited Company Contents Page(s) Directors

More information

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS Company Registration No. 06506067 (England and Wales) IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Auditor AN Shah S Vakil

More information

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER Bristol & West plc Annual Report for the nine month period ended 31 December REGISTERED NUMBER 2124201 CONTENTS PAGE DIRECTORS REPORT 2 STATEMENT OF DIRECTORS RESPONSIBILITIES 4 INDEPENDENT AUDITORS REPORT

More information

Source Commodity Markets Plc

Source Commodity Markets Plc Source Commodity Markets Plc Directors report and audited fi nancial statements For the year ended Contents Page Directors and other information 1 Directors report 2-5 Statement of Directors responsibilities

More information

UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements 2007

UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements 2007 UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements 2007 UniCredit Bank Ireland p.l.c. Consolidated and Company Financial Statements Year Ended 31 December 2007 Contents 2 3 4 5

More information

CLERICAL MEDICAL FINANCE PLC

CLERICAL MEDICAL FINANCE PLC CLERICAL MEDICAL FINANCE PLC ANNUAL REPORT AND 31 DECEMBER 2015 Member of Lloyds Banking Group plc CONTENTS Company Information 3 Strategic Report 4-5 Directors Report 6-7 Independent Auditors' Report

More information

Yorkshire Water Services Odsal Finance Holdings Limited Annual report and financial statements for the year ended 31 March 2014

Yorkshire Water Services Odsal Finance Holdings Limited Annual report and financial statements for the year ended 31 March 2014 Registered no: MC-219850 Yorkshire Water Services Odsal Finance Holdings Limited Annual report and financial statements for the year ended 31 March 2014 Contents Directors and advisers 1 Directors report

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2014 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014 Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow

More information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline Capital plc (Registered number: ) (Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report

More information

the assets of the Company and to prevent and detect fraud and other irregularities;

the assets of the Company and to prevent and detect fraud and other irregularities; DIRECTORS RESPONSIBILITY This statement, which should be read in conjunction with the Auditors statement of their responsibilities, is made with a view to setting out for Shareholders, the responsibilities

More information

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017 Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors

More information

Goldman Sachs Group UK Limited. Consolidated Financial Information

Goldman Sachs Group UK Limited. Consolidated Financial Information Goldman Sachs Group UK Limited Consolidated Financial Information For the year ended December 31, 2015 CONSOLIDATED FINANCIAL INFORMATION INDEX Page No. Introduction 2 Company Information 2 Statement of

More information

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 TATA STEEL UK CONSULTING LIMITED Report & Accounts 2016 Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report

More information

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011 NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013 Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2013 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

FIRST ACTIVE PLC. Registered Number: FIRST ACTIVE PLC FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2007

FIRST ACTIVE PLC. Registered Number: FIRST ACTIVE PLC FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2007 FIRST ACTIVE PLC Registered Number: 292890 FIRST ACTIVE PLC FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2007 CONTENTS Pages DIRECTORS AND OTHER INFORMATION... 1 REPORT OF THE DIRECTORS... 2 STATEMENT

More information

Independent Auditor s report to the members of Standard Chartered PLC

Independent Auditor s report to the members of Standard Chartered PLC Financial statements and notes Independent Auditor s report to the members of Standard Chartered PLC For the year ended 31 December We have audited the financial statements of the Group (Standard Chartered

More information

Kajima Properties (Europe) Limited

Kajima Properties (Europe) Limited Company Registration No. 03162829 Kajima Properties (Europe) Limited Report and Financial Statements 31 December 2015 Report and financial statements 2015 Contents Page Officers and professional advisers

More information

Annual Report and Accounts

Annual Report and Accounts Annual Report and Accounts Year ended 31 March 2017 Company number: 05316365 CONTENTS forthe year ended 31 March 2017 Page 1 Strategic Report 2 Directors Report 4 Independent Auditors Report to the Members

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED

CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CERTUS INVESTMENT & TRADING LIMITED & ITS SUBSIDIARIES FINANCIAL STATEMENTS CONTENTS PAGES

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC CONTENTS OF THE FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st

More information

EFG Hellas plc Annual Report

EFG Hellas plc Annual Report Annual Report For the year ended 31 December Registered No. 3798157 Registered office: 24 Grafton Street, London W1S 4EZ Contents Report of the Directors. 2 Independent auditors report to the members of..

More information

Porsche International Financing Group

Porsche International Financing Group Porsche International Financing Group Directors' report and consolidated financial statements for the year ended 31 December 2012 DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS for the year ended

More information

BANK OF AMERICA MERRILL LYNCH INTERNATIONAL DESIGNATED ACTIVITY COMPANY

BANK OF AMERICA MERRILL LYNCH INTERNATIONAL DESIGNATED ACTIVITY COMPANY Registered number: 229165 BANK OF AMERICA MERRILL LYNCH INTERNATIONAL DESIGNATED ACTIVITY COMPANY (Formerly Merrill Lynch International Bank Designated Activity Company) ANNUAL REPORT AND FINANCIAL STATEMENTS

More information

BIO ENERGY VENTURE - 1 (MAURITIUS) PVT. LTD FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015

BIO ENERGY VENTURE - 1 (MAURITIUS) PVT. LTD FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 7. BIO ENERGY VENTURE - 1 (MAURITIUS) PVT. LTD FINANCIAL STATEMENTS BIO ENERGY VENTURE - 1 (MAURITIUS) PVT. LTD FINANCIAL STATEMENTS 7 CONTENTS PAGES COMPANY INFORMATION 2 COMMENTARY OF THE DIRECTORS 3

More information

Irish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015

Irish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015 Registration Number 403922 Irish Visual Artists' Rights Organisation Limited Directors' Report and Financial Statements (Company Limited by Guarantee) Company Information Directors Robert Ballagh Noel

More information

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012 Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number

More information

Notes to the Accounts

Notes to the Accounts Notes to the Accounts 1. Accounting Policies Statement of compliance The Group financial statements consolidate those of the Company and its subsidiaries (together referred to as the Group ), equity account

More information

Meadowhall Finance PLC. Annual Report and Financial Statements

Meadowhall Finance PLC. Annual Report and Financial Statements Annual Report and Financial Statements Year ended 31 March 2017 Company number: 05987141 Meadownhall Finance PLC CONTENTS Page 1 Strategic Report 3 Directors Report 5 Independent Auditor s Report to the

More information

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017 Registered number 06815156 Year ended Contents Page: Directors and Advisers 1 Strategic report 2 Directors' report 3 Independent auditors' report to the members of Yorkshire Water Services Holdings Limited

More information

Consolidated Financial Information December 31, 2016

Consolidated Financial Information December 31, 2016 Consolidated Financial Information December 31, 2016 Goldman Sachs Group UK Limited Company Number: 8657873 CONSOLIDATED FINANCIAL INFORMATION INDEX Page No. Introduction 2 Company Information 2 Statement

More information

Financial Statements

Financial Statements Financial Statements Badminton Union of Ireland CLG For the financial year ended 31 December 2016 Registered number: 417571 Company Information Directors Kenneth George Nixon Breda Connolly (resigned 28

More information

EMPORIKI GROUP FINANCE PLC ANNUAL REPORT & FINANCIAL STATEMENTS

EMPORIKI GROUP FINANCE PLC ANNUAL REPORT & FINANCIAL STATEMENTS EMPORIKI GROUP FINANCE PLC ANNUAL REPORT & FINANCIAL STATEMENTS 31 December 2017 5052675 Emporiki Group Finance PLC Annual report and financial statements 31 December 2017 Table of Contents Company Particulars

More information

Cayman National Bank and Trust Company (Isle of Man) Limited. Report and financial statements. for the year ended 30 September 2016

Cayman National Bank and Trust Company (Isle of Man) Limited. Report and financial statements. for the year ended 30 September 2016 Report and financial statements for the year ended 30 September 2016 Contents Page Directors' report 1 Statement of Directors' Responsibilities 2 Independent auditor's report 3 Statement of Financial Position

More information

Nexgen Re Limited Annual Report 2003

Nexgen Re Limited Annual Report 2003 Nexgen Re Limited Annual Report 2003 CONTENTS Page NEXGEN RE COMPANY PROFILE & GROUP COMPANIES 1-2 DIRECTORS AND OTHER INFORMATION 3 CORPORATE GOVERNANCE AND RISK MANAGEMENT 4-8 DIRECTORS REPORT 9-12 DIRECTORS

More information

DEPFA FUNDING IV LP Members Report and Financial Statements. For year ended 31 December 2016

DEPFA FUNDING IV LP Members Report and Financial Statements. For year ended 31 December 2016 Members Report and Financial Statements For year ended 31 December 2016 CONTENTS MEMBERS REPORT 2-3 Page STATEMENT OF MEMBERS RESPONSIBILITIES IN RESPECT OF THE MEMBERS REPORT AND FINANCIAL STATEMENTS

More information

Havin Bank Limited Report and Financial Statements

Havin Bank Limited Report and Financial Statements Report and Financial Statements 31 December 2014 Registered No: 01074897 Directors G Roca A Victoria M Cuervo (Resigned 5 December 2014) G Gil S Shah D Triesman Secretary B Ractliffe Auditors Ernst & Young

More information

LOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc)

LOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc) LOMBARD CAPITAL PLC (formerly Agneash Soft Commodities plc) Annual Report and Financial Statements For the year ended 31 March 2013 1 Lombard Capital plc CONTENTS REPORTS page Company Information 2 Chairman

More information

Consolidated Financial Statements HSBC Bank Bermuda Limited

Consolidated Financial Statements HSBC Bank Bermuda Limited 2011 Consolidated Financial Statements HSBC Bank Bermuda Limited Consolidated Financial Statements and Audit Report for the year ended 31 December 2011 Contents Page Independent Auditors Report... 1 Consolidated

More information

MERRILL LYNCH INTERNATIONAL BANK LIMITED

MERRILL LYNCH INTERNATIONAL BANK LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS CONTENTS General information 1 Directors' Report 2-7 Independent Auditors' Report 8-9 Consolidated Income Statement 10 Consolidated Statement of Comprehensive

More information

Source Commodity Markets Plc

Source Commodity Markets Plc Source Commodity Markets Plc Directors report and audited fi nancial statements For the year ended Contents Page (s) Directors and other information 1 Directors report 2-5 Statement of Directors responsibilities

More information

Royal Mail plc parent Company financial statements

Royal Mail plc parent Company financial statements parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

Shuttleworth Foundation Trust Group consolidated financial statements for the period ended 31 December 2011

Shuttleworth Foundation Trust Group consolidated financial statements for the period ended 31 December 2011 Shuttleworth Foundation Trust Group consolidated financial statements Shuttleworth Foundation Trust Group Settlor Mr M R Shuttleworth Established 7 January Trust information Trustee Orbital Administration

More information

Financial statements. Contents. Financial statements. Company financial statements

Financial statements. Contents. Financial statements. Company financial statements Contents 93 Directors responsibilities statement 94 Independent auditor s report 99 Consolidated income statement 100 Consolidated statement of comprehensive income/(expense) 101 Consolidated balance sheet

More information

REFNOL OVERSEAS LIMITED. Financial statements For the year ended 31 March 2015

REFNOL OVERSEAS LIMITED. Financial statements For the year ended 31 March 2015 Financial statements For the year ended 31 March 2015 Financial statements For the year ended 31 March 2015 CONTENTS PAGES CORPORATE INFORMATION 1 COMMENTARY OF THE DIRECTORS 2 INDEPENDENT AUDITORS REPORT

More information

LBBW Bank Ireland Plc

LBBW Bank Ireland Plc LBBW Bank Ireland Plc Full Financial Statements 2005 LBBW BANK IRELAND PLC DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2005 LBBW Bank Ireland plc DIRECTORS REPORT

More information

EE Finance plc. Annual report. Financial Statements. For the year ended 31 December 2014

EE Finance plc. Annual report. Financial Statements. For the year ended 31 December 2014 Company Number: 07844526 EE Finance plc Annual report Financial Statements For the year ended 31 December 2014 Contents Directors and advisers... 3 Strategic Report... 4 Directors report... 5 Statement

More information

IIFL Securities Pte. Ltd.

IIFL Securities Pte. Ltd. Company Registration No. 200816119H Annual Financial Statements 31 March 2016 building a better working world General information Directors Prabodh Kumar Agrawal Amit Nitin Shah Chopra Arun Vijay (Appointed

More information

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 Company Registration Number: 05455923 1 FINANCIAL STATEMENTS Contents Pages Chairman s statement 2-3 Directors report 4-5 Statement

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 02909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Company Information Directors Dr Sir Michael Dixon Lord Stephen Green Mr Neil

More information

Friends Life Holdings plc

Friends Life Holdings plc Registered in England & Wales No. 06986155 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 5 Independent auditors report on the Financial Statements... 8 Accounting Policies...

More information

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006 COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from

More information

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent

More information

TURKISH BANK (UK) LIMITED. Report and Financial Statements

TURKISH BANK (UK) LIMITED. Report and Financial Statements Company Registration No. 2643004 Report and Financial Statements 31 December Deloitte & Touche LLP London REPORT AND FINANCIAL STATEMENTS CONTENTS Page Chairman s Statement 1 Officers and professional

More information

Directors Report 3. Income Statements 4. Statements of Changes in Equity 5. Balance Sheets 6. Statements of Cash Flows 7-8

Directors Report 3. Income Statements 4. Statements of Changes in Equity 5. Balance Sheets 6. Statements of Cash Flows 7-8 Rakon Limited Annual Report 2009 Table of Contents Directors Report 3 Income Statements 4 Statements of Changes in Equity 5 Balance Sheets 6 Statements of Cash Flows 7-8 Notes to Financial Statements

More information

Source Physical Markets Plc

Source Physical Markets Plc Source Physical Markets Plc Directors report and audited fi nancial statements For the financial year ended Contents Page (s) Directors and other information 1 Directors' report 2-4 Directors' responsibilities

More information

SKYE BANK PLC CONSOLIDATED ANNUAL REPORT AND FINANCIAL STATEMENTS

SKYE BANK PLC CONSOLIDATED ANNUAL REPORT AND FINANCIAL STATEMENTS CONSOLIDATED ANNUAL REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2012 0 Table of Content Page Directors Report i Report of the Audit Committee 2 Responsibility for Consolidated Financial Statements 3 Auditors

More information

Source Commodity Markets Plc

Source Commodity Markets Plc Source Commodity Markets Plc Directors report and audited fi nancial statements For the year ended Contents Page(s) Directors and other information 1 2 5 6 Statement of comprehensive income 7 Statement

More information

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 102 Ltd. Report and Financial Statements. 31 December 2015 Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'

More information

TeamHGS Limited. Financial Statements 31 March 2017

TeamHGS Limited. Financial Statements 31 March 2017 Financial Statements Index Page INDEPENDENT AUDITORS REPORT TO THE MEMBERS Financial Statements Statement of financial position 1 Statement of comprehensive income 2 Statement of changes in equity 3 Statement

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016 Draft Financial Statements at 20 September 2016 at 11:13:09 Company Registration No. 08140312 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr MA Thomson Ms KR

More information

IDFC CAPITAL (SINGAPORE) PTE. LIMITED

IDFC CAPITAL (SINGAPORE) PTE. LIMITED IDFC Capital (Singapore) Pte. Limited Notes forming part of the Financial Statements AS AT AND For the year ended March 31, 2015 IDFC CAPITAL (SINGAPORE) PTE. LIMITED DIRECTORS Dr. Rajeev Uberoi Mr. Ajay

More information

COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006

COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006 Company Number: 05548507 COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006 Contents Page Company Information 2 Directors' Report

More information

ABI Holdings Limited. Financial statements. 31 March 2016

ABI Holdings Limited. Financial statements. 31 March 2016 Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page

More information

KLEENAIR SYSTEMS INTERNATIONAL PLC (AIM: KSI) Annual Report and Accounts and AGM Notice

KLEENAIR SYSTEMS INTERNATIONAL PLC (AIM: KSI) Annual Report and Accounts and AGM Notice KLEENAIR SYSTEMS INTERNATIONAL PLC (AIM: KSI) Annual Report and Accounts and AGM Notice Kleenair Systems International Plc ( KSI or the Company ) announces that the Annual Report and Accounts for the year

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2017 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information