Company NameUBS Private Banking Nominees Ltd
DirectorsPaul Nicholas Thomas and Alexander Stafford Justham
Company StatusActive
Company Number00185437
CategoryPrivate Limited Company
Incorporation Date1 November 1922(101 years, 5 months ago)
Previous NamesSwiss Bank Corporation (London Office Nominees) Limited and Warburg Dillon Read London Office Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHarriett Helen Lucinda Charles
NationalityBritish
StatusCurrent
Appointed19 January 2010(87 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Paul Nicholas Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(94 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Alexander Stafford Justham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(97 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameCraig Whitney Abbott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1991(69 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleBanker
Correspondence Address5 Ellerby Street
London
SW6 6EX
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed27 October 1991(69 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSimon Myers
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(70 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Sherwood Road
Hendon
London
NW4 1AB
Director NameDamian Paul Dwan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(75 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleGlobal Head Of Securities Oper
Correspondence Address7 Hazlebury Road
Fulham
London
SW6 2NA
Director NameMr Trevor William Spanner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(75 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(75 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(75 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(76 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMelanie Jane Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(77 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2000)
RoleChartered Accountant
Correspondence Address41 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(77 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2000)
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(77 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2000)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(77 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameBruno Leu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(77 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2000)
RoleHead Of Private Banking Servic
Correspondence AddressFlat 10
15 Courtfield Gardens
London
SW5 0PD
Director NameGeorge Webster Brown Gay
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(77 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2005)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMrs Nicola Joan Bentley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(77 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Begonia Close
Chelmsford
Essex
CM1 6NL
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(81 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMichael Thomas Feeley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2005(82 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2009)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMichael David McLoughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(82 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2006)
RoleBanker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJacqueline Mary Peddie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(84 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2010)
RoleBank Official
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameDonald William Sherret Reid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(84 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2010)
RoleChartered Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameCallum Donald Licence
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(85 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2012)
RoleBanking Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSarah Louise Morrison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(86 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2010)
RoleBanker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Paul Averill
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(87 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 February 2015)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameRussell Brian Plumb
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(87 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2010)
RoleOperations Specialist
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameAlistair Charles Conner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(87 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJames Anthony Gomes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(88 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameAndrew John Kitchen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2012(89 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameHelene Marie Jeanne Narcy
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2016(93 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2017)
RoleFinancial Controller
Country of ResidenceJersey
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameDavid Barry Chapman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(93 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameMr Shaun Charles Challis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(94 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Joanna Barbara Paszkiewicz
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed10 September 2022(99 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2023)
RoleCivil Servant
Country of ResidencePoland
Correspondence Address5 Broadgate
London
EC2M 2QS

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£10,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 April 2023 (11 months, 2 weeks ago)
Next Return Due22 April 2024 (1 month from now)

Filing History

24 September 2020Full accounts made up to 31 December 2019 (14 pages)
14 May 2020Appointment of Mr Alexander Stafford Justham as a director on 7 May 2020 (2 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Shaun Charles Challis as a director on 10 February 2020 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (14 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (14 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 September 2017Appointment of Mr Paul Nicholas Thomas as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Mr Shaun Charles Challis as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Mr Shaun Charles Challis as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Mr Paul Nicholas Thomas as a director on 20 September 2017 (2 pages)
27 September 2017Termination of appointment of Andrew John Kitchen as a director on 20 September 2017 (1 page)
27 September 2017Termination of appointment of Andrew John Kitchen as a director on 20 September 2017 (1 page)
19 September 2017Termination of appointment of Helene Marie Jeanne Narcy as a director on 1 September 2017 (1 page)
19 September 2017Termination of appointment of Helene Marie Jeanne Narcy as a director on 1 September 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (12 pages)
14 September 2017Full accounts made up to 31 December 2016 (12 pages)
22 June 2017Secretary's details changed for Harriett Helen Lucinda Charles on 1 August 2016 (3 pages)
22 June 2017Secretary's details changed for Harriett Helen Lucinda Charles on 1 August 2016 (3 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
15 June 2016Appointment of Helene Marie Jeanne Narcy as a director on 5 May 2016 (3 pages)
15 June 2016Appointment of Helene Marie Jeanne Narcy as a director on 5 May 2016 (3 pages)
15 June 2016Appointment of David Barry Chapman as a director on 5 May 2016 (3 pages)
15 June 2016Appointment of David Barry Chapman as a director on 5 May 2016 (3 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000
(4 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000
(4 pages)
24 December 2015Termination of appointment of James Anthony Gomes as a director on 13 November 2015 (2 pages)
24 December 2015Termination of appointment of James Anthony Gomes as a director on 13 November 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(5 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(5 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(5 pages)
22 February 2015Termination of appointment of John Paul Averill as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of John Paul Averill as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of John Paul Averill as a director on 4 February 2015 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (10 pages)
6 August 2014Full accounts made up to 31 December 2013 (10 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(6 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(6 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(6 pages)
11 July 2013Full accounts made up to 31 December 2012 (10 pages)
11 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
12 October 2012Appointment of Andrew John Kitchen as a director (3 pages)
12 October 2012Director's details changed for John Paul Averill on 1 August 2012 (3 pages)
12 October 2012Director's details changed for John Paul Averill on 1 August 2012 (3 pages)
12 October 2012Director's details changed for John Paul Averill on 1 August 2012 (3 pages)
12 October 2012Appointment of Andrew John Kitchen as a director (3 pages)
9 October 2012Termination of appointment of Callum Licence as a director (2 pages)
9 October 2012Termination of appointment of Alistair Conner as a director (2 pages)
9 October 2012Termination of appointment of Alistair Conner as a director (2 pages)
9 October 2012Termination of appointment of Callum Licence as a director (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
30 December 2010Appointment of James Anthony Gomes as a director (3 pages)
30 December 2010Appointment of James Anthony Gomes as a director (3 pages)
8 December 2010Termination of appointment of Russell Plumb as a director (2 pages)
8 December 2010Termination of appointment of Russell Plumb as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
24 May 2010Appointment of Alistair Charles Conner as a director (3 pages)
24 May 2010Appointment of Alistair Charles Conner as a director (3 pages)
13 May 2010Termination of appointment of Donald Reid as a director (2 pages)
13 May 2010Termination of appointment of Donald Reid as a director (2 pages)
12 May 2010Termination of appointment of Jacqueline Peddie as a director (2 pages)
12 May 2010Termination of appointment of Jacqueline Peddie as a director (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
8 April 2010Termination of appointment of Sarah Morrison as a director (2 pages)
8 April 2010Termination of appointment of Sarah Morrison as a director (2 pages)
2 February 2010Appointment of Russell Brian Plumb as a director (3 pages)
2 February 2010Appointment of Harriett Helen Lucinda Charles as a secretary (3 pages)
2 February 2010Appointment of Russell Brian Plumb as a director (3 pages)
2 February 2010Appointment of Harriett Helen Lucinda Charles as a secretary (3 pages)
29 January 2010Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
29 January 2010Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
27 January 2010Appointment of John Paul Averill as a director (3 pages)
27 January 2010Appointment of John Paul Averill as a director (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2009Return made up to 08/04/09; full list of members (6 pages)
12 May 2009Return made up to 08/04/09; full list of members (6 pages)
23 April 2009Director appointed sarah louise morrison (2 pages)
23 April 2009Director appointed sarah louise morrison (2 pages)
28 March 2009Appointment terminated director michael feeley (1 page)
28 March 2009Appointment terminated director michael feeley (1 page)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 May 2008Return made up to 08/04/08; full list of members (6 pages)
21 May 2008Return made up to 08/04/08; full list of members (6 pages)
15 May 2008Director appointed callum donald licence (3 pages)
15 May 2008Director appointed callum donald licence (3 pages)
27 March 2008Appointment terminated director james webb (1 page)
27 March 2008Appointment terminated director james webb (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
20 June 2007Resolutions
  • RES13 ‐ Deed of assignment 11/06/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Deed of assignment 11/06/07
(1 page)
30 May 2007Full accounts made up to 31 December 2006 (11 pages)
30 May 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Return made up to 08/04/07; full list of members (5 pages)
8 May 2007Return made up to 08/04/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 08/04/06; full list of members (5 pages)
24 April 2006Return made up to 08/04/06; full list of members (5 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
15 April 2005Return made up to 08/04/05; full list of members (5 pages)
15 April 2005Return made up to 08/04/05; full list of members (5 pages)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 08/04/04; full list of members (6 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 08/04/04; full list of members (6 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (8 pages)
29 April 2003Return made up to 08/04/03; full list of members (6 pages)
29 April 2003Return made up to 08/04/03; full list of members (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
17 April 2001Return made up to 08/04/01; no change of members (6 pages)
17 April 2001Return made up to 08/04/01; no change of members (6 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
29 June 2000Company name changed warburg dillon read london offic e nominees LIMITED\certificate issued on 29/06/00 (2 pages)
29 June 2000Company name changed warburg dillon read london offic e nominees LIMITED\certificate issued on 29/06/00 (2 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 08/04/00; no change of members (8 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 08/04/00; no change of members (8 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Return made up to 27/10/98; full list of members (9 pages)
26 November 1998Return made up to 27/10/98; full list of members (9 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
27 August 1998New director appointed (1 page)
27 August 1998New director appointed (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
21 July 1998Registered office changed on 21/07/98 from: swiss bank house 1 high timber street london EC4V 3SB (1 page)
21 July 1998Registered office changed on 21/07/98 from: swiss bank house 1 high timber street london EC4V 3SB (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
29 June 1998Company name changed swiss bank corporation (london o ffice nominees) LIMITED\certificate issued on 29/06/98 (2 pages)
29 June 1998Company name changed swiss bank corporation (london o ffice nominees) LIMITED\certificate issued on 29/06/98 (2 pages)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
10 November 1997Return made up to 27/10/97; no change of members (4 pages)
10 November 1997Return made up to 27/10/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 27/10/96; full list of members; amend (6 pages)
17 January 1997Return made up to 27/10/96; full list of members; amend (6 pages)
10 November 1996Return made up to 27/10/96; no change of members (8 pages)
10 November 1996Return made up to 27/10/96; no change of members (8 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
5 December 1995New director appointed (6 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (6 pages)
27 November 1995Return made up to 27/10/95; no change of members (4 pages)
27 November 1995Return made up to 27/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1994Full accounts made up to 31 December 1993 (8 pages)
4 October 1994Full accounts made up to 31 December 1993 (8 pages)
26 October 1993Full accounts made up to 31 December 1992 (5 pages)
26 October 1993Full accounts made up to 31 December 1992 (5 pages)
1 November 1922Certificate of incorporation (1 page)
1 November 1922Certificate of incorporation (1 page)