Company NameEquitable Nominees Limited
Company StatusDissolved
Company Number00231848
CategoryPrivate Limited Company
Incorporation Date9 July 1928(95 years, 9 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)

Business Activity

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

Directors

Director NamePaul Julian Berrelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(83 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 18 July 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameStuart James McNeil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(86 years after company formation)
Appointment Duration9 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMarie Lesley Clayton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(93 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed12 December 2002(74 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 18 July 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Timothy John Aitchison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(63 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 March 2005)
RoleBank Officer
Correspondence Address43 Thorn Road
West Canford Heath
Poole
Dorset
BH17 9AU
Director NameMr Robert Bruce Danes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(63 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 April 2002)
RoleBanking Official
Country of ResidenceEngland
Correspondence Address19 Saxon Road
Winchester
Hants
SO23 7DJ
Director NameMr Michael Raymond Ballard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(63 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1994)
RoleBanker
Correspondence AddressHurdles Farm
Fontmell Magna
Dorset
Spt 0jp
Director NameMark Bratt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(63 years, 10 months after company formation)
Appointment Duration9 years (resigned 29 May 2001)
RoleBank Officer
Correspondence Address7 Perryfield Gardens
Castledean Park
Bournemouth
Dorset
BH7 7HF
Secretary NameMr Mitchell Bernard Caller
NationalityBritish
StatusResigned
Appointed09 May 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address5 Claremont Park
Finchley
London
N3 1TG
Director NameMr Andrew Paul Chalkley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(64 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 09 May 1993)
RoleBank Clerk
Correspondence Address4 Sanders Way
Courtauld Road
Islington
London
N19 3JA
Director NameMr Paul Charles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(64 years, 10 months after company formation)
Appointment Duration8 years (resigned 29 May 2001)
RoleBank Officer
Correspondence Address29 Durweston Close
Bournemouth
BH9 3QB
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed28 March 1994(65 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameIan David Barnes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(66 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1997)
RoleBanking
Correspondence AddressFlat One 185 Alma Road
Charminster
Bournemouth
Dorset
BH9 1AQ
Director NameJennifer Margaret Claire Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(66 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 1996)
RoleBank Official
Correspondence Address38 Ashley Park
Ashley Heath
Ringwood
Hampshire
BH24 2HB
Director NameDean Gregory
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(66 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 1997)
RoleBank Official
Correspondence Address12 Magnolia Court
1 Clarendon Road
Bournemouth
Dorset
BH4 8AH
Director NameDerrick Dingle
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(66 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 December 1994)
RoleUk Securities Handling Supervi
Correspondence Address26 Regent On The River
Block A William Morris Way
London
SW6 2UU
Director NameAndrew Davis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(68 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDavid Edward Bule
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(69 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 1999)
RoleBanker
Correspondence Address3 Benellen Towers
Benellen Avenue
Bournemouth
Dorset
BH4 9LT
Director NameTerence Joseph Bagshaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(69 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2002)
RoleBanker
Correspondence Address20 Maplewood Close
Totton
Southampton
SO40 8WH
Director NameDonna Samantha Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(69 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2001)
RoleBank Clerk
Correspondence Address16 Bay Court
Frimley Way
London
E1 4AG
Director NameGarry Ford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(69 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2001)
RoleBanker
Correspondence Address15 Meadow Grove
Verwood
Dorset
BH31 6XL
Director NameClare Gladwyn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(70 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 September 2000)
RoleBanker
Correspondence Address14 Penrith Close
Verwood
Dorset
BH31 6XE
Director NameIain Anthony Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(70 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 December 2001)
RoleBanker
Correspondence AddressFlat 32 Arcadia Court
45 Old Castle Street
London
E1 7NY
Director NameJaswinder Singh Chagar
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(70 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 August 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameKatrina Jane Dakin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(71 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2003)
RoleBanker
Correspondence Address1 Manor Court Cottage
Ashurst Road, Ashurst
Tunbridge Wells
Kent
TN3 9SY
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed15 June 2000(71 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed15 June 2000(71 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed23 March 2001(72 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Peter Duckenfield
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(76 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleBank Supervisor
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(76 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(77 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJonathan Burrows
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(79 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameHelen Catherine Collins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(82 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJames Paul Creely
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(83 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 December 2018)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jp Morgan Chase Bank National Association
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2023Final Gazette dissolved following liquidation (1 page)
18 April 2023Return of final meeting in a members' voluntary winding up (11 pages)
14 October 2022Appointment of a voluntary liquidator (3 pages)
14 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-28
(1 page)
14 October 2022Register inspection address has been changed to Offices of J P Morgan 25 Bank Street Canary Wharf London E14 5JP (2 pages)
14 October 2022Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 14 October 2022 (2 pages)
14 October 2022Declaration of solvency (9 pages)
23 September 2022Director's details changed for Marie Lesley Clayton on 21 September 2022 (2 pages)
1 September 2022Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Withdrawal of a person with significant control statement on 31 August 2022 (2 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
9 February 2022Director's details changed for Marie Lesley Clayton on 4 February 2022 (2 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 September 2021Termination of appointment of William Rupert Sibthorp as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Marie Lesley Clayton as a director on 30 September 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 June 2020Director's details changed for Paul Julian Berrelly on 11 June 2020 (2 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 September 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
18 September 2019Full accounts made up to 31 July 2019 (13 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
20 December 2018Appointment of Mr William Rupert Sibthorp as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of James Paul Creely as a director on 19 December 2018 (1 page)
14 November 2018Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016 (1 page)
14 November 2018Notification of a person with significant control statement (2 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 October 2018Full accounts made up to 31 July 2018 (14 pages)
3 October 2018Termination of appointment of Anthea Kate Welch as a director on 1 October 2018 (1 page)
20 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
4 May 2017Director's details changed for James Creely on 3 May 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Director's details changed for James Creely on 3 May 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 July 2016 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 July 2016 (7 pages)
9 August 2016Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages)
9 August 2016Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
10 September 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
19 August 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
14 July 2014Appointment of Stuart James Mcneil as a director on 24 June 2014 (2 pages)
14 July 2014Appointment of Stuart James Mcneil as a director on 24 June 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
25 September 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
6 January 2012Appointment of James Creely as a director (2 pages)
6 January 2012Appointment of James Creely as a director (2 pages)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
16 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
16 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
22 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
22 October 2010Termination of appointment of Alison Livesey as a director (1 page)
22 October 2010Appointment of Jamie Jones as a director (2 pages)
22 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
22 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
22 October 2010Appointment of Jamie Jones as a director (2 pages)
22 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
22 October 2010Termination of appointment of Alison Livesey as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
14 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
14 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
14 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
19 May 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
19 May 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
21 January 2009Appointment terminated director andrew davis (1 page)
21 January 2009Appointment terminated director andrew davis (1 page)
28 November 2008Appointment terminated director sarah johnson (1 page)
28 November 2008Appointment terminated director sarah johnson (1 page)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
20 May 2008Return made up to 01/05/08; full list of members (5 pages)
20 May 2008Return made up to 01/05/08; full list of members (5 pages)
1 May 2008Director appointed alison paula livesey (1 page)
1 May 2008Director appointed alison paula livesey (1 page)
30 April 2008Appointment terminated director william bethell (1 page)
30 April 2008Appointment terminated director william bethell (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
15 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
13 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
13 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
23 March 2005New director appointed (6 pages)
23 March 2005New director appointed (6 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
11 August 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
11 August 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (10 pages)
19 May 2004Return made up to 01/05/04; full list of members (10 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
29 May 2003Return made up to 09/05/03; full list of members (11 pages)
29 May 2003Return made up to 09/05/03; full list of members (11 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
28 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
17 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
20 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
20 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
19 October 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 October 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
25 May 2000Return made up to 09/05/00; full list of members (13 pages)
25 May 2000Return made up to 09/05/00; full list of members (13 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
24 September 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
24 September 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
17 May 1999Return made up to 09/05/99; full list of members (12 pages)
17 May 1999Return made up to 09/05/99; full list of members (12 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
17 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
17 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
15 May 1998Return made up to 09/05/98; full list of members (12 pages)
15 May 1998Return made up to 09/05/98; full list of members (12 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
15 January 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
15 January 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
19 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: uk compliance department woolgate house coleman street london EC2P 2HD (1 page)
17 July 1996Registered office changed on 17/07/96 from: uk compliance department woolgate house coleman street london EC2P 2HD (1 page)
1 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
22 November 1995Accounts for a dormant company made up to 31 July 1995 (5 pages)
22 November 1995Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
11 May 1994Return made up to 09/05/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
25 July 1993Return made up to 09/05/93; full list of members (11 pages)
9 October 1992Return made up to 09/05/92; full list of members (11 pages)
4 September 1991Return made up to 09/05/91; full list of members (11 pages)
11 July 1990Return made up to 09/05/90; full list of members (7 pages)
30 June 1989Return made up to 10/05/89; full list of members (18 pages)
1 June 1988Return made up to 03/05/88; full list of members (7 pages)
22 April 1988Memorandum and Articles of Association (18 pages)
22 April 1988Memorandum and Articles of Association (18 pages)
19 May 1987Return made up to 20/05/87; full list of members (6 pages)
9 July 1928Incorporation (16 pages)
9 July 1928Incorporation (16 pages)